r^
T.
cKo lo2)6T. l^
"^
\^63
Given By
\bnc.\r>n \.\\\j 1fT\e.^se^^ev
3^
Digitized by tine Internet Arciiive
in 2010 witii funding from
Boston Public Library
http://www.archive.org/details/municipalregiste1953bost
Boston
MUNICIPAL REGISTEE
FOR 1953.
SEAL OF THE CITY
OF
BOSTON
'^
a BO^TONIA ^^
y^ CONDITA A.D. '^J
%^ 103O ^^^
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.
4 MUNICIPAL REGISTER.
ORIGIN AND GROWTH OF BOSTON.
The Royal Patent incorporating the Governor and
Company of Massachusetts Bay in New England passed
the seals March * 4, 1628-29. At a General Court, or
Meeting of the Company, on August * 29 of that year it
was voted 'Hhat the Government and patent should be
settled in New England." To that end Governor Win-
throp led the Puritan Exodus in 1630. Soon after his
arrival at Salem on June * 12, 1630, he proceeded with a
large following to Charlestown, where a plantation had
been established the summer before. The Assistants
held three Courts at Charlestown in the interval, August
* 23 to September * 28, inclusive. At their meeting
on September * 7, they ''ordered that Trimountaine
shall be called Boston; Mattapan, Dorchester; and the
towne upon Charles River, Waterton." Thus Shawmut
of the Indians was named Boston, probably out of grati-
tude to the Merchants of Boston in Lincolnshire, who
had subscribed generously to the stock of the Company.
In the latter part of August, Governor Winthrop
with the patent chose Boston as his abiding place.
The first ''Court " held in Boston was a "General Court "
on October * 19, "for establishing of the government."
On October * 3, 1632, Boston was formally declared
to be "the fittest place for pubHque meetings of any
place in the Bay."
Boston was the first town in Massachusetts to become
a city. It was incorporated February 23, 1822, by
St. 1821, c. 110, adopted by the voters March 4, 1822.
This act was revised by St. 1854, c. 448; amended by
St. 1885, c. 266, again by St. 1909, c. 486, and again by
St. 1948, c. 452 as amended by St. 1951, c. 376.
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 pubKc 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 City Clerk 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 January 5, 1953. Passed.
Approved by the Mayor January 6, 1953.
Attest :
W. J. Malloy,
City Clerk.
MAYOR OF BOSTON
[Document 38 — 1953.}
CITY OF BOSTON
MUNICIPAL EEGISTEK
FOR 1953
CONTAINING
A REGISTER OF THE CITY GOVERNMENT, CITY
CHARTER OF 1909, AS AMENDED BY STATUTE
1948, CHAPTER 452, AND STATUTE 1951, CHAP-
TER 376,
WITH
LISTS OF EXECUTIVE AND OTHER PUBLIC OFFICERS,
AND
MEMBERSHIP OF FORMER CITY GOVERNMENTS.
COMPILED AND EDITED BY THE CITY CLERK
DEPARTMENT, UNDER THE DIRECTION
OF
THE COMMITTEE ON RULES
OF
THE CITY COUNCIL
CITY OF BOSTON
PRINTING DEPARTMENT
1953
8 MUNICIPAL REGISTER.
Contents.
Introduction . ._; . . 9, 10
The City Government, 1953 11
Officers of the City Council 12
Committees of the City Council 13
Amended City Charter of 1909 (with Plan A charter) . . 14-40
Officials in charge of executive departments, term, etc. . . 41, 42
Notes on executive departments, lists of officials, term, etc. . 43-95
Various City, County and State officials, term, etc. ... 97, 99
Various departments, commissions, courts, etc., lists of officials,
term, etc 100-126
Miscellaneous Municipal Activities 129-131
Members of City Government, 1909-1953 135-146
Mayors of Boston, 1822-1953 147, 148
Chairmen of the Board of Aldermen, 1855-1909 .... 148, 149
Presidents of the Common Council, 1822-1909 .... 149, 150
Presidents of the City Council, 1910-1953 151
Orators of Boston, 1771-1953 152, 153
Index 155-161
^
INTRODUCTION.
INTKODUCTION.
As a public document The Municipal Register is
as old as the City of Boston itself, the first volume
having been published in 1821, a year before the govern-
ment of Boston changed from Town to City. Up to
1840 the title of the volume was: The Rules and Orders
of the Common Council. From 1821 to 1829 the docu-
ment contained merely a register of the City Council
and a list of the officers.
In 1829 the City Charter was published as a part of
the volume, and in 1830 the Acts relating to Boston,
also the ordinances, were added. In 1832 the size of
the volume was increased by the addition of an index
to the contents. The volume published in 1822 con-
tained fifteen pages and for the year 1840 there were
eighty-eight pages, including three pages of index.
The title The Municipal Register was adopted in
1841 when the publication became more ambitious,
incorporating in its pages the Rules and Orders of the
Common Council, joint rules, ordinances of the City,
statutes of the Commonwealth relating to the City, a
list of the pubhc 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.
This volume contains the City Charter as amended
by Stat. 1948, Chap. 452, and Stat. 1951, Chap. 376,
commonly known as Plan A.
r ° '
PRESIDENT BOSTON CITY COUNCIL
FRANCIS X. AHEARN
WILLIAM J. FOLEY, JR.
oBS^
FREDERICK C. HAILER, JR.
CITY COUNCIL
1 -■!
gg
WILLIAM F. HURLEY
FRANCIS X. JOYCE
JOHN E. KERRIGAN
^
GABRIEL FRANCIS PIEMONTE
MICHAEL J . WARD
JOSEPH C WHITE
CITY GOVERNMENT. H
GOVERNMENT
OF THE
CITY OF BOSTON,
1953.
JOHN B. HYNES, Mayor.
Residence,
31 Druid Street, Dorchester.
BOSTON CITY COUNCIL, 1953.
[Stat. 1948, Chap. 452; Stat. 1951, Chap. 376.]
FRANCIS X. AHEARN, President.
Francis X. Ahearn
16 Gerald Road, Brighton.
William J. Foley, Jr.
15 Thomas Park, South Boston.
Frederick C. Hailer, Jr.
4100 Washington Street, West Roxbury.
William F. Hurley,
76 Mt. Pleasant Avenue, Roxbury.
Francis X. Joyce,
29 Bateswell Road, Dorchester.
John E. Kerrigan,
213 West Eighth Street, South Boston.
Gabriel F. Piemonte,
20 Prince Street, Boston.
Michael J. Ward,
51 Wallingford Road, Brighton.
Joseph C. White,
12 Ruskin Street, West Roxbury.
Regular meetings in Council Chamber, City Hall,
fourth floor, Mondays, at 2 p.m.
12 MUNICIPAL REGISTER.
OFFICERS OF THE CITY COUNCIL.
CLERK.
Walter J. Malloy.
ASSISTANT CLERK,
Joseph M. Dunlea.
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.
SECRETARIES.
Francis W. Leavey. John L. Maloney.
CITY MESSENGER.
Office, City Hall, Room 55, fourth floor.
William J. O'Donnell.
The City Messenger attends all meetings of the City Council and
committees thereof, keeps the accounts of the expenditures from the city
council 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 pubUc
grounds, and the roping off of streets and squares on public occasions.
ASSISTANT CITY MESSENGERS.
William P. Greeley.
Dennis H. Shillue.
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 CLERK.
Thomas W. McMahon.
ASSISTANT DOCUMENT CLERK.
Joseph J. Brogna.
OFFICIAL REPORTER OF PROCEEDINGS.
Elvira Johnson.
OFFICERS
OF THE
CITY COUNCIL
WALTER J. MALLOY
City Clerk
ROBERT E, GREEN
Clerk of Commillees
WILLIAM J O'DONNELL
Ciiy Messenger
CITY COUNCIL. 13
STANDING COMMITTEES OF CITY
COUNCIL.
19 5 3.
EXECUTIVE COMMITTEE
All the members, Councillor White, Chairman, Councillor Piemonte.,
Vice Chairman.
On the following committees the first-named member is Chairman,
second name, Vice Chairman.
Appropriations and Finance: Ward, Hailer, Foley, Joyce, White.
Claims: Joyce, White, Hailer, Hurley, Piemonte.
Confirmations: Piemonte, White, Joyce, Kerrigan, Ward.
Hospitals: Hurley, Foley, Joyce, Ward, White.
Inspection of Prisons: Kerrigan, Ward, Hailer, Foley, Piemonte.
Legislative Matters: Joyce, Hailer, Foley, Piemonte, White.
Licenses: Joyce, Kerrigan, Piemonte, Hailer, Hurley.
Ordinances: Hurley, Ward, Foley, Kerrigan, Piemonte.
Public Housing: Hurley, Ward, Kerrigan, Piemonte, Joyce.
Public Lands: Foley, Piemonte, Hailer, Hurley, Kerrigan.
Public Services and Recreation: White, Hailer, Foley, Hurley,
Kerrigan.
Rules : Hailer, White, Ahearn, Joyce, Ward.
14 MUNICIPAL REGISTER;
CURRENTLY OPERATIVE PROVISIONS
OF
CHAPTER 452 OF THE ACTS OF 1948
AS AMENDED BY
CHAPTER 376 OF THE ACTS OF 1951.
General Provisions.
Section 1. The following words as used in this act shall, unless the
context otherwise requires, have the following meanings:
"City", the city of Boston.
"Board of election commissioners", the board of election commissioners
of the city of Boston.
"Regular municipal election", the biennial election held for electing
officers of the city as provided in this act.
"Preliminary election", the election held for the purpose of nominating
candidates whose names shall appear on the official ballot at a municipal
election.
"Proportional representation", any proportional representation method
of election authorized by chapter fifty-four A of the General Laws.
"Present form of city government", the form of city government in
effect in the city when it first adopts one of the three optional plans of
government provided in this act.
Sect. 2. The city, in the manner hereinafter prescribed, may adopt
from time to time at any regular municipal election any one of the optional
plans of government provided in this act and shall thereafter be governed
by the provisions of the plan so adopted until said provisions are super-
seded by the adoption of another plan under this act. The inhabitants of
the city shall continue to be a municipal corporation under the name
existing at the time of the adoption of any plan provided in this act, and
shall have, exercise and enjoy all the rights, immunities, powers and
privileges, and be subject to all the duties, liabilities and obligations
provided for in this act, or otherwise pertaining to or incumbent upon
said city as a municipal corporation.
None of the legislative powers of the city shall be abridged or impaired
by this act; but all such legislative powers shall be possessed and exercised
by such body as shall be the legislative body of the city under this act.
Whenever one of the plans provided for in this act shall be adopted, all
ordinances, resolutions, orders or other regulations of the city or of any
authorized body or official thereof, existing at the time when the city
CITY CHARTER WITH AMENDMENTS. 15
adopts such plan, and not inconsistent with the provisions of the plan
adopted, shall continue in full force and effect until repealed, modified,
suspended or superseded, and all acts and parts of acts relating to the
city, so far as inconsistent with the plan adopted shall be inoperative.
Sect. 6. Whenever one of the plans provided in this act shall be adopted,
it shall continue in force for a period of at least four years from the be-
ginning of the terms of office of the officials elected thereunder; and no
petition proposing another of said plans shall be filed until after three
years from the beginning of said terms of office.
*************
Sect. 8. Whenever one of the plans provided in this act shall be adopted,
the terms of office of all elective officers in office, and the position of city
manager if there be one, shall terminate at ten o'clock in the forenoon
on the first Monday of January following the first municipal election
held in accordance with the provisions of the plan so adopted.
Sect. 9. Whenever one of the plans provided in this act shall be adopted,
the fiscal year of the city shall begin on January first and shall end on
December thirty-first next following; and the municipal year thereof shall
begin on the first Monday in January and shall continue until the first
Monday of the January next following.
Plan A. Government by Mayor, City Council, and School Com-
mittee, Elected at Large with Preliminary Elections.
(Plan A was adopted by the voters of the City of Boston at the Municipal
Election held November 8, 1949, Yes, 146,163, No, 73,882.)
Sect. 10. The form of government provided in sections eleven to twenty,
inclusive, and the method of nominating and electing officials thereunder
provided in sections fifty-three to sixty-five, inclusive, shall constitute and
be known as Plan A under this act. When Plan A is adopted, said sec-
tions eleven to twenty, inclusive, and fifty-three to sixty-five, inclusive,
shall become and be operative, subject to the provisions of section four.
Sect. 11. There shall be in the city a mayor who shall be the chief
executive officer of the city, a city council of nine members which shall
be the legislative body of the city, and a school committee of five mem-
bers which shall have the powers and duties conferred and imposed by
law.
Sect. 11 A. Every person elected maj^or and every person elected or
chosen city councillor or school committeeman shall, before entering upon
the duties of his office, take, and subscribe in a book to be kept by the
city clerk for the purpose, the oath of allegiance and oath of office pre-
scribed in the constitution of this commonwealth and an oath to support
the constitution of the United States. Such oaths shall be administered,
to a person elected mayor, bj^ a justice of the supreme judicial court, a
judge of a court of record commissioned to hold such court within the
16 MUNICIPAL REGISTER.
citj' or a justice of the peace, and to a person elected or chosen citj^ coun-
cillor or school committeeman, by the mayor or any of the persons au-
thorized to administer said oaths to a person elected mayor.
Sect. IIB. Whenever the mayor is absent from the city or unable from
any cause to perform his duties, and whenever there is a vacancy in the
office of mayor from any cause, the president of the city council, while
such absence, inability or vacancy continues, shall perform the duties of
mayor. If there is no president of the city council or if he also is absent
from the city or unable from any cause to perform such duties, they shall
be performed, until there is a mayor or president of the city council or
the mayor or president of the city council returns or is able to attend
to said duties, bj^ such member of the city council as that body by a vote
which, for the purposes of section seventeen D, shall be deemed to be a
vote electing an official, may elect, and until such election by the city
clerk. The person upon whom such duties shall devolve shall be called
"acting mayor" and he shall possess the powers of mayor only in matters
not admitting of delay, but shall have no power to make permanent
appointments.
Sect. 12. At the next regular municipal election following the adoption
of Plan A and at every second regular municipal election after a regular
municipal election at which a mayor is elected, a mayor shall be elected
at large to hold office for the four municipal years following the municipal
year in which he is elected and thereafter until his successor is elected and
qualified.
Sect. 13. If a vacancj^ occurs in the office of mayor within sixteen
weeks prior to a regular municipal election other than a regular municipal
election at which a maj^or is elected, or within sixteen months after a
regular municipal election, or if there is a failure to elect a mayor or a
person elected maj^or resigns or dies before taking office, the city council
shall forthwith adopt an order calling a special municipal election for the
purpose of electing at large a mayor for the unexpired term, which election
shall be held on such Tuesday, not less than one hundred and twenty days
nor more than one hundred and forty days after the adoption of such
order, as the city council shall in such order fix. If a vacancy occurs in
the office of the mayor at anj^ other time, a mayor shall be elected at large
at the next regular municipal election to hold office for a term expiring at
ten o'clock in the forenoon on the first Monday of the fourth January
following his election. A person elected mayor under either of the fore-
going provisions shall take and subscribe the oaths required by section
eleven A as soon as conveniently may be after the issuance to him of his
certificate of election. Such person shall hold office from the time of
taking and subscribing such oaths until the expiration of his term and
thereafter until his successor is elected and qualified. The provisions of
this section shall not apply if a vacancy occurs in the office of mayor in
the period beginning on the date of a regular municipal election at which
a new mayor is elected and ending at the time he takes office.
CITY CHARTER WITH AMENDMENTS. 17
Sect. 13A. The mayor shall be paid an annual salary of twenty
thousand dollars or such other sum as may from time to time be fixed by
ordinance. The maj^or shall not receive for his services any other com-
pensation or emolument whatever; nor shall he hold any other office of
emolument under the city government.
Sect. 14. At the next regular municipal election following the adoption
of Plan A and at every regular municipal election thereafter, there shall
be elected at large nine city councillors, each to hold office for the two
municipal years following the municipal year in which he is elected.
Sect. 15.* If at any time a vacancy occurs in the city council from any
cause, the city clerk shall forthwith notify the city council thereof; and
within fifteen days after such notification, the remaining city councillors
shall choose, as city councillor for the unexpired term, whichever of the
defeated candidates for the office of citj^ councillor at the regular municipal
election at which citj^ councillors were elected for the term in which the
vacancj^ occurs, who are eligible and willing to serve, received the highest
number of votes at such election, or, if there is no such defeated candidate
eligible and willing to serve, a registered voter of the city duly qualified
to vote for a candidate for the office of city councillor. If at a regular
municipal election there is a failure to elect a city councillor or if a person
elected city councillor at such an election resigns or dies before taking
office, the city clerk shall, as soon as conveniently may be after the
remaining city councillors-elect take office, notify the city council of such
failure to elect, resignation or death; and within fifteen days after such
notification, the members thereof shall choose, as city councillor for the
unexpired term, whichever of the defeated candidates for the office of city
councillor at such election, who are eligible and willing to serve, received
the highest number of votes at such election, or, if there is no such defeated
candidate eligible and willing to serve, a registered voter of the city duly
qualified to vote for a candidate for the office of city councillor. If in
any of the aforesaid events a choice is not made as hereinbefore provided
within fifteen daj's after the notification of the city council by the city
clerk, the choice shall be made by the mayor, or, if there is no mayor, by
the cit}^ councillor senior in length of service, or, if there be more than
one such, by the citj^ councillor senior both in age and length of service.
For the purposes of section seventeen D, votes of the city council under
this section shall be deemed to be votes electing officials.
Sect. 16. Every city councillor shall be paid an annual salary of five
thousand dollars; and no other sum shall be paid from the city treasury
for or on account of any personal expenses directly or indirectly incurred
by or in behalf of any city councillor.
Sect. 17. The city council shall be the judge of the election and
qualifications of its members; shall elect from its members by vote of a
majority of all the members a president who when present shall preside at
the meetings thereof; and shall from time to time establish rules for its
* Sect. 15 as amended by Stat. 1952, Chap. 190.
18 MUNICIPAL REGISTER.
proceedings. 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. 17A. The mayor may, whenever in his judgment the good of
the city requires it, summon a meeting or meetings of the city council
although said council stands adjourned to a more distant day, and shall
cause suitable written notice of such meeting or meetings to be given to
the city councillors.
Sect. 17B. The city council may, subject to the approval of the
mayor, from time to time establish such offices, other than that of clerk,
as it may deem necessary for the conduct of its affairs and at such salaries
as it may determine, and abolish such offices or alter such salaries; and
without such approval may fill the offices thus established and remove
the incumbents at pleasure. The city clerk shall act as clerk of the
city council.
Sect. 17C. All elections by the city council under any provision of
law, including the choosing of a city councillor under section fifteen, shall
be made by a viva voce vote, each member who is present answering to his
name when it is called by the clerk or other proper officer, and stating
the name of the person for whom he votes, or declining to vote, as the
case may be; and the clerk or other proper officer shall record every such
vote. No such election shall be valid unless it is made as aforesaid.
Sect. 17D. Every order, ordinance, resolution and vote of the city
council (except special municipal election orders adopted under section
thirteen, votes relating to the internal affairs of said council, resolutions
not affecting legal rights, votes electing officials, and votes confirming
appointments by the mayor) shall be presented to the mayor for his
approval. If he approves it, he shall sign it; and thereupon it shall be in
force. If he disapproves it, he shall, bj- filing it with the city clerk with
his objections thereto in writing, return it to the city council which shall
enter the objections at large on its records. Every order, ordinance, reso-
lution and vote authorizing a loan or appropriating monej'' or accepting
a statute involving the expenditure of money, which is so returned to the
city council, shall be void, and no further action shall be taken thereon;
but the city council shall proceed forthwith to reconsider every other
order, ordinance, resolution and vote so returned, and if, after such recon-
sideration, two thirds of all the city councillors vote to pass it notwith-
standing the disapproval of the mayor, it shall then be in force; but no
such vote shall be taken before the seventh day after the city council has
entered the objections at large on its records. Every order, ordinance,
resolution or vote required by this section to be presented to the mayor
which, within fifteen days after such presentation, is neither signed by
him nor filed with his written objections as hereinbefore provided, shall
be in force on and after the sixteenth day following such presentation.
Every order, ordinance, resolution or vote required by this section
to be presented to the mayor shall be approved as a whole or disapproved
CITY CHARTER WITH AMENDMENTS. 19
as a whole; except that, if the same authorizes a loan or appropriates
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, upon his signing the same, be in force
and such items or parts of items as he disapproves by filing with the city
clerk his written objections thereto shall be void, and such items or parts
of items as he neither signs nor so disapproves within fifteen days after
the order, ordinance, resolution or vote shall have been presented to him
shall be in force on and after the sixteenth day following such presen-
tation.
Sect. 17E. 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 ordi-
nance or loan order so presented and shall either adopt or reject the same
within sixty days after the date when it is filed as aforesaid. If such
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 maj'or,
may amend an ordinance. All sales of land other than school lands, alj
appropriations for the purchase of land other than for school purposes,
and all loans voted by the city council shall require a vote of two thirds of
all the city councillors 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 anticipation 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 monej^ or of the proceeds of loans
shall be made at the time of the second reading and vote. If a petition
signed by three city councillors requesting that action be taken forthwith
upon a loan order presented by the mayor is filed in the office of the city
clerk not earlier than fourteen days after the presentation of such loan
order, 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 expira-
tion of the required interval after such vote; provided, that such action
thereon has not sooner been taken or such loan order has not been with-
drawn by the maj'or.
Sect. 17F. 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
20 MUNICIPAL REGISTER.
receipt of said questions, in which case the mayor shall personally, or
through a head of a department or a member of a board, attend such
meeting and publicly answer all such questions. The person so attending
shall not be obliged to answer questions relating to any other matter.
The mayor at any time may attend and address the city council in person
or through the head of a department, or a member of a board, upon such
subject as he may desire.
Sect. 17G. Except as otherwise provided in chapter four hundred and
eighty-six of the acts of nineteen hundred and nine, neither the city council
nor any member, committee, officer or employee thereof shall directly or
indirectly on behalf of the city or of the county of Suffolk take part in the
emploj^ment of labor, the making of contracts, or the purchase of materials,
supplies or real estate; nor in the construction, alteration, or repair of
any public works, buildings, or other propertj^; nor in the care, custody,
or management of the same; nor in the conduct of the executive or ad-
ministrative business of the city or county; nor in the appointment or
removal of any city or countj^ employee; nor in the expenditure of public
money except such as may be necessary for the contingent and incidental
expenses of the city council. Any person violating any provision 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.
Sect. 17H. No city councillor nor any person elected city councillor
shall, during the term for which he is elected or chosen, be appointed to,
or hold, any office or position which is under the city government or the
salary of which is payable out of the city treasury except the office of city
councillor and any office held ex officio by virtue of being a member, or
president, of the city council; provided, however, that nothing herein
contained shall prevent a city councillor or any person elected city council-
lor from, during the term for which he is elected or chosen, being appointed
by the governor, with or without the advice and consent of the council,
to, and holding, any such office or position if before entering upon the
duties of such office or position he resigns as city councillor or citj^ councillor
elect.
Sect. 18. At the next regular municipal election following the adoption
of Plan A and at every regular municipal election thereafter, there shall
be elected at large five school committeemen, each to hold office for the
two municipal years following the municipal year in which he is elected.
Sect. 19.* If at any time a vacancy occurs in the school committee
from any cause, the mayor, the president of the city council and the
remaining school committeemen, meeting in joint convention, shall,
within fifteen daj^s after the vacancy arises, choose, as school committee-
man for the unexpired term, whichever of the defeated candidates for the
office of school committeeman at the regular municipal election at which
school committeemen were elected for the term in which the vacancy
* Sect. 19 as amended by Stat. 1952, Chap. 190.
CITY CHARTER WITH AMENDMENTS. 21
occurs, who are eligible and willing to serve, received the highest number
of votes at such election, or, if there is no such defeated candidate eligible
and willing to serve, a registered voter of the city duly qualified to vote
for a candidate for the office of school committeeman. If at a regular mu-
nicipal election there is a failure to elect a school committeeman or if a
person elected school committeeman at such an election resigns or dies
before taking office, within fifteen days after the remaining school com-
mitteemen-elect take office, such school committeemen and the then
mayor and the then president of the city council shall meet in joint con-
vention and choose, as school committeeman for the unexpired term,
whichever of the defeated candidates for the office of school committeeman
at such election, who are eligible and willing to serve, received the highest
number of votes at such election, or, if there is no such defeated candidate
eligible and willing to serve, a registered voter of the city duly qualified
to vote for a candidate for the office of school committeeman.
Sect. 20. The members of the school committee shall meet and
organize on the first Monday of January following their election. The
school committee shall be the judge of the election and qualifications of its
members. The members of the school committee shall serve without
compensation.
Nomination and Election Pkovisions Under Plan A and
Plan D.
Sect. 53. Every municipal officer required by sections twelve, thirteen,
fourteen and eighteen to be elected at large shall be elected at a biennial
municipal election, or, in the case of a mayor for an unexpired term, at a
special municipal election, after, in either case, nomination at a pre-
liminary municipal election, except as otherwise provided in section fifty-
seven C. In sections fifty-three to sixty-five, inclusive, the term "regular
election" shall be construed to refer to the biennial municipal election or
the special municipal election, as the case may be, and the term "pre-
liminary election" to the preliminary municipal election held for the pur-
pose of nominating candidates for election at such regular election. Every
preliminary election shall, unless dispensed with under said section fifty-
seven C, be held on the sixth Tuesday preceding the regular election.
Sect. 54. Any person who is a registered voter of the city duly qualified
to vote for a candidate for an elective municipal office therein may be a
candidate for nomination to such office; provided, that a petition for the
nomination of such person is obtained, signed and filed as pro\'ided in
sections fifty-five, fifty-five A, and fifty-six, and signatures of petitioners
thereon, to the number required by section fifty-sLx, certified as provided
in section fiifty-seven by the board of election commissioners, in sections
fifty-five to sixty-five, inclusive, called the election commission.
Sect. 55. A nomination petition shall be issued only to a person sub-
scribing after the thirteenth Tuesday, and before the eighth Tuesday,
22 MUNICIPAL REGISTER.
preceding the preliminary election, in a book kept for that purpose by
the election commission, a statement of candidacy in substantially the
following form: —
THE COMMONWEALTH OF MASSACHUSETTS
CITY OF BOSTON
Statement of Candidacy.
I, {name with first or middle name in full), under the pains and penal-
ties of perjury declare that I reside at (street and number, if any) in Ward
(number) of the City of Boston; that I am a registered voter of said City
duly qualified to vote for a candidate for the office hereinafter mentioned;
that I am a candidate for nomination for the office of (Mayor or City
Councillor or School Committeeman); that I request that my name be
printed as such candidate on the official ballot to be used at the preliminary
municipal election to be held on Tuesday, , 19 , for the
purpose of nominating candidates for election to such office; and that
I also request that my nomination petition contain the following state-
ment (not exceeding eight words) concerning the elective public offices
now or formerly held by me : —
Signature of Candidate.
Sect. 55A. A nomination petition shall be issued by the election com-
mission not later than twelve o'clock noon on the second day (Saturdays,
Sundays and legal holidays excluded) after the subscription of a statement
of candidacy, except that no such petition shall be issued before the
eleventh Tuesday preceding the preliminary election. A nomination
petition shall not relate to more than one candidate nor to more than one
office. A nomination petition may state the elective public offices which
the candidate holds or has held under the government of the common-
wealth, the county of Suffolk or the city of Boston or in the congress as a
representative or senator from the commonwealth; provided, that such
statement shall not exceed eight words and shall, with respect to each
such office, consist solely of the title, as hereinafter given, of such office,
preceded, if the candidate is the then incumbent thereof, by the word
"Present", otherwise, by the word "Former", and followed, if, but only
if, the office is that of city councillor, by the words "at Large" or "for
Ward (here insert ward number in numerals, which shall be counted as one
word)", as the case may be. For the purposes of such statement, the
titles of the elective public offices which may be stated shall be deemed
to be as follows : — city councillor, school committeeman, mayor, district
attorney, sheriff, register of deeds, register of probate, county clerk of
superior (criminal) court, county clerk of superior (civil) court, county
clerk of supreme judicial court, state representative, state senator, gov-
CITY CHARTER WITH AMENDMENTS.
23
ernor's councillor, attorney general, state auditor, state treasurer, state
secretary, lieutenant governor, governor, congressman, and United States
senator.
If the candidate is a veteran as defined in section twenty-one of chapter
thirty-one of the General Laws, his nomination petition may contain the
word "Veteran", which, in the case of a candidate holding or having held
elective public office as aforesaid, shall, for the purposes of this section and
sections fifty-five, fifty-eight and sixty-two, be counted as a part of the
statement concerning the elective public offices held by him, and, in the
case of a candidate who does not hold and has never held elective public
office as aforesaid, shall, for the purposes of said sections, be deemed to be
a statement concerning the elective public offices held by him.
A nomination petition may consist of one or more sheets; but each sheet
shall be in substantially the following form: —
THE COMMONWEALTH OF MASSACHUSETTS
CITY OF BOSTON
Nomination Petition.
Whereas (name of candidate) residing at (street and number, if any)
in Ward (number) of the City of Boston, (here insert any lawfully requested
statement concerning the elective public offices held by candidate) is a candidate
for nomination for the office of (Mayor or City Councillor or School
Committeeman), the undersigned, registered voters of the City of Boston,
duly qualified to vote for a candidate for said office, do hereby request
that the name of said (name of candidate) as a candidate for nomination
for said office be printed on the official ballot to be used at the preliminary
municipal election to be held on Tuesday, ,19 .
Each of the undersigned does hereby certify that he or she has not
subscribed (if the petition relates to the office of mayor, here insert: — any
other nomination petition for said office; if the petition relates to the office
of city councillor, here insert: — more than eight other nomination petitions
for said office; and if the petition relates to the office of school committeeman,
here insert: — more than four other nomination petitions for said office).
In case the above-named candidate withdraws his name from nomi-
nation or is found to be ineligible or dies, we authorize (names and resi-
dences of a committee of not less than five persons) or a majority thereof
as our representatives to fill the vacancy in the manner prescribed by law.
Signatures of
Nominators.
(To be signed in person
with name as regis-
tered.)
Residence
January 1, 19 .
(If registered after above
date, residence when
registered.)
Ward.
Pre-
cinct.
Present Residence.
24
MUNICIPAL REGISTER.
The Commonwealth of Massachusetts
Suffolk, ss. Boston, , 19 .
The undersigned, being the circulator or circulators of this sheet,
severally certify, under the pains and penalties of perjury, that the persons
whose names are written upon the lines the numbers of which appear
opposite our signatures below, signed the same in person.
Names and Addresses of Persons
Circulating This Sheet.
Numbers of Lines Upon Which
Appear Signatures as to Which
Name.
Address.
Certification is Made Hereby.
(Add here or at some other convenient place on the nomination petition
sheet the following.)
I hereby accept the nomination.
This nomination petition sheet filed by
Signature of Candidate.
Signature of Filer.
Number. Street. City.
Every nomination petition sheet shall, before issuance, be prepared by
the election commission by printing or inserting thereon the matter re-
quired by the first two paragraphs of the foregoing form. Not more than
three hundred nomination petition sheets shall be issued to any candidate
for nomination to the office of mayor under Plan A; not more than one
hundred and fifty such sheets shall be issued to any candidate for nomi-
nation to the office of city councillor under Plan A or D; and not more
than two hundred such sheets shall be issued to any candidate for nomi-
nation to the office of school committeeman under Plan A or D, No
nomination petition sheet shall be received or be valid unless prepared and
issued by the election commission; nor shall any such sheet be received or
be valid unless the written acceptance of the candidate thereby nomi-
nated is endorsed thereon, anything in section three A of chapter fifty
of the General Laws to the contrary notwithstandmg.
Sect. 56. The nomination petition shall be signed, in the case of a
candidate for mayor, by at least three thousand registered voters of the
city qualified to vote for such candidate at the preliminary election, in the
case of a candidate for city councillor, by at least fifteen hundred registered
voters of the city qualified to vote for such candidate at such election,
and, in the case of a candidate for school committeeman, by at least two
thousand registered voters of the city qualified to vote for such candidate
at such election.
CITY CHARTER WITH AMENDMENTS. 25
Every voter signing a nomination petition shall sign in person, with his
name as registered, and shall state his residence on January first preceding,
or his residence when registered if subsequent thereto, and the place
where he is then living, with the street and number, if any; but any voter
who is prevented by physical disability from writing may authorize
some person to write his name and residence in his presence. No voter
may sign as petitioner more than one nomination petition for the office
of mayor, nor more than nine nomination petitions for the office of city
councillor, nor more than five nomination petitions for the office of school
committeeman. If the name of any voter appears as petitioner on more
nomination petitions for an office than prescribed in this section, his name
shall, in determining the number of petitioners, be counted, in the case
of the office of mayor, only on the nomination petition sheet bearing his
name first filed with the election commission, in the case of the office of
city councillor, only on the nine nomination petition sheets bearing his
name first filed with said commission, and, in the case of the office of
school committeeman, only on the five nomination petition sheets bearing
his name first filed with said commission. If the name of any voter
appears as petitioner on the same nomination petition more than once,
it shall be deemed to appear but once. The signature of any petitioner
which is not certified by the circulator of the sheet as provided in the
form set forth in section fifty-five A shall not be counted in determining
the number of petitioners.
The separate sheets of a nomination petition may be filed all at one
time or in lots of one or more from time to time, but shall all be filed with
the election commission at or before five o'clock in the afternoon on the
eighth Tuesday preceding the preliminary election. Every nomination
petition sheet shall be filed by a responsible person, who shall sign such
sheet and, if he is other than the candidate, add to his signature his place
of residence, giving street and number, if any; and the election commission
shall require satisfactory identification of such person.
The names of candidates appearing on nomination petitions shall, when
filed, be a matter of public record; but no nomination petition shall be
open to public inspection until the signatures on all nomination petitions
for the same office have been certified.
Sect. 57. Upon the filing of each nomination petition sheet the election
commission shall check each name to be certified by it on such sheet and
shall certify thereon the number of signatures so checked which are the
names of registered voters of the city qualified to sign the same; provided,
however, that said commission shall not certify, in connection with a
single nomination petition, a greater number of names than required by
section fifty-sk with one tenth of such number added thereto. Names
not certified in the first instance shall not thereafter be certified on the
same nomination petition. All nomination petitions not containing
names certified pursuant to this section, to the number required by said
section fifty-sLx, shall be invalid. The election commission shall complete
the certification required by this section at or before five o'clock in the
afternoon on the thirtj'-fourth day preceding the preliminary election.
^6 MUNICIPAL REGISTER.
Sect. 57A. A nomination petition which has been filed and is in ap-
parent conformity ^"ith law shall be valid unless written objection thereto
is made by a registered voter of the cit3^ Such objection shall be filed
with the election commission at or before five o'clock in the afternoon on
the twenty-eighth day preceding the preliminary election. Objections filed
with the election commission shall forthwith be transmitted by it to the
Boston ballot law commission. Certification pursuant to section fifty-
seven shall not preclude a voter from filing objections to the validity of
a nomination petition.
Sect. o7B. Any candidate may withdraw his name from nomination
by a request signed and duly acknowledged by him; provided, however,
that all withdrawals shall be filed with the election commission at or
before five o'clock in the afternoon on the twenty-eighth day preceding
the preliminary election. If a candidate so withdraws his name from
nomination or is found to be ineligible or dies, the vacancy may be filled
by a committee of not less than five persons or a majority thereof, if such
committee be named and so authorized in the nomination petition; pro-
vided, however, that all certificates of substitution, except any certificate
of substitution for a deceased candidate for mayor under Plan A, shall be
filed with the election commission at or before five o'clock in the afternoon
on the twenty-seventh day preceding the preliminary election.
The certificate of substitution for a deceased candidate for mayor
under Plan A shall be filed with the election commission (a) at or before
five o'clock in the afternoon on the first Tuesday preceding the preliminary
election if he dies on or before the second Friday preceding such election,
(6) at or before five o'clock in the afternoon on the first Friday following
the preliminary election if he dies after the second Friday preceding such
election and before the closing of the polls at such election, (c) at or before
five o'clock in the afternoon on the first Tuesday preceding the regular
election if he dies after the closing of the polls at the preliminary election
and on or before the second Friday preceding the regular election, and
(d) at or before five o'clock in the afternoon on the first Friday following
the regular election if he dies after the second Friday preceding such
election and before the closing of the polls at such election; provided,
however, that no certificate of substitution for such a deceased candidate
shall be filed after the closing of the polls at the preliminary election unless
such candidate, if living, would be deemed under either section fifty-
seven C or sixty-one to have been nominated for the office of mayor
under Plan A.
If a certificate of substitution for a deceased candidate for mayor
under Plan A is filed at or before five o'clock in the afternoon on the first
Tuesday preceding the preliminary election, the ballots for use at such
election shall be printed with the name, residence and ward of the sub-
stitute in the place of the name, residence and ward of the deceased;
and the voting machine ballot labels for use at such election, if not pre-
viously printed, shall be printed with the name, residence and ward of
the substitute in the place of the name, residence and ward of the deceased,
CITY CHARTER WITH AMENDMENTS. 27
and, if previously printed shall have a slip containing the name, residence
and ward of the substitute pasted over the name, residence and ward of
the deceased. If such a certificate is filed after five o'clock in the after-
noon on the first Tuesday preceding the preliminary election, all ballots
and voting machine ballot labels for use at such election shall bear the
name, residence and ward of the deceased but shall be deemed as a matter
of law to bear the name, residence and ward of the substitute in the place
of the name, residence and ward of the deceased, and a vote for the de-
ceased at such election shall be counted as a vote for the substitute. If
such a certificate is filed at or before five o'clock in the aternoon on the
first Tuesday preceding the regular election, the ballots for use at such
election other than absent voting ballots shall be printed with the name,
residence and ward of the substitute in the place of the name, residence
and ward of the deceased; and the absent voting ballots for use at such
election, if not previously printed, shall be printed with the name, resi-
dence and ward of the substitute in the place of the name, residence and
ward of the deceased and, if previously printed, shall be deemed as a
matter of law to bear the name, residence and ward of the substitute in
the place of the name, residence and ward of the deceased so that a vote
thereon for the deceased shall be counted as a vote for the substitute; and
the voting machine ballot labels for use at such election, if not previously
printed, shall be printed with the name, residence and ward of the substi-
tute in the place of the name, residence and ward of the deceased, and,
if previously printed, shall have a slip containing the name, residence
and ward of the substitute pasted over the name, residence and ward of
the deceased. If a candidate for mayor under Plan A in whose nomina-
tion petition a committee of not less than five persons or a majority thereof
is authorized to fill a vacancy dies after the second Friday preceding the
regular election and a certificate of substitution is not filed at or before
five o'clock in the afternoon on the first Tuesday preceding such election,
such election, so far, but only so far, as it is for the purpose of electing a
person for the office of mayor, shall be postponed for four weeks and
no vote cast for any candidate for mayor at the originally scheduled
election shall be counted.
Every certificate of substitution shall state: — (1) the name of the sub-
stitute, (2) his residence, with street and number, if any, and ward, (3) the
oflBce for which he is to be a candidate, (4) the name of the original candi-
date, (5) the fact of his death, withdrawal or ineligibility, and (6) the
proceedings had for making the substitution. The chairman and secre-
tary of the committee shall sign and make oath to the truth of the cer-
tificate; and it shall be accompanied by the written acceptance of the
candidate substituted. A certificate of substitution shall be open to
objection in the same manner, so far as practicable, as a nomination
petition.
Sect. 57C. On the first day, other than a legal holiday or Saturday
or Sunday, following the expiration of the time for filing withdrawals and
the final disposition of any objections filed, the election commission shall
28 MUNICIPAL REGISTER.
post in a conspicuous place in the city hall the names, residences and
wards of the candidates for nomination for mayor under Plan A and for
city councillor and school committeeman under Plans A and D who have
duly qualified as such candidates, as they are to appear on the official
ballots to be used at the preliminary election, except as to the order of the
names. If there are so posted the names of not more than two candi-
dates for the office of mayor under Plan A, the candidates whose names
are so posed shall be deemed to have been nominated for said office, and
the preliminary election for the purpose of nominating candidates therefor
shall be dispensed with; if there are so posted the names of not more than
eighteen candidates for the office of city councillor under Plan A or D,
the candidates whose names are so posted shall be deemed to have been
nominated for said office, and the preliminary election for the purpose of
nominating candidates therefor shall be dispensed with; and if there are
so posted the names of not more than ten candidates for the office of school
committeeman under Plan A or D, the candidates whose names are so
posted shall be deemed to have been nominated for said office, and the
preliminary election for the purpose of nominating candidates therefor
shall be dispensed with.
Sect. 58. On the day of the posting provided for by section fifty-
seven C, or as soon thereafter as conveniently may be, the election com-
mission shall draw by lot the position of the candidates on the ballot.
Each candidate shall have an opportunity to be present at such drawing in
person or by one representative. As soon as conveniently may be after
such drawing, the election commission shall cause the ballots to be printed.
Said ballots shall, in addition to the directions and numbers provided for
by section fifty-nine, contain, in the order drawn by the election
commission, the names posted as aforesaid (except those of candidates
deemed under section fifty-seven C to have been nominated), and no
others, with a designation of residence and ward and the title and term
of the office for which the person named is a candidate, and the statement,
if any, contained in his nomination petiton concerning the elective
public offices held by him. Said ballots shall be official and no others
shall be used at the preliminary election. Said ballots shall be headed as
follows:
OFFICIAL PRELIMINARY MUNICIPAL
ELECTION BALLOT.
Candidates for nomination for the offices of in the
City of Boston at the preliminary municipal election to be held on
Tuesday, ,19 .
The heading of said ballots shall be varied in accordance with the offices
for which nominations are to be made.
Sect. 59. At every preliminary election, and every regular election,
under Plan A, each voter shall be entitled to vote for not more than one
candidate for the office of mayor, not more than nine candidates for the
CITY CHARTER WITH AMENDMENTS. 29
office of city councillor, and not more than five candidates for the office
of school committeman. On the ballots and voting machine ballot labels
for use at each of said elections, there shall, as a direction to the voter,
be printed in capital letters, near the title of each office to be voted for,
the words "vote for {here insert in words the number of candidates specified
in this section with respect to such office)." The election commission, when
drawing under section fifty-eight the position on the ballot of the candi-
dates for nomination at every preliminary election, shall draw the posi-
tions of all candidates for mayor, if any are to be drawn, before drawing
the position of any candidate for city councillor or school committeeman
and shall draw the positions of all candidates for city councillor, if any are
to be drawn, before drawing the position of any candidate for school
committeeman. The election commission shall number consecutivel3^,
regardless of office, all candidates drawn, — the candidate first drawn
being assigned the number 1 and the candidate last drawn being assigned
the last number assigned. No position shall be drawn for, nor shall any
number be assigned to, any candidate deemed under section fifty-seven C
to have been nominated; nor shall any number be assigned to any blank
space provided under section sixty-four or to any sticker candidate, so
called; and no vote by sticker, which term shall not be construed to in-
clude the slip provided for by section fifty-seven B, shall be counted if
any candidate number appears thereon. The numbers assigned under
this paragraph shall be separate and distinct from the alphabetical or
numerical code of any voting machine. On the ballots and voting
machine ballot labels for use at every preliminary election, there shall, as
an aid to the voter, be printed in numerals, before the name of each candi-
date and with type the same size as the name, the number assigned to the
candidate by the election commission under this paragraph.
Sect. 60. The election officers shall, immediately upon the closing
of the polls at preliminar}^ elections, count the ballots and ascertain the
number of votes cast in the several voting places for each candidate, and
forthwith make return thereof upon the total vote sheets or, if voting
machines are used, the general or precinct record sheets, as the case may
be, to the election commission which shall forthwith canvass said returns
and, subject to the provisions of the first sentence of section one hundred
and thirty-seven of chapter fifty-four of the General Laws, determine and
declare the result thereof, publish said result in one or more newspapers
in the citj^, and post the same in a conspicuous place in the city hall.
Sect. 61. The two persons receiving at a preliminary election under
Plan A the highest number of votes for nomination for the office of mayor
shall be deemed to have been nominated for said office; and the eighteen
persons receiving at such an election under Plan A or D the highest num-
ber of votes for nomination for the office of city councillor shall be deemed
to have been nominated for said office; and the ten persons receiving at
such an election under Plan A or D the highest number of votes for
nomination for the office of school committeeman shall be deemed to have
been nominated for said office. If a preliminary election under Plan A
30 MUNICIPAL REGISTER.
or D results in a tie vote among candidates for nomination receiving the
lowest number of votes, which, but for said tie vote, would entitle a person
receiving the same to be deemed to have been nominated, all persons
participating in said tie vote shall be deemed to have been nominated,
although in consequence there be printed on the official ballot to be used
at the regular election names to a number exceeding twice the number to
be elected.
Sect. 62. The name of every person deemed under section fifty-seven
C or section sixty-one to have been nominated, together with his residence
and ward and the title and term of the office for which he is a candidate,
and the statement, if any, contained in his nomination petition concerning
the elective public offices held by him, shall, in addition to the directions
provided for by section fifty-nine, be printed on the official ballots to be
used at the regular elections; and said persons shall be the sole candidates
whose names may be printed on such ballots. As soon as conveniently
may be after the sixth Tuesday preceding every regular election, the elec-
tion commission shall draw by lot the position of said names on said
ballots; and said names shall be printed on such ballots in the order so
drawn. Each candidate shall have an opportunity to be present at such
drawing in person or by one representative.
Sect. 63. No ballot used at any preliminary or regular 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 anj-thing showing how he was nomi-
nated or indicating his views or opinions.
Sect, 64. On every ballot to be used at a preliminary or regular
election, there shall be left, at the end of the list of candidates for each
office, blank spaces equal to the number for which a voter may vote for
such office, in which blank spaces the voter may insert the name of any
person not printed on the ballot for whom he desires to vote for such
office.
Sect. 65. At every preliminary election, and every regular election
under Plan D, each voter shall be entitled to vote for not more than sLx
candidates for the office of city councillor and not more than three candi-
dates for the office of school committeeman. On the ballots for use at
both of said elections, there shall be printed directions to the voters that
each voter shall not vote for more than the number of candidates specified
in this section.
CITY CHARTER WITH AMENDMENTS. 31
CURRENTLY OPERATIVE PROVISIONS
OF
CHAPTER 486 OF THE ACTS OF 1909
AS AMENDED
The Mayor and City Council.
Sect. 3.* All appropriations, other than for school purposes, to be
met from taxes, revenue or any source other than loans, shall originate
with the maj'-or, 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,
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 bj' the raaj'or
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 maj^or, to submit forthwith in such detail as he may
require estimates for the next fiscal year of the expenditures of the depart-
ment or office under their charge, which estimates shall be transmitted to
the city council.
Sect. SA.f 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 payments therefor shall be made from the treasury from any
available funds therein and charged against the next annual appropri-
ation, 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
* As amended by Stat. 1924, Chap. 479, Sect. 2, and Stat. 1941, Chap.
€04, Sect. 1.
t As inserted by Stat. 1941, Chap. 604, Sect. 1, and amended by Stat.
1947, Chap. 120.
-32 MUNICIPAL REGISTER.
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 appro-
priation has been made for snow removal, expenditures may be made for
that purpose to an amount not exceeding the average of the annual ex-
penditures for snow removal in the five preceding fiscal years. Notwith-
standing the foregoing limitations upon the authority of city officers to
incur liabilities during said interval, such officers may incur liabilities to
such extent as may be necessary for the purpose of compensating first
assistant assessors for their regular duties.
Sect. 3B.* After an appropriation of monej^ 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.
(See Stat. 1942, Chap. 4, Sect. 3, reading as follows:
"During the continuance of the existing state of war between the United
States and any foreign country, notwithstanding the provisions of section
three B of chapter four hundred and eighty-six of the acts of nineteen hundred
and nine, inserted in said chapter by section one of chapter six hundred and
four of the acts of nineteen hundred and forty-one, the vote required for ap-
proval by the city council of the city of Boston of any transfer of appropriation,
other than a loan appropriation, shall be by a yea and nay vote of a majority
of all the members of the city council.")
Sect. 4A."j" 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, b.% Except as otherwise provided in this act, the organization,
powers and duties of the executive departments of the city shall remain
* Inserted by Stat. 1941, Chap. 604, Sect. 1.
t Inserted by Stat. 1924, Chap. 479, Sect. 3.
% As amended by Special Stat. 1919, Chap. 222, Sect. 3, Stat. 1928,
Chap. 389, Sect. 1, Stat. 1934, Chap. 227, and Stat. 1936, Chap. 152.
CITY CHARTER WITH AMENDMENTS. 33
as constituted at the time when this section takes effect; but the mayor
and city council at any time may bj^ 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 hun-
dred 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 w^ho are subject to civil service shall be
reappointed to similar positions with similar status in any new depart-
ment 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 retu'ement 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 established
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 any official or officials appointed by the
governor.
Sect. 6. No contract for lighting the public streets, parks, or allej's,
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. 8. Neither the city council, nor any member or committee,
officer, or employee thereof shall, except as otherwise provided in this
act, directly or indirectly on behalf of the city or of the county of Suffolk
take part in the employment of labor, the making of contracts, the
purchase of materials, supplies or real estate; nor in the construction,
alteration, or repair of any public works, buildings, or other property;
nor in the care, custody, and management of the same; nor in the conduct
of the executive or administrative business of the city or county; nor in
the appointment or removal of any municipal or county employee; nor in
the expenditure of public money except such as may be necessary for the
contingent and incidental expenses of the city council. . . .
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 con-
tract with the city or with the county of Suffolk, or to receive any com-
mission, discount, bonus, gift, contribution or reward from or any share
34 MUNICIPAL REGISTER.
in the profits of any person or corporation making or performing such
contract, unless such mayor, member of the city council, officer, or em-
ployee or member of the finance commission immediately upon learning
of the existence of such contract or that such contract is proposed, shall
notify in writing the mayor, city council, and finance commission of such
contract and of the nature of his interest in such contract and shall abstain
from doing any official act on behalf of the city in reference thereto. In
case of such interest on the part of an officer whose duty it is to make such
contract on behalf of the city, the contract may be made by any other
officer of the city duly authorized thereto by the mayor, or if the mayor
has such interest by the city clerk: 'provided, however, that when a con-
tractor with the city or county is a corporation or voluntary association,
the ownership of less than five per cent of the stock or shares actually
issued shall not be considered as being an interest in the contract within
the meaning of this act, and such ownership shall not affect the validity
of the contract, unless the owner of such stock or shares is also an officer
or agent of the corporation or association, or solicits or takes part in the
making of the contract.
A violation of any provision of this section shall render the contract in
respect to which such violation occurs voidable at the option of the city or
county. Any person violating the provisions of this section shall
be punished by a fine of not more than one thousand dollars, or by im-
prisonment for not more than one year, or both. . . .
The Executive Department.
Sect. 9. All heads of departments and members of municipal boards,
including the board of street commissioners, as their present terms of
office expire (but excluding the school committee and those officials by
law appointed by the governor), shall be appointed by the mayor without
confirmation by the city council. They shall be recognized experts in
such work as may devolve upon the incumbents of said offices, or persons
specially fitted by education, training or experience to perform the same,
and (except the election commissioners, who shall remain subject to the
provisions of existing laws) shall be appointed without regard to party
affiliation or to residence at the time of appointment except as hereinafter
provided.
Sect. 12. A vacancy in any office to which the provisions of section
nine of this act apply, shall be filled by the maj^or 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
CITY CHARTER WITH AMENDMENTS. 35
for terms of four years beginning with the first day of May of the year in
which they are appointed and shall continue thereafter to hold office
during the pleasure of the mayor.
Sect. 14. The mayor may remove any head of a department or member
of a board (other than the election commissioners, who shall remain subject
to the provisions of existing laws) by filing a written statement with the
city clerk setting forth in detail the specific reasons for such removal, a
copy of which shall be delivered or mailed to the person thus removed, who
may make a reply in writing, which, if he desires, may be filed with the
city clerk; but such reply shall not affect the action taken unless the mayor
so determines. The provisions of this section shall not apply to the school
committee or to any official by law appointed by the governor.
Sect. 15. The positions of assistants and secretary authorized by
section twenty of chapter four hundred and forty-nine of the acts of the
year eighteen hundred and ninety-five except those in the election depart-
ment are hereby abolished, and except as aforesaid the said section is
hereby repealed.
The civil service laws shall not apply to the appointment of the mayor's
secretaries, nor of the stenographers, clerks, telephone operators and
messengers connected with his office, and the mayor may remove such
appointees without a hearing and without making a statement of the
cause for their removal.
Sect. 16. No official of said city, except in case of extreme emergency
involving the health or safety of the people or their property, shall exiDend
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.
Sect. 16A.* Anything in section three A or section sixteen to the
contrary notwithstanding, city and county officers who are authorized
to make expenditures, and the school committee, may, during any fiscal
year, at the time of, or after, contracting for the performance or delivery
during the remainder of such year of any work, services or supplies of a
constantly recurrent nature, contract, without an appropriation, upon
like or more favorable terms and conditions, for the performance or de-
livery of such work, services or supplies for the whole or any part of the
first three months of the next fiscal year; provided, that in no event shall
the average monthly liability incurred with respect to the next fiscal
year exceed the average monthly liability for such work, services or supplies
during the last nine months of the then current fiscal 3'ear.
* Inserted by Stat. 1951, Chap. 182.
36 MUNICIPAL REGISTER.
The Finance Commission.
Sect. 17. Within sixty daj^s after the passage of this act the governor
with the advice and consent of the council shall appoint a finance com-
mission to consist of five persons, inhabitants of and qualified voters in
the city of Boston, who shall have been such for at least three years prior
to the date of their appointment, one for the term of five years, one for
four years, one for three years, one for two years, and one for one year,
and thereafter as the terms of office expire in each j-ear one member for a
term of five years. Vacancies in the commission shall be filled for the
unexpired term bj^ the governor with the advice and consent of the council.
The members of said commission may be removed by the governor with
the advice and consent of the council for such cause as he shall deem
sufficient. The chairman shall be designated bj^ the governor. His
annual salary shall be five thousand dollars, which shall be paid in monthly
instalments by the city of Boston. The other members shall serve without
pay.
Sect. 18. It shall be the duty of the finance commission from time to
time to investigate any and all matters relating to appropriations, loans,
expenditures, accounts, and methods of administration affecting the city
of Boston or the county of Suffolk, or any department thereof, that may
appear to the commission to require investigation, and to report thereon
from time to time to the mayor, the city council, the governor, or the
general court. The commission shall make an annual report in January
of each year to the general court.
Sect. 19. Whenever any pay roll, bill, or other claim against the city
is presented to the maj^or, city auditor, or the city treasurer, he shall, if
the same seems to hun 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
fifty-five thousand dollars, or such additional sums as may be appropri-
ated 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 fift3^-five thousand dollars to meet the expenses
as aforesaid each year shall be appropriated by said city. The com-
mission shall have the same right to incur expenses in anticipation of its
appropriation as if it were a regular department of said city.
Sect. 21. For the purpose of enabling the said conmiission to perform
the duties and carry out the objects herein contemplated, and to enable
* As amended by Stat. 1921, Chap. 81, Stat. 1924, Chap. 369, and
Stat. 1948, Chap. 175.
CITY CHARTER WITH AMENDMENTS. 37
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, or-
dinances, 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 3'ear nineteen hundred and eight and
therein conferred upon the commission designated in said act; but counsel
for any witness at any public hearing may ask him any pertinent question
and may offer pertinent evidence through other witnesses subject to
cross-examination by the commission and its counsel.
The City Clerk.
Sect. 22. The present city clerk shall hold office for the term for
which he has been elected, and thereafter until his successor is chosen and
qualified. In the year nineteen hundred and eleven, and every third
year thereafter, a city clerk shall be elected by a majority of the members
of the city council, to hold office until the first Monday in February in the
third year following his election, and thereafter until his successor has
been duly chosen and qualified, unless sooner removed by due process of
law. . . .
The City Auditor.
Sect. 23. All accounts rendered to or kept in the departments of the
city of Boston or county of Suffolk shall be subject to the inspection and
revision of the city auditor, and shall be rendered and kept in such form
as he shall prescribe. The auditor may require any person presenting for
settlement an account or claim against the city or county to make oath
before him in such form as he may prescribe as to the accuracy of such
account or claim. The wilful making of a false oath shall be perjury
and punishable as such. The auditor may disallow and refuse to pay, in
whole or in part, any claim on the ground that it is fraudulent or unlawful
and in that case he shall file a written statement of his reasons for the
refusal.
Sect. 24. Whenever, in response to an advertisement by any 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 statement
of the unexpended balances of all the departments. He shall furnish
38 MUNICIPAL REGISTER.
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 twentj'^-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
year nineteen hundred and ten. No city or county money shall be
deposited in any bank or trust company of which any member of the
board of sinking fund commissioners of said city is an officer, director, or
agent. 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.t Every oflBcer and board in charge of a department of the
city of Boston or county of Suffolk shall, on or before the sixth day of
February in each year, prepare and furnish to the city auditor a list of
the officials and employees under said officer or board and paid by the
city or county on the first day of such February. Such list shall give the
name, residence by street and ward, designation, compensation, and date
of election or appointment of each of said officials and employees and the
date when each first entered the employ of the city or county. It shall
be the duty of the city auditor to verify said lists by the pay rolls and to
keep a copy of said lists open for public inspection, and to prepare and
publish in the City Record on or before the tenth day of April in each
year 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 compilation date in each of the ten
years next preceding such publication. The term "compilation date,"
as herein used, shall be construed to mean, with respect to the year nine-
teen hundred and fifty-one or any prior year, the first day of Januarj'-,
and with respect to the year nineteen hundred and fiftj^-two or any subse-
quent year, the first day of Februar3^
Sect. 28. The jurisdiction now exercised by the board of aldermen
concerning the naming of streets, the planting and removal of trees in the
public ways, the issue of permits or licenses for coasting, the storage of
* As amended by Stat. 1910, Chap. 437, Sect. 1, and Stat. 1911, Chap.
165, Sect. 1.
t As amended by Special Stat. 1919, Chap. 168, Sect. 1, Stat. 1922,
Chap. 133, Sect. 1, Stat. 1938, Chap. 263, Sect. 1, and Stat. 1951, Chap. 111.
CITY CHARTER WITH AMENDMENTS. 39
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 con-
duits, poles, and posts for telephone, telegraph, street railway, or illumi-
nating purposes, is hereby vested in theboard of street commissioners, to
be exercised by said board with the approval in writing of the mayor; and
the mayor and city council shall have authority to fix by ordinance the
terms by way of cash payment, rent, or otherwise, upon which permits or
licenses for the storage of gasoline or oil, or other inflammable substances
or explosive compounds, and the construction or use of coal holes, vaults,
bay windows, and marquises, in, under, or over the public ways shall be
issued.
Sect. 29.* 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 non-
payment of taxes shall appear exclusively in the City Record. All other
advertising, whether required by law or not, with reference to the pur-
chase 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 news-
papers 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 publish in such newspaper or
newspapers as the mayor may order shall not invalidate any purchase,,
contract or sale made or action taken by the city. The proceedings of the
city council and school committee together with all communications froni
the mayor, shall be published in the City Record; provided, that the sub-
stance of debates by and among the members of the city council shall not
be so published or published elsewhere at the expense of said city.
Sect. 30. f Every oflScer or board in charge of a department in said
city and every officer, board or ofl[icial 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 similar work or purchase which might properly
be included in the same contract, amounts to or exceeds one thousand
* As amended by Stat. 1934, Chap. 185, Sect. 1, and Stat. 1947, Chap.
447, Sect. 1.
t As amended by Stat. 1939, Chap. 156, Sect. 1, also affected by Stat.
1950, Chap. 216, Sect. 1.
40 MUNICIPAL REGISTER.
dollars, shall, unless the mayor gives written authoritj^ to do otherwise,
invite proposals therefor by advertisements in the City Record. Such
advertisements 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 official to reject any or all proposals. No authority to dispense
with advertising shall 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 public use. Whenever the price pro-
posed 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 other-
wise 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 school-
house department in accordance with law; nor shall a price be paid in
excess of the appropriation, unless a larger sum is awarded by a court of
competent jurisdiction. All proceedings in the taking of land shall be
under the advice of the law department, and a record thereof shall be
kept by said department.
Sect. 32.* 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. 34. In Boston beginning with the current year political com-
mittees shall be elected at the state primaries instead of at the municipal
primaries.
* As amended by Stat. 1914, Chap. 730, Sect. 1, Stat. 1921, Chap. 288,
Sect. 1, and Stat. 1924, Chap. 479, Sect. 4.
CHIEF OFFICIALS OF EXECUTIVE DEPARTMENTS. 41
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.)
Officials.
How
Created.
Appointed or Elected.
By Whom.
When.
Term.
Length.
Appeal, Board of (Five)
Art Commission (Five)
Assessors (Five)
Auditor
Budget Commissioner,
Building Commissioner,
City Clerk
City Planning Board
(Nine)
Civil Defense Director. .
Collector
Corporation Counsel . . .
Election Commissioners
(Four)
Examiners, Board of
(Three)
Fire Commissioner
Health Commissioner. . .
Hospital Trustees
(Five)
Institutions Commis-
sioner
Statute.
u
u
Ord....
Statute.
u
Ord....
Statute.
Ord....
Statute.
Ord....
Statute.
Ord....
Mayor.
City
Council
Mayor .
Annually,
one
Annually,
one
Annually,
one
Quadren-
nially ....
Quadren-
nially ....
Triennially,
Biennially,
three
t
Quadren-
nially . .
Quadren-
nially. .
Annually
one ....
Annually,
one. .
Quadren-
nially . .
Q uadren-
nially . .
Annually
one ....
Quadren-
nially . .
May 1...
« 1..
April 1 . .
*
May 1 . .
« 1..
1st Mon.
in Feb. .
May 1 . .
July 1..
« 1..
" 1..
April 1 . .
May 1 . .
" 1..
" 1..
« 1..
« 1..
5 yrs,
5 "
5 «
*
4 «
4 "
3 «
6 "
t
4 «
4 "
4 "
3 "
4 «
4 " /
5 «
4 «
* Position placed under Civil Service by vote of electorate, November 2, 1943.
t Determined by Stat. 1950, Chap. 639.
42
MUNICIPAL REGISTER.
Officials.
How
Created.
Appointed or Elected.
By Whom,
When.
Term;
Length.
Library Trustees (Five)
Park Commissioners
(Three)
Penal Institutions Com-
missioner
Printing, Superintend-
ent of
Public Buildings,
Superintendent of
Public Welfare Trus-
tees (Twelve)
Public Works, Com-
missioner of
Real Estate Com-
mission
Registrar, City
Retirement Board
(Three)
Sinking Funds Com-
missioners (Six)
Statistics Trustees
(Five)
Street Commissioners
(Three)
Supplies, Superintend-
ent of
Traffic Commissioners
(Five)
Treasurer
Veterans' Service and
Soldiers' Relief Com-
missioner
Weights and Measures,
Sealer of
Zoning Adjustment,
Board of (Twelve)....
Alternates (Eleven)..
Ord...
Statute.
Ord....
Statute.
Ord....
Statute .
Ord....
Statute.
Ord....
Statute.
Ord. . . .
Statute.
Mayor .
Annually,
one
Annually,
one
Quadren-
nially . . .
Quadren-
nially . . .
Quadren-
nially . . .
Annually,
four
Quadren-
nially . . .
Trien-
nially
Quadren-
nially . . .
Annually,
two
Annually,
one
Annually,
one
Quadren-
nially . . .
May 1 . .
" 1..
" 1..
" 1..
« 1..
" 1..
" 1..
« 1..
" 1..
Oct. 1..
May 1 . .
" 1..
IstMon.
in Jan..
May 1 . .
Quadren-
nially . .
Quadren-
nially . .
« 1,
" 1.
5 yrs.
3 «
4 «
4 «
4 «
3 «
4 «
3 «
4 «
3 "
3 «
5 «
3 «
4 «
4 «
4 «
Annually,
two
Annually,
two
« 1.
« 1.
5 "
5 "
DEPARTMENT OF THE MAYOR. 43
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;
Stat. 1945, Chaps. 4, 8.]
JOHN B. HYNES, Mayor.
Thomas P. McCusker, Executive Secretary.
Thomas G. J. Shannon, Chief Clerk.
Joseph Lydon, Assistant Secretary.
Samuel R. Goodwin, Assistant Secretary.
Joseph Alecks, Assistant Secretary.
John V. Sullivan, Secretary-Clerk.
Hakold L. Vaughan, Secretary-Clerk.
Percy E. Gillis, Messenger-Clerk.
Margaret J. Leahy, Clerk,
Eleanore Zall, Secretary-Correspondence.
Mary Irwin, Chief Telephone Operator.
industry and labor.
Paul H. Hines, Industrial Advisor.
Phillip P. Kramer, Labor Advisor.
licensing division.
Walter R. Milliken, Chief.
Beatrice Whelton, Assistant Chief.
Katherine M. Callahan, Stenographer.
Ethel Landermann, Clerk.
public celebrations, conventions and distinguished guests.
John D. Brown, Director.
J. Ralph Granara, Assistant Director.
John H. Beasley, Assistant Secretary.
Sully J. Guaragna, Clerk.
Helena Gilmore, Clerk-Typist.
the city record.
Office, 40 City Hall.
Joshua H. Jones, Editor.
P. Nicholas Petrocelli, Associate Editor'
44 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.*
William Emerson, named by Trustees of Museum of Fine Arts. Term
ends in 1958.
Robert P. Bellows, named by the Massachusetts Institute of Tech-
nology. Term ends in 1954.
Howard T. Clinch, named by the Boston Society of Architects. Term
ends in 1955.
Daniel Sargent, named by the Trustees of the Public Library. Term
ends in 1956.
David McKibbin, Clerk, 10| Beacon street, Boston.
One Commissioner, named by a successor to the defunct Boston Art
Club, not yet designated. Term to end in 1957.
The Art Department, established in 1898, is composed at present
of four commissioners, appointed by the Mayor. Each year one of the
following-named bodies, namely, the Trustees of the Museum of Fine
Arts, the Trustees of the Boston Public Library, the Trustees of the
Massachusetts Institute of Technology, and the Boston Society of Archi-
tects, submits a list of three persons to the Mayor; and the Mayor appoints
one person as Art Commissioner from the list so submitted, to serve for
five years. 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. 45
ASSESSING DEPARTMENT.
Office, 301 City Hall Annex, third floor.
[Stat. 1854, Chap. 448, § 37; Stat. 1884, Chap. 123; Stat. 1903, Chap.
279; Rev. Ord. 1898, Chap. 5; Ord. 1900, Chap. 5; Ord. 1901, Chap.
8; C. C, Title IV., Chap. 12; Ord. 1910, Chap. 1; Stat. 1911, Chap.
89; Stat. 1913, Chaps. 155, 484; Stat. 1914, Chap. 198; Rev. Ord.
1914, Chap. 5; Gen. Stat. 1915, Chap. 91; Gen. Stat. 1916, Chaps. 87,
173, 294; Spec. Stat. 1918, Chap. 93; Stat. 1920, Chaps. 93, 96, 183,
552; Stat. 1921, Chaps. 283, 399; Stat. 1922, Chap. 6; Stat. 1924,
Chap. 410; Stat. 1938, Chap. 257; Stat. 1945, Chap. 263; Stat. 1949,
Chap. 313; Stat. 1951, Chap. 601.]
OFFICIALS.
Edmund J. Burke, Chairman.
ASSESSORS.
Edmund J. Burke. Term ends March 31, 1958.
James H. Alphen. Term ends March 31, 1954.
Philip J. Camerlengo. Term ends March 31, 1955.
John J. Chapman. Term ends March 31, 1956.
Huntington W. Frothingham. Term ends March 31, 1957.
John P. Doherty, Secretary.
deputy assessors.
John J. O'Connor. George F. Cronin (temporary,
September 20, 1952).
Edmund G. White (temporary, Francis J. McFarland.
April 4, 1951). Paul J. Oswald.
Jeremiah A. Coakley, Head Administrative Clerk.
John M. McDowell, Head Clerk.
Thomas F. Gavin, Chief, Personal Property Tax Division.
John A. Sharkey, Senior Appraisal Engineer.
"The Mayor of the City shall assign five assessors to hold oflSce 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 published annual tax lists from 1822 to 1866. Since
1866 the records of the department are almost entirely in manuscript.
Annual reports have been made since 1890.
assistant assessors.
[Stat. 1885, Chap. 266, § 2; Stat. 1894, Chap. 276; Stat. 1901, Chap. 400;
Rev. Ord. 1898, Chap. 5, § 1; Ord. 1901, Chap. 6; C. C, Title IV.,
Chap. 12, § 2; Stat. 1913, Chap. 484; Spec. Stat. 1918, Chap. 93;
Stat. 1920, Chap. 96; Ord. 1920, Chap. 1; Ord. 1923, Chap. 7; Ord.
1925, Chap. 3; Stat. 1925, Chap. 39; Ord. 1945, Chap. 5; Ord. 1948,
Chap. 3; Ord. 1949, Chap. 6; Ord. 1952, Chap. 6.]
46 MUNICIPAL REGISTER.
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,
and are part-time employees.
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. 5; Ord. 1949,
Chap. 9.
Charles J. Fox, City Auditor.
Daniel J. Falvey, Deputy City Auditor.
The office of Auditor was established 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 all 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, a member of the Board of
Trustees of the George Robert White Fund, and a member of the Boston
Retirement Board. (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, Stat. 1946, Chap. 198;
Stat. 1948, Chaps. 165, 203, 214; Chap. 537, 1949; Chap. 328, 1950;
Stat. 1952, Chap. 109; Stat. 1952, Chap. 143.]
OFFICIALS.
Dana Somes, Chairman.
John A. Breen, V ice-Chairman.
Mary T. Downey, Secretary.
Thomas E. McCormick, Engineer.
BOARD OF ZONING ADJUSTMENT.
47
Members.
Nominated by
Term ends ia
Dana Somes, Chairman
John A. Breen, Vice Chair-
man.
David F. Supple
Earl McMann
Alan J. Potter
JohnF. Murphy
William L. Hyland
Thomas F. McDonough . . .
Fred S. Crowther
John J. Barry
Raymond P. Delano ......
Daniel G. O'Connor
Boston Society of Architects
Boston Society of Landscape Architects . .
Massachusetts Real Estate Association. . .
Associated Industries of Massachusetts . . .
Boston Central Labor Union
Boston Chamber of Commerce
Boston Real Estate Board
Boston Society of Civil Engineers
City Planning Board
Master Builders' Association
Massachusetts Motor Truck Association,
Inc
United Improvement Association
Maj'or's Appointee
1955
1955
1957
1954
1956
1957
1954
Ex officio
1956
1953
1953
1956
Alternate Members.*
Nominated by
Term ends in
Douglas B. Footit
F. Paul Morgan
Boston Society of Landscape Architects . . .
Massachusetts Real Estate Association ....
Associated Industries of Massachusetts
Boston Central Labor Union
1955
1955
C. Clark Macomber
Alfred Ellis
1957
1954
William Moore
Boston Chamber of Commerce
1956
John Codman
Boston Real Estate Board
1957
Mark Linenthal
Boston Society of Civil Engineers
Master Builders' Association
Massachusetts Motor Truck Association,
Inc
Mayor's Appointee
1954
Philip M. Horan
Francis E. Buckley
Albert V. Colman
1956
1953
1956
* Alternate members as provided in Chap. 109, Acts of 1952.
The Board consists of the Chairman of the City Planning Board, ex
officio, and eleven other members, and eleven alternates, appointed by
the Mayor, as follows : — one member from two candidates, and one
alternate from two other candidates, nominated by the Associated In-
dustries of Massachusetts, one member from two candidates, and one
alternate from two other candidates, nominated by the Boston Central
Labor Union, one member from two candidates, and one alternate from
two other candidates, nominated by the Boston Chamber of Commerce,
one member from two candidates, and one alternate from two other
candidates, nominated by the Boston Real Estate Board, one member from
two candidates, and one alternate from two other candidates, nominated,
both in the case of the member and in the case of the alternate, one by
The Boston Society of Architects and one by the Boston Society of Land-
scape Architects, one member from two candidates, and one alternate
48 MUNICIPAL REGISTER.
from two other candidates, nominated by the Boston Society of Civil
Engineers, one member from two candidates, and one alternate from two
other candidates, nominated by the Massachusetts Motor Truck Associ-
ation, Inc., one member from two candidates, and one alternate from two
other candidates, nominated by the Massachusetts Real Estate Asso-
ciation, one member from two candidates, and one alternate from, two
other candidates, nominated by the Master Builders' Association of
Boston, one member from two candidates, and one alternate from two
other candidates, nominated b}^ the United Improvement Association,
and one member, and one alternate, selected at large by the Mayor. All
appointive members, and all alternates, shall be residents of or engaged
in business in Boston. The term of office is five years.
The members of the Board serve without compensation. Any petition
for changing the zoning map must be accompanied by a fee of twenty-
five doUars before being considered by the Board.
Either upon petition or otherwise, the Board may, by a decision of not
less than four-fifths of its members, rendered after a public hearing follow-
ing advertisement and due notice to the owners of all property deemed by
the Board to be affected, change the boundaries of districts by changing
the zoning map on file at the state secretary's office, to meet altered needs
of a locahty, to avoid undue concentration of population, to provide ade-
quate light and air, to lessen congestion in streets, to secure safety from fire,
panic and other dangers, to facilitate the adequate provision of transporta-
tion, water, sewerage, and other public requirements and to promote the
health, safety, convenience and welfare of the inhabitants of the City of
Boston.
No decision of the Board of Appeal permitting the erection or altera-
tion of a building to an extreme height greater than that otherwise author-
ized under the provisions of the zoning law for the lot or building in ques-
tion is effective until and unless confirmed by the decision of not less than
two thirds of the members of the Board of Zoning Adjustment.
If a change in the boundaries of districts is favorably decided upon or if
a decision of the Board of Appeal is confirmed, any person aggrieved or
any municipal officer or Board, may within fifteen days after the entry
of such decision, appeal to the Superior Court sitting in equity, for the
County of Suft"olk.
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; Stat. 1945, Chap. 658; Stat. 1947,
Chap. 520; Stat. 1950, Chap. 355; Stat. 1951, Chap. 644; Stat. 1952,
Chap. 379.]
OFFICIALS.
Wilfred J. Doyle, Chairman.
William D. Kenney, Secretary and Executive Officer.
George E. Willard, Assistant Executive Offi,cer.
BOSTON TRAFFIC COMMISSION. 49
THE BOARD.
Charles J. Fox (ex officio).
Margaret A. Learson. Term ends September 30, 1954.
Wilfred J. Doyle. Term ends September 30, 1955.
The Boston Retirement System was established on February 1, 1923,
under the provisions of Chapter 521 of the Acts of 1922, which was
accepted by the Mayor and City Council in August, 1922.
An additional retirement system for city and county employees was
provided by Chapter 658 of the Acts of 1945. This act was accepted by
the City Council June 3, 1946, and approved by the Mayor June 5, 1946.
The new system, designated as the State-Boston Retirement System,
went into effect October 1, 1946. Every employee appointed after that
date becomes a member of the new system.
Both systems are administered by a Retirement Board consisting of
Wilfred J. Doyle, appointed by the Mayor for a term of three years;
Charles J. Fox, City Auditor, ex officio; and Margaret A. Learson, elected
by members of the system. The Board serves without compensation.
BOSTON TRAFFIC COMMISSION.
Office, 112 Southampton Street.
[Stat. 1929, Chap. 263.]
WiLLLVM Arthur Reilly, Commissioner.
OFFICIALS.
William Arthur Reilly, Chairman. Term ends April 30, 1954.
ASSOCIATE COMMISSIONERS.*
Thomas F. Sullivan, Police Commissioner.
George G. Hyland, Commissioner of Public Works.
Frank R. Kelley, Chairman, Park Commissioners.
Gerald F. Scally, Chairman, Street Commissioners.
William T. Doyle, Executive Secretary.
ENGINEERING DIVISION.
Philip T. Desmond, Chief Traffic Ejigineer.
Timothy J. O'Connor, Senior Traffic Engineer.
William E. Flanagan, Senior Traffic Engineer.
Joseph M. Galeota, Senior Electrical 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 commission has exclusive
authority to adopt, amend, alter and repeal rules and regulations relative
* Ex officiis.
50 MUNICIPAL REGISTER.
to vehicular street traffic, and to the movement, stopping or standing of
vehicles on, and their exclusion from, all or any streets, ways, highways,
roads and parkways, under the control of the city. The commission has
the power to erect, make and maintain, or cause to be erected, made and
maintained, traffic signs, signals, markings and other devices for the
control of such traffic in the city and for informing and warning the public
as to the rules and regulations adopted by the commission.
The latest revision of the Traffic Regulations contains 698 one-way
streets, 807 no-parking streets and 140 stop streets. The commission
maintains 306 traffic signals, including two (2) interconnected systems in
downtown Boston, 22,488 traffic signs, and 86 traffic officers' spotlights.
Two hundred and ten (210) miles of white lines painted in the roadway,
including crosswalks, center lines, lanes, lines and stop lines, are main-
tained by the commission. Thirteen hundred and sixty-four (1,364) loading
zones, requiring 26,562 feet of painted curb, are maintained. Fees amount-
ing to $26,562 are collected for the establishment and maintenance of
these loading zones. The commission also maintains 8,200 parking meters.
It is anticipated that approximately $610,000 will be taken in as revenue
during the year 1952.
BUDGET DEPARTMENT.
Office, 44 City Hall, third floor.
[Ord. 1917, Chap. 3; Ord. 1921, Chap. 4; Ord. 1927, Chap. 3; Stat. 1930,
Chap. 400; Stat. 1931, Chap. 301; Stat. 1941, Chaps. 447, 604.]
John A. Sullivan, Budget Commissioner. Term ends April 30, 1954.
The Budget Department was established by ordinance in 1917 as a
result of the report and recommendations by the Budget Commission of
1915, and was placed in charge of a Budget Commissioner. General
supervision over all matters relating, or incidental, to the appropriations
and budgets of all municipal departments, with the exception of depart-
ments not directly under the control of the Mayor, was placed in the
jurisdiction of the Budget Commissioner.
Under direction of the Mayor, the Budget Commissioner prepares in
segregated form the annual and all supplementary budgets to be sub-
mitted by the Mayor to the City Council, and also prepares the forms of
estimate sheets to be used by each officer, board, commission, and depart-
ment, and each division of a department, for which the city appropriates
money. He also reports to the Mayor on all subsequent revisions of the
items in the budget.
In compliance with the provisions of Chapter 400 of the Acts of 1930,
Compensation and Classification Plans for the Officers and Employees of
Suflfolk 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, the Budget Commissioner is empowered to pass upon all
promotions, transfers, new appointments, and the compensation of the
personnel of Suffolk County included in these plans, thus establishing the
Budget Commissioner, in effect, as the personnel director of Suffolk
BUILDING DEPARTMENT. 51
County. The records required to comply with the provisiona of these
plans are compiled by, and maintained in, the Budget Department.
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 main
tenance of a proper record of the personnel of Suffolk County.
In addition to the records of the County personnel, there is also com-
piled and maintained in the Budget Department a similar record of the
personnel of the City of Boston.
BUILDING DEPARTMENT.
Office, 901-910 City Hall Annex, ninth floor.
Harry J. Keefe, Building Commissioner. Term ends in 1954.
Thomas L. Flynn, Deputy Building Commissioner.
Frank J. Coughlin, Head Administrative Clerk.
Dennis J. Keohane, Chief Building Inspector.
John L. Riley, Chief Building Inspector.
Edmund J. Morgan, Chief Building Inspector.
James P. Collins, '/-oning Administrator.
Daniel F. Lamphier, Chief Egress Inspector.
Edward Lamphier, Chief Elevator Inspector.
James H. Foley, Chief Gasfitting Inspector.
Edward P. Lang, Chief Sprinkler Inspector.
The duty of the Building Commissioner, under the provisions of
Chapter 479 of the Acts of 1938, as amended (the Building Code), is to
inspect all buildings and structures in the City of Boston except bridges,
quays or wharves, buildings owned and occupied by the United States
or the Commonwealth, railroad stations and structures used primarily for
railway purposes, voting booths, tanks of certain specified capacities,
tunnels constructed and maintained by the public authority, tents cover-
ing an area of less than one hundred square feet, fences less than six feet
in height, signs or billboards upon the ground and signs less than one
square foot in area, and flagpoles less than twenty feet in length.
The Code authorizes the Commissioner to issue permits to erect,
enlarge, alter, substantially repair, move, demolish or change the occu-
pancy of any building or structure; or to install, alter, or substantially
repair plumbing, gas fitting, fire extinguishing apparatus and elevators;
or to install steam boilers, furnaces, heaters or other heat producing
apparatus the installation of which is regulated by the Code; or to install
engines or dynamos.
The Zoning Act also is administered by the Building Commissioner.
Under the provisions of this Act the city is divided into use districts,
defined as Residential, Business, Industrial and Unrestricted. With
minor exceptions, no building shall be erected or altered, nor shall any
building or premises be used, for any purpose other than the use per-
52 MUNICIPAL REGISTER.
mitted in the district in which such building or premises is located
(Chapter 488, Acts of 1924, as amended — the Zoning Act.)
The Commissioner also licenses gas fitters, both master and journeyman;
registers master and journeyman plumbers; establishes the qualifica-
tions of welders and licenses operators of elevators.
In addition, Chapter 143 of the General Laws, in so far as apphcable
to Boston, is administered by the Building Commissioner under delegated
authority from the State Commissioner of Public Safety.
The primary purpose of the pubHc safety regulations promulgated
under this chapter is to establish a minimum code of safety for the entire
state. Cities and towns may make further exactions in accordance with
local building ordinances and not inconsistent with law, but in no case may
the provisions of state law be avoided or minimized.
The law falls with particular force on all places of assembly —
restaurants, taverns, dance halls, meeting halls and all places of similar
occupancy in which fifty or more persons may be accommodated. Lodg-
ing houses and apartment houses in which there are eight or more rooms
above the second floor, or in which ten or more persons are accommodated
above the second floor come also within the provisions of this Act. All
such buildings must be certified by the Building Commissioner as to com-
pliance with these particular regulations in addition to the Boston Code
requirements.
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.
]\Iart D. McMackin, Permanent Secretary.
THE board.
John Guarino; Term ends in 1954.
George R. McNeil. Term ends in 1955.
Falk Nathan. Term ends in 1956.
The Board of Examiners, as an adjunct of the Building Department,
was established in 1912. It consists of three members appointed by the
Mayor, the duty of said members being to act upon the qualifications of
persons desiring to be registered as construction superintendents in the
City of Boston. Under the law the personnel of the Board includes an
architect or engineer, a contractor, and a lawyer. Compensation for
service by said members is established at fifteen dollars a day, the yearly
salary not to exceed fifteen hundred dollars.
Applicants qualifying for registration pay an initial fee of five dollars,
two dollars for annual renewal.
CITY CLERK DEPARTMENT. 53
BOARD OF APPEAL.
Office, 907 City Hall Annex, ninth floor.
{Stat. 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); Stat. 1948, Chap, 165.]
OFFICIALS.
Merton p. Ellis, Chairman.
James A. McElaney, Secretary
THE board.
Samuel J. Tomasello. Term ends in 1953.
Patrick J. Desmond. Term ends in 1954.
George W. Judkins. Term ends in 1955.
Merton P. Ellis. Term ends in 1956.
James A. McElaney. Term ends in 1957.
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 Board and one by the Massachusetts Real
Estate Association; 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 Council of Boston and vicinity; and one member selected
by the Mayor. The term of office is five years. Each member is paid
$25 per diem for actual service, but not more than $3,500 in any one year
for the aggregate services rendered by him under building code and zoning
law.
Any apphcant 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, and a decision rendered on same open for
public inspection.
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. 1947, Chap. 10; Stat. 1951, Chap.
376, § 17B.]
Walter J. Malloy, City Clerk.
Joseph M. Dunlea, Assistant City Clerk.
54 MUNICIPAL REGISTER.
The City Clerk is elected by the City Council for the term of three
years. He has the care and custody of the records of the City Council
and of all city records, documents, maps, plans and papers, except those
otherwise provided for. He also records chattel mortgages, assignments of
wages, and other instruments, issues licenses and badges to minors when so
directed by the City Council, and performs other duties imposed by statute.
The City Clerk and Assistant City Clerk are, respectively, Clerk and
Assistant Clerk of the City Council.
The Assistant City Clerk is appointed by the City Clerk, subject to the
approval of the Mayor. By Gen. Laws, Chap. 41, § 18, the certificate or
attestation of the Assistant City Clerk has equal effect with that of the
City Clerk.
CITY PLANNING DEPARTMENT.
Office, 43 City Hall, 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; Rev. Ord. 1947, Chap. 12; Ord. of 1952, Chap. 4.]
OFFICIALS.
Thomas F. McDonough, Chairman.
Joseph A. Mitchell, Vice Chairman.
Thomas E. McCormick, Director of Planning.
Mary T. Downey, Secretary.
the board.
H. Daland Chandler. Term ends in 1954.
Edward C. Keane. Term ends in 1954.
Timothy J. Regan, Jr. Term ends in 1954.
Samuel G. Fish. Term ends in 1956.
George F. Oakes. Term ends in 1956.
Mrs. Louise Raia. Term ends in 1956.
Miss Elisabeth M. Herlihy. Term ends in 1958.
Thomas F. McDonough. Term ends in 1958.
Joseph A. Mitchell. Term ends in 1958.
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.
CIVIL DEFENSE DEPARTMENT. 55
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.
In August 1952 an amendment to the above ordinance was passed by
the City Council concerning the organization and enlargement of the powers
and duties of the City Planning Board.
The membership of the Board shall be made up as formerly with the
exception that the engineer shall be a registered professional engineer, and
members shall serve for terms of six years without compensation, but
shall be reimbursed for their traveling and other necessary expenses in-
curred in the performance of their duties.
The Board shall make, and from time to time add to or amend, a master
plan for the improvement and development of the city.
Referral of capital improvements to the City Planning Board for report
is mandatory.
In addition all departments shall submit to the City Planning Board on
or before October 1st in each year a list of all capital improvements pro-
posed to be made in carrying on the work of such departments in the six
succeeding years. The City Planning Board shall forthwith prepare a
capital improvement program and shall, not later than the second Monday
of the succeeding January, submit such program with its report and
recommendations pertaining thereto to the Mayor.
CIVIL DEFENSE DEPARTMENT.
Office, 14 Somerset Street.
[Stat. 1950, Chap. 639; Ord. 1950, Chap. 8.]
Joseph L. Malone, Director. Term ends July 1, 1953,
The functions of the department are set forth in Chapter 8 of the
Ordinances of 1950, which is as follows:
Section 1. Department of Civil Defense. There is hereby
established a department of civil defense (hereinafter called the "depart-
ment"). It shall be the function of the department to have charge of
civil defense as defined in Section 1, Chapter 639, Acts of 1950, and to
perform civil defense functions as authorized or directed by said chapter
or by any and all executive orders or general regulations promulgated
thereunder, and to exercise any authority delegated to it by the governor
under said Chapter 639.
Sect. 2. Director of Civil Defense. The department shall be
under the direction of a director of civil defense (hereinafter called the
"director"), who shall be appointed as prescribed by law. The director
shall have direct responsibility for the organization, administration,
and operation of the department subject to the direction and control of
the appointing authority and shall receive such salary as may be fixed
56 MUNICIPAL REGISTER,
from time to time bj^ the appointing authoritj-. The director may, with-
in the limits of the amount appropriated therefor, appoint such experts,
clerks, and other assistants as the work of the department may require,
and may remove them, and may make such expenditures as may be
necessary to execute effectively the purposes of Chapter 639, Acts of
1950. The director shall also have authority to appoint district co-ordina-
tors and may accept and maj^ receive on behalf of the city, services,
equipment, supplies, materials, or funds by way of gift, grant, or loan
for purposes of civil defense, offered by the federal government or any
agency or officer thereof or any person, firm or corporation, subject to
the terms of the offer and the rules and regulations, if any, of the agency
making the offer. The director shall cause appropriate records to be kept
of all matters relating to such gifts, grants, or loans.
Sect. 3. Civil Defense Advisory Council. There is hereby estab-
lished a civil defense advisory council (hereinafter called the "council").
Said council shall serve without pay and shall consist of the director
of civil defense, such other department heads and such other persons
as the authority appointing said director may deem necessary. Such
member of said council as said appointing authority shall designate shall
serve as chairman of said council. Said council shall serve subject to the
direction and control of the appointing authoritj^ and shall advise said
appointing authority and the director on matters pertaining to civil
defense.
Sect. 4. Police Aid to Other Cities and Towns in Event of
Riots and Other Violence Therein. The police department is hereby
authorized to go to aid another city or town at the request of said city
or town in the suppression of riots or other forms of violence therein.
Sect. 5. Termination of Ordinance. This ordinance shall remain
in force during the effective period of Chapter 639, Acts of 1950, and
any act in amendment or continuation thereof or substitution therefor.
Sect. 6. Definition. All references to Chapter 639, Acts of 1950,
as now in force shall be applicable to any act or acts in amendment or
continuation of or substitution for said Chapter 639.
COLLECTING DEPARTMENT.
Office, 201 City Hall Annex, second floor.
IStat. 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.]
James E. Gildea, City Collector. Term ends in 1954.
The Collector collects and receives all taxes and other assessments,
betterments, rates, dues and moneys payable on any account to the
City of Boston or the County of Suffolk. Annual reports have been
published since 1876, also weekly and daily statements. The Collector
is also County Collector.
ELECTION DEPARTMENT. 57
ELECTION DEPARTMENT.
Office, 111 City Hall Annex, first floor.
'IStat. 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; Stat. 1945, Chap. 139;
Stat. 1947, Chaps. 227, 446; Stat. 1948, Chap. 452; Stat. 1949, Chap.
347; Stat. 1951, Chap. 376.]
OFFICIALS.
Joseph Russo, Chairman.
Gertrude A. Pfau, Secretary.
COMMISSIONERS.
Joseph Russo. Term ends in 1954.
Gertrude A. Pfau. Term ends in 1955.
David Lasker. Term ends in 1956.
Perlie Dtar Chase. Term ends in 1957.
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 ths
Mayor.
The Board of Registrars of Voters was appointed in May, 1874, and
was succeeded July 1, 1895, by the Board of Election Commissioners.
This department exercises all the powers and duties formerly conferred
upon the Board of Registrars of Voters (including the preparation of the
jury list), except the power and duty of giving notice of elections and
fixing the days and hours for holding the same.
The Board also exercises all the powers and duties formerly conferred
upon the City Clerk and other officers by chapter 504 of the Acts of 1894.
The voting precincts in the 22 wards number 322,
police listing board.
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."
58 MUNICIPAL REGISTER.
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.
iStat. 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; Stat. 1939, Chap. 237; Ord. 1944, Chap.
10; Stat. 1945, Chap. 413.]
Michael T. Kelleher, Fire Commissioner. Term ends in 1954.
William D. Slattery, Executive Secretary of the Department.
John V. Stapleton, Chief of Department.
Dennis J. Couqhlin, Deputy Chief.
James J. Kane, Deputy Chief.
Edward N. Montgomery, Deputy Chief.
Coleman G. Clougherty, Deputy Chief.
Patrick E. Collins, Deputy Chief.
John J. Crehan, Deputy Chief.
Walter E. Crouch, Deputy Chief.
William A. Donovan, Deputy Chief.
Leo C. Driscoll, Deputy Chief.
Henry S. Franz, Deputy Chief.
Edward J. Gaughan, Deputy Chief.
James J. Harrington, Deputy Chief.
John F. Howard, Deputy Chief.
John F. Pettit, Deputy Chief.
John J. Ryan, Deputy Chief.
Franklin B. Sanborn, Deputy Chief.
William A. Terrenzi, Deputy Chief.
John E. Clougherty, Temporary Deputy Chief.
Albert L. O'Banion, Superintendent, Fire Alarm Branch.
Bernard B. Whelan, Superintendent, Electrical Inspection Division.
John A. Martin, Superintendent, Maintenance Division.
The Boston Fire Department was organized in 1837. It is in charge
of 1 Commissioner, 1 Executive Secretary, 1 Chief of Department, 17
Deputy Chiefs, 1 Temporary Deputy Chief, 51 District Chiefs, 3 Chap-
lains, 1 Superintendent of Fire Alarm, 1 Superintendent of Maintenance,
1 Medical Examiner, 1 Engineer of Motor Vehicles, 99 Captains, 258
Lieutenants, 1,795 Engineers, Apparatus Operators, Masters, Aides, Hose-
men, Laddermen, 39 Clerks, 30 Fire Alarm Operators, and 150 Mechanics,
Painters, Linemen, Repairers, Electricians, Workmen, and other employees.
HEALTH DEPARTMENT. 59
Total officers, engineers, privates and employees (including Electrical
Inspection Division), 2,478, of whom 14 are serving in the armed forces of
the United States.
There are 54 fire stations, a fire alarm branch with 71 employees, oper-
ating 1,880 signal boxes, and repair shops with 132 employees. Annual
reports have been published since 1838.
Yearly salaries of deputy chiefs, $6,300; district chiefs, $6,000; captains,
$4,980; lieutenants, $4,440; apparatus operators, $3,900; first-year pri-
vates, $3,500, with annual increase of $100 and $200, until the maximum of
$3,800 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 estabUshed 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, 9 Clerks, 1 Chief
Inspector, 1 Chief Interior Inspector, 25 Inspectors, 1 Chauffeur. A total
of 38 employees (included in above 2,478).
Boston Firemen's Relief Fund.
By Chapter 308, Acts of 1909, amended by Chapter 134, Acts of 1911,
and Chapter 186, Acts of 1949, 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, Public Health Building, Haymarket Square.
[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, 4; Spec. Stat. 1919, Chap.
163; Stat. 1920, Chap. 100; Stat. 1921, Chaps. 94, 111; Stat. 1922,
Chap. 61; Ord. 1926, Chap. 3; Ord. 1931, Chap. 2; Ord. 1950, Chap. 4.]
OFFICIALS.
John H. Cauley, M.D., M.P.H., Health Commissioner.
t Joseph A. Cahalan, Executive Secretary.
directors.
Daniel F. Ego, Director, Section of General Services.
John T. Foley, M.D., Director, Section of Medical Services.
Augustine W. McGarry, M.D., Director, Section of Local Health Services.
t To retire January 31, 1953.
60 MUNICIPAL REGISTER.
OTHER SUPERVISING OFFICERS.
Catharine Atwood, Principal Bacteriologist.
Frederick J. Bailey, M.D., Senior Public Health Physician (Communi-
cable Diseases),
*JoHN H. Catjley, M.D., M.P.H., Senior Public Health Physician
(Tuberculosis).
Francis L. Donovan, Chief Housing and Sanitation Inspector.
Marie Fortunati Gately, Director of Public Health Education.
Francis L. Gens, Milk Inspector and Public Health Chemist.
William H. Griffin, D.M.D., Director of Dental Service.
William J. Kane, Chief of Division of Vital Statistics.
John F, Linehan, Chief of Food Division.
Henry Mazer, Public Health Chemist and Sanitary Biologist.
Hazel Wedgwood, Director, Public Health Nurses.
The first Board of Health in Boston was established in 1799, under the
special statute of February 13, 1799. It was abolished by the first
City Charter and from 1822 to 1873 its functions were exercised through
the City Council. The last Board of Health was established by an ordi-
nance of December 2, 1872. It published annual reports, beginning
with 1873. By Chap. 1, Ord. 1914, 2d Series, the department was placed
in charge of one executive, the Health Commissioner, who appoints the
deputy commissioners. Chap. 1, Ord. 1915, provided that the quarantine
service should pass from the control of the Health Department when the
property was leased to the United States, in effect June 1, 1915.
On March 31, 1927, an ordinance was enacted abolishing 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 February 16, 1931.
HOSPITAL DEPARTMENT.
Office at the Boston City Hospital, 818 Harrison Avenue.
IStat. 1858, Chap. 113; Stat. 1880, Chap. 174; Stat. 1885, Chap. 266,
§ 1; Stat. 1889, Chap. 336; 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; 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; Rev. Ord.
1947. Chap. 18.]
*0n leave of absence while serving as Health Commissioner.
HOSPITAL DEPARTMENT. 61
OFFICIALS.
Richard J. Coi<!don, President.
Thomas J. Giblin, D.M.D., Secretary.
TRUSTEES.*
Harry B. Bratjde. Term ends in 1953.
Thomas J. Giblin, D.M.D. Term ends in 1954.
Richard J. Condon. Term ends in 1955.
Stuart C. Rand. Term ends in 1956.
Henry E. Foley. Term ends in 1957.
The Boston City Hospital was opened on June 1, 1864. Besides the
Main Hospital, the Trustees have charge of the South Department for
contagious diseases, the Sanatorium Division at 249 River Street, Matta-
pan (for tuberculosis patients), and East Boston ReHef Station.
ReUef Stations were closed to patients on March 15, 1938; East Boston
Rehef Station was reopened on a twenty-four hour basis on October 15,
1945.
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 $10,000,000.
hospital officers.
James W. Manary, M.D. — Superintendent and Medical Director. Resi-
dence and office at the Hospital.
James F. Collins, M.D. — Associate Superintendent and Associate
Medical Director.
Charles H. Pelton, M.D. — Assistant Superintendent.
south department.
Medical Director. — James W. Manary, M.D.
Associate Medical Director. — James F. Collins, M.D.
Executive. — Morris Prizer, M.D.
sanatorium division.
Assistant Superintendent. — Mary Moore Beatty, M.D.
resident medical staff.
Executive Assistant and Chief Resident Physician. — David S. Sherman,
M.D.
Senior Staff Physician. — Benson Charif, M.D.
Senior Staff Phijsician. — Bernard Tolnick, M.D.
Resident Physician. — Joseph Sorenson, M.D.
Resident Physician. — Owen K. Shorten, M.D.
Resident Physician. — Joseph Anthoni, M.D.
Resident Surgeon. — Gerard Desforges, M.D.
Assistant Resident Surgeons. — Abdus-Sattar Adi, M.D., Glen Gibbons,
M.D.
* The Trustees serve without compensation.
62 MUNICIPAL REGISTER.
INSTITUTIONS DEPARTMENT.
Office, 1109 City Hall Annex.
(Spec. Stat. 1919, Chap. 222; Ord. 1920, Chap. 7; Stat. 1922, Chap. 231;
Ord. 1924, Chaps. 9, 10.]
John R. McGillivray, Commissioner. Term enda in 1954.
Veronica C. Nagle, 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, 1953, there were 960 in the
care of the institution, of whom 709 were in the hospital. The department
controls about 215 acres and buildings on Long Island and Long Island
Viaduct connecting Long Island with Moon Island valued at about
$9,524,572.
The Child Welfare Division, 1110 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, 1953, the division had
1,142 children in its care, was using 27 different institutions for medical
care or special training, and 450 foster homes.
The Registration Division, Room 5, City Hall, receives and investigates
applications for care of dependents, determines legal settlements, and
supervises the commitment of the insane.
The department has under its control Rainsford Island, comprising
about 11 acres.
LAW DEPARTMENT.
Office, 11 Beacon Street.
[Ord. 1904, Chap. 23; Rev. Ord. 1947, Chap. 20.]
William L. Baxter, Corporation Counsel.
Michael F. Hourihan, Assistant Corporation Counsel.
Max H. Tobin, Assistant Corporation Counsel.
Joseph Graglia, Assistant Corporation Counsel.
Herbert Fenderson, Assistant Corporation Counsel.
Samuel Bonaccorso, Assistant Corporation Counsel.
J. Edward Keefe, Jr., Assistant Corporation Counsel.
Paul A. Carbone, Assistant Corporation Counsel.
William A. McDermott, Assistant Corporation Counsel.
Patrick J. O'Connell, Assistant Corporation Counsel.
Hector F. Cicchetti, Assistant Corporation Counsel.
Alexander J. Gillis, Assistant Corporation Counsel.
Joseph S. Mitchell, Assistant Corporation Counsel.
Edward B. Steele, Assistant Corporation Counsel.
LAW DEPARTMENT. 63
Florence M. Eisenhauer, Assistant Corporation Counsel.
Earl W. Franklin, Assistant Corporation Counsel.
Eugene F. Murphy, Assistant Corporation Counsel.
William D. Quigley, Assistant Corporation Counsel.
Norman S. Weinberg, Assistant Corporation Counsel.
Thomas F. Hanley, Assistant Corporation Counsel.
Robert S. Nolan, Assistant Corporation Counsel.
Robert J. Owens, Assistant Corporation Counsel.
AsHELEN P. Senopoulos, Assistant Corporation Counsel.
Laurence S. Wolk, Assistant Corporation Counsel.
Arthur G. Coffey, Assistant Corporation Counsel.
Stephen Davenport, Assistant Corporation Counsel.*
Hyman J. Harris, Assistant Corporation Counsel.
Daniel W. Carney, Assistant Corporation Counsel.
Edward I. Masterman, Assistant Corporation Counsel.
Thomas L. McCormack, Workmen's Compensation Agent.
George H. Schwartz, M.D., Workmen's Compensation Medical Di-
rector.
William H. Kerr, Chief Legal Assistant.
Margaret G. O'Neill, Head Administrative Clerk.
The office of "Attorney and Solicitor" was established in 1827; the
office of City Solicitor in 1846 and that of Corporation Counsel in 1881.
The office of City Solicitor was abolished and the department placed under
the sole charge of the Corporation Counsel in 1904.
The Law Department consists of a Corporation Counsel, twenty-eight
assistant corporation counsel (one in military service), a workmen's compen-
sation agent and workmen's compensation medical director, and forty-five
other employees including the staff of the Investigating, Tax Title, Col-
lection and Workmen's Compensation divisions of the Law Department.
The Law Department has general charge of the legal work of the city,
represents the city in all litigation to which it is a party, prosecutes certain
criminal proceedings, does the conveyancing work for the various mu-
nicipal 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 and the City Council and to the various
department heads and city officials, including the School Committee,
on matters relating to the discharge of their official duties, prepares peti-
tions 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 boards, commissions and administrative
agencies, including the Interstate Commerce Commission, Civil Aero-
nautics Board and other federal agencies, the Appellate Tax Board,
Industrial Accident Board, and the Department of Public Utilities.
* In Military Service.
MUNICIPAL REGISTER.
LIBRARY DEPARTMENT.
Ofl&ce, 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.
Lee M. Friedman, President.
. Richard J. Cushing, Vice President.
Milton E. Lord, Director, and Librarian.
Elizabeth B. Brockunier, Clerk.
TRUSTEES.*
Lee M. Friedman. Term ends in 1954.
Frank W. Buxton. Term ends in 1955.
Patrick F. McDonald. Term ends in 1956.
Richard J. Cushing. Term ends in 1957.
Frank J. Donahue. Term ends in 1958.
The Trustees of the Pubhc Library of the City of Boston, five in number ,
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 SI, 000,000. This amount
was changed to $10,000,000 in 1919 and to $20,000,000 in 1931. The first
Trustees were appointed under an ordinance of October 14, 1852.
The old library building on Boylston street was opened to the public
in September, 1858, and closed finally in January, 1895. The Central
Library Building in Copley square, costing $2,756,384, was first opened
on March 11, 1895.
The Library is maintained by an annual appropriation made to the
Trustees by the City Government.
The annual reports, the first of which appeared in 1852, have been
continued without interruption.
the library system.
The library system consists of the Central Library in Copley square,
the Kirstein Business Branch in the Edward Kirstein Memorial Library
Building at 20 City Hall avenue, the School Issue Department at 400
Shawmut avenue, thirty Branch Libraries, one Reading Room, and two
Bookmobiles. In addition, through an agreement with Harvard Uni-
•\-ersity, the Baker Library of the Harvard Graduate School of Business
Administration is a branch of the Boston Public Library. By similar
arrangement, the Boston Medical Library at 8 Fenway serves as a medical
branch.
The component parts of the library system are the following:
General Administrative Offices.
The Division of Home Reading and Community Services.
The Division of Reference and Research Services.
The Division of Business Operations.
* The Trustees serve without compensation.
LIBRARY DEPARTMENT. 65
GENERAL ADMINISTRATIVE OFFICES.
The general administrative work of the Library is centered in the
Director's Office. It is responsible for the general administration of the
entire hbrary system as a whole. It cares further for all activities that
are not handled directly by the Division of Home Reading and Community
Services, the Division of Reference and Research Services, or the Division
of Business Operations.
There is also supervised from the Director's Office the work of such
subsidiary offices as the Personnel Office, the Information Office, the
Office of Records, Files, Statistics, the Exhibits Office, and the general
publishing activities of the library.
THE DIVISION OF HOME READING AND COMMUNITY SERVICES.
The greater part of the circulation of books to borrowers is centered in
the Branch Libraries and the Bookmobiles. The purely library activities
of the Branch Libraries and the Bookmobiles are therefore considered as
a unit which is designated as the Division of Home Reading and Com-
munity Services. Within this division there are closed departments and
public departments. The main grouping of the public departments is that
of the Branch Libraries and the Bookmobiles, and the Open Shelf Depart-
ment in the Central Library. In direct relationship with the work of the
Branch Libraries and the Bookmobiles is the Work with Adults and the
Work with Children and Young People.
The closed departments are:
1. Cataloging and Classification Department.
2. Book Selection Department.
3. Central Charging Records.
4. Branch Issue Department.
5. School Issue Department.
These departments are concerned with the selection of library materials
and with the preparation of these materials for use by the pubHc.
The piihlic departments are the Open Shelf Department (Adults' Section?
Young Adults' Section, Children's Section) in the Central Library, the
Bookmobiles, the 30 Branch Libraries, and 1 Reading Room distributed
throughout the city as follows :
City Proper:
North End, 3A North Bennet street.
South End, 65 West Brookhne street.
Tyler Street Reading Room, 120 Tyler street.
West End, 131 Cambridge street.
Bookmobile I, Central Library, Copley Square.
Bookmobile II, Central Library, Copley Square.
Brighton:
AUston, 161 Harvard avenue.
Brighton, 40 Academy Hill road.
Faneuil, 419 Faneuil street.
66 MUNICIPAL REGISTER.
Charlestovm:
Charlestown, 43 Monument square.
Dorchester:
Adams Street, 690 Adams street.
Codman square, 6 Norfolk street.
Dorchester, 1 Arcadia street.
Lower Mills, 1110 Washington street.
Mattapan, 10 Hazleton street.
Mount Bowdoin, 275 Washington street.
Neponset, 182 Neponset avenue.
Uphams Corner, 500 Columbia road.
East Boston:
East Boston, 276 Meridian street.
Jeffries Point, 222 Webster street.
Orient Heights, 18 Barnes avenue.
Hyde Park:
Hyde Park, 35 Harvard avenue.
Phillips Brooks, 12 Hamilton street, Readville.
Jamaica Plain:
Connolly, 433 Centre street.
Jamaica Plain, 12 Sedgwick street.
Roxhury:
Memorial, 205 Townsend street.
Mount Pleasant, 12 Vine street.
Parker Hill, 1497 Tremont street.
South Boston:
City Point, 533 East Broadway.
South Boston, 372 West Broadway.
Washington Village, 290 Old Colony avenue.
West Roxhury:
RosUndale, 4220 Washington street.
West Roxbury, 1961 Centre street.
THE DIVISION OF REFERENCE AND RESEARCH SERVICES
The more important part of the reference work of the library system
as a whole is carried on in the Central Library. The purely library activi-
ties of the Central Library are therefore considered as a unit which ia
designated as the Division of Reference and Research Services. Within
this division there are closed departments and public departments.
The closed departments are:
1. Cataloging and Classification Department.
2. Book Selection Department.
These departments are concerned with the selection of library materialg
and with the preparation of those materials for use by the public.
LIBRARY DEPARTMENT. 67
The public departments are:
1. General Reference Department (the Main Reading Room).
2. Periodical and Newspaper Department.
3. Statistical Department (the Government Documents De-
partment).
4. Kirstein Business Branch.
5. Teachers' Department (the Education Department),
6. Science and Technology Department.
7. History Department.
8. Fine Arts Department.
9. Music Department.
10. Social Sciences Department (proposed).
11, Literature and Languages Department (proposed).
12, Philosophy — Psychology — Rehgion Department (proposed).
13. Maps Department (proposed).
In addition to the above public departments there is also a Print
Department and a Rare Book Department. The general nature of all of
these pubhc departments is indicated by the names which they bear.
The general book stock is under the supervision of a department known
as the Book Stack Service.
THE DIVISION OF BUSINESS OPERATIONS.
All of those aspects of the Library's activities that are not of a purely
library nature, and are not provided for otherwise, are considered as a
unit constituting the Division of Business Operations.
The departments constituting the division are :
1. Accounting Department.
2. Book Preparation Department,
3. Book Purchasing Department.
4. Printing Department.
5. Binding Department.
6. Shipping Department.
7. Buildings Department.
The general nature of the work of these departments is indicated by
the names which they bear.
SPECIAL ACTIVITIES.
In addition to the regular activities of the various departments, the
Library carries on programs of free lectures and concerts which are given
in its lecture hall several times each week from October through April each
year. Exhibits in the Main Lobby, the Treasure Room, and in the Cha-
vannes, Sargent and Wiggin Galleries in the Central Library Building
afford opportunities for emphasizing the Library's valuable resources.
Storytelling in the Young People's Room and in many branch libraries by
trained storytellers is a part of the Library's program of work with chil-
dren. Four publications are distributed free throughout the sj'stem:
Books Current, Spotlight on Books for Young Adults, and Books on Parade,
68 MUNICIPAL REGISTER.
each issued four times a year, and B. P. L. News, issued ten times a year.
For The Boston Public Library Quarterly, issued in January, April, July
and October, there is a subscription fee of $2.00 a year, 50 cents a single
copy.
STATISTICAL DATA.
City Appropriation for support of the Library, 1952 . . $3,014,115.74
For the purchase of books 217,500.00
Card holders, December 1, 1952 158,473
Books lent to borrowers, 1952 3,246,376
Employees, January 1, 1953 — Full-time .... 603
Part-time, in terms of full-time equivalent . . . 127
Number of volumes, January 1, 1953 1,960,922
Trust Funds, approximate value, January 1, 1953 , . $5,310,000.00
HOURS OF SERVICE.
Central Library: 9 A. m. to 10 p. m., Monday through Friday; 9 a. m.
to 9 p. M., Saturday; 2 p. m. to 6 p. m., Sunday. June 1 to September 30:
closed at 9 p. m., weekdays; closed Sunday.
Kirstein Business Branch: 9 a. m. to 5:30 p. m., Monday through Friday;
9 a. m. to 1 p. M., Saturday. June 1 to September 30: closed Saturday.
Branch Libraries: 9 a. m. to 9 P. m., Monday through Thursday; 9 a. m.
to 6 p. M., Friday; 9 a. m. to 1 p. m., Saturday. June 1 to September 30:
9 A. M. to 9 p. M., Monday and Thursday; 9 a. m. to 6 p. m., Tuesday,
Wednesday, and Friday; 9 a. m. to 1 p. m,, Saturday.
Tyler Street Reading Room: 2 p. m. to 9 P. m., Monday through Thursday;
2 p. M. to 6 p. M., Friday; 9 a. ai. to 6 p. m., Saturday. June 1 to September
30: 10 a. m. to 8 p. m., Monday and Thursday; 10 a. m. to 5 p. m., Tuesday,
Wednesday, and Friday; closed Saturday.
Baker Library: 8:30 a. m. to 11 p. m., Monday through Friday; 8:30
A. M. to 5 p. M., Saturday; 1 p. m. to 11 p. m., Sunday. June 1 to Septem-
ber 12: 9 A. ji. to 5 p. M., Monday through Friday; closed Saturday and
Sunday.
Boston Medical Library: 9 A. ii. to 5 p. m., Tuesday, Wednesday, Friday;
9 A. M. to 9 p. M., Monday and Thursday; 9 a. m. to 1 p. m., Saturday.
June 1 to September 30: 9 a. m. to 5 p. ai., Monday through Friday; 9
a. m. to 1 p. M., Saturda3^
PARK DEPARTMENT.
Office, 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.
Frank R. Kelley, Chairman. Term ends in 1955.
Joseph LEE.f Term ends in 1953.
Theodore G. Haffenreffer.! Term ends in 1954.
t Two Commissioners serve without compensation.
PARK DEPARTMENT. 69
OFFICIALS.
Frank R. Kelley, Chairman.
James A. Walsh, General Superintendent.
Daniel J. Byrne, Jr., Chief Engineer.
Arthur J. O'Keefe, Executive Secretary.
Patrick J. Ryan, Director of Recreation.
John E. White, Superintendent, Bath Division.
William J. O'Brien, Director of Aquarium.
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 waa
merged with the Park Department, the latter title being substituted for
Park and Recreation Department.
A list of the statutes was published in the 1932 Municipal Register.
Parks and Parkways with Location, Area and Year Acquired,
main park system.
Acrea
Arborway, Prince street to Franklin Park, 1892 . . . 24.19
t Arnold Arboretum and Bussey Park, South, Centre and Walter
streets, 1882, 1895 223.00
A Avenue Louis Pasteur, Longwood avenue to the Fenway,
1922 3.19
Back Bay Fens, Beacon street to Brookline avenue, 1877 . 115.59
Boston Common, Tremont to Park street. Beacon, Charles
and Boylston streets, 1634 1 48.40
Commonwealth avenue, Arlington street to Newton line,
1894-1905 112.70
Franklin Park (1838-84) and Zoological Garden, Blue Hill
avenue, American Legion Highway, Forest Hills street,
Walnut avenue, Columbus avenue and Seaver street . . 509 . 00
Dlmsted Park, Huntington avenue to Prince street, 1890 . 180.00
, Public Garden, Charles to ArHngton and Beacon to Boylston
streets, 1823 24.25
Riverway, Brookline avenue to Huntington avenue, 1890 . 40.00
West Roxbury Parkway, from Walter street, near Arboretum,
to the Metropolitan District Commission Parkway, 1894,
including Joyce Kilmer Park, Centre street . . . 75 . 37
Total Acres, Main Park System 1,355.69
MARINE PARK SYSTEM.
Castle Island now joined to mainland of Marine Park (land and
flats), 1890, "care and control" 104.00
t Of this park, only the roads and walks are maintained by the City.
X This area of the Common is exclusive of the old cemetery on Boylston
Street side, containing 1.40 acres.
A Acquired by Ordinance, chap. 7 of 1922.
MUNICIPAL REGISTER.
Acres.
§ Columbia road (southerly side) from Fraiiklin Park to Edward
Everett square and thence to Columbia road bridge at
Carson street, including Dorchester Way, 1892, 1899 . . 31.20
Tf Marine Park and Aquarium, Farragut road, City Point (land
and flats), 1883, including beach 57.61
f Strandway at Carson street and Columbus Park, Columbia
Road railroad bridge to Marine Park (land and flats), 1890-
1901, including portion of Columbia road at this section . 254.30
Total Acres, Marine Park System 447.11
MISCELLANEOUS PARKS.
*Adams, Irving W. Park, Junction of Washington and South
streets, Roslindale, 1919 0 . 78
Be rners square, Longwood avenue, Bellevue and Plymouth
streets, Roxbury, 1901 1.31
Chestnut Hill Park, Beacon street and Commonwealth avenue,
Brighton, 1898-1902 33.72
JCopp's Hill terraces. Commercial and Charter streets. North
End, 1893 0.60
*Corbett, William B. Park, between Washington and Clay-
bourne streets, Dorchester, 1917 0.94
Cummings Memorial Park, located partially in Woburn and
Burhngton, Mass 234.00
xDoherty, Ensign, John J., Jr., Bunker Hill and Medford
Streets (6.10), Dewey Beach (4.30), 1891 .... 10.40
Dorchester Park, Dorchester avenue and Richmond street, 1891, 31 . 47
Freeport Street (Malloch's) Wharf and grounds, Dorchester (land
1.15; flats 2.54), 1912 3.69
JLomasney, Martin Park, Nashua street at Leverett street.
West End, 1930 2.57
North End Beach, Commercial and Charter streets (land and
flats), 1893 6.70
*Ringer, Stanley A. Park, Allston street and Griggs place,
AUston, 1916 (playground area 2.32) 12.38
Rogers Park, Lake and Foster streets, Brighton, 1899 (play-
ground 6.00 acres) 8 . 20
Savin Hill Park, Grampian Way, Dorchester, 1909 . . . 8.26
StatlerPark, Columbus avenue, Stuart and Church streets, 1925, 0. 25
Town Meeting Park, Pleasant and Pond streets, Dorchester,
1921 0.22
World War Memorial Park (formerly Wood Island) , East Boston,
including beach, on eastern water front (land and flats), 1882,
1891; opposite Neptune road and Prescott street (play-
ground area 10 acres) . 86.00
Total Area, Miscellaneous Parks . . 441.49
* Named for U. S. serviceman killed in World War No. 1.
t Children's playground.
§ Much of this area has been turned over to Citj^ Public Works
Department.
!f Much of this area has been turned over to M. D. C. of Common-
wealth under Chap. 92, Sect. 87, G. L. Final transfer not completed
X Named for U. S. serviceman killed in World War No. 2.
PARK DEPARTMENT. 71
Playgrounds, with Location, Area, and Year Acquired.
Acres.
Almont Street Playground, Mattapan, 1924 . . . . 17.81
*Alsen, Carl Henry Playground, Victory road and Park street,
Dorchester, 1916-1943 11.20
*Amerena, William Playground, Gove, Geneva, Porter and
Wellington streets, East Boston, 1926 4.06
American Legion Playground, Condor and Glendon streets.
East Boston, 1924 3.38
*Barry, William J. Playground, Chelsea street and Mystic
river, Charlestown, 1897 . ' 5.72
Beecher Street Play Area, Jamaica Plain, 1942 (undeveloped), 0.18
Bilhngs Field, La Grange and Belle vue streets. West Roxbury,
1896 10.83
fBoston Common, Charles street side 3.50
Bruce Street, West Roxbury, 1945 0.80
IBrookside Avenue Playground at Cornwall street, Jamaica
Plain, 1925 1.32
tBuckley, Rev. Fr. Playground, West Third and Bolton streets,
South Boston, 1925 0.65
xByrne, Joseph E. Playground, Everett and Elm streets, Dor-
chester, 1939 1.16
Carleton and Canton streets, South End, 1945 . . . . 0.05
Carroll Pond, Carroll street, West Roxbury (undeveloped), 1921, 0,47
Carson street, Dorchester, 1945 0.92
•Carter, William E. Playground, Columbus avenue at Camden
street, 1899 . 5.02
xCassidy, Walter F. (Chestnut Hill) Playground, Beacon street,
Brighton, 1898 9 .44
Ceylon Street Playground, Ceylon and Intervale streets, Dor-
chester, 1923 4.03
t Charter Street Playground, Charter street and Greenough
Lane, North End, 1940 0.23
Cherry Street Playground, South End, 1922 . . . . 0.56'
Chiswick road, Commonwealth avenue, Sidlaw road, Brighton,
1949 0.60
tColumbus Park, Strandway, including beach. South Boston, 79.00
*Connolly, John J. Playground, Marcella and Highland streets,
Roxbury, 1903 5.10
*Cronin, James L. Playground, Brent street, near Talbot
avenue, Dorchester, 1899 2.24
Cumston Street Play Area, South End, 1952 .... .02
*JCutillo, Vincent Playground, Morton and Stillman streets.
North End, 1917 0.48
*iDeFilippo, Private John Playground (Snow Hill street),
North End, 1937 1.13
*Doherty, John A. Playground, Dorchester and Geneva avenues,
1897 1.47
* Named for U. S. serviceman killed in World War No. 1.
t Playgrounds located in parks, and included in areas of parks.
t Children's playground.
X Named for U. S. serviceman killed in World War No. 2.
72 MUNICIPAL REGISTER.
Acres.
xfDoherty, Ensign John J., Jr., Playground, Bunker Hill and
Medford streets, Charlestown Heights, 1891 . . . . 6.10
fDorchester Park, Dorchester avenue and Richmond street,
1891 5.40
Douglass Court Play Area, West End, 1952 .... .01
Dover Street Extension-Bath-Land, 1952 .06
Draper, Mary Playground, Washington and Stimson streets,
West Roxbury, 1932 5.76
*JEmmons, Frederick D. Playground, Rutherford avenue,
Charlestown, 1912 1.07
Eustis, William Playground, Norfolk avenue and Proctor
street, Roxbury, 1909 7.60
Factory Hill Playground, Town and Sunnyside streets, Hyde
Park, 1912 5.20
*Fallon Field, South and Robert streets, Roslindale, 1899 and
1931 7.57
{Foster Street Playground, Foster street, place and court.
North End, 1930 0.10
Frankhn Field, Blue Hill and Talbot avenues, Dorchester, 1892, 48. 67
tFranklin Park, 1883-1884 22.00
Gallagher, AUce E. Memorial Park, Brighton, 1937-1943-1948 16.01
*Garvey, William H. Playground, Neponset avenue, opposite
Chickatawbut street, Dorchester, 1896 16.68
Gibson, Christopher Playground, Dorchester and Geneva
avenues, 1897 4.34
Green and Lamartine streets, Jamaica Plain, 1945 . . . 1 . 32
Hannon, Mary Playground, Howard avenue and Folsom street,
Dorchester, 1940-1945 1.69
Harrison avenue, 624-634, South End Play Area (1950) . . 0.12
Harvard, John Mall, Main street, near City Square, Charles-
town, 1943 0.85
Haverhill and Perkins Streets Play Area, Charlestown, 1951 . 0.23
*Healey, James F. Playground, Washington street and Firth
road, RosUndale, 1902 9.63
Hemenway, Mary Playground, Adams and Gustine streets,
Dorchester, 1919 4.41
Hill and Cook Streets Play Area, Charlestown, 1942. . . 0.10
•{Holland, John F. Playground, Mozart and Bolster streets,
Roxbury, 1917 1.07
Holyoke Street Play Area, South End, 1951 .... 0.04
Howes, Gertrude Playground, Winthrop, Fairland and More-
land streets, Ro.xbury, 1930 1.88
Jefferson Playground, Heath, Cranford and Floyd streets, Rox-
bury, 1924 7.32
xKiley, Richard Playground, Albion street. South End, 1947 . 0 .41
King Street Play Area, Roxbury, 1943 0.32
* Named for U. S. serviceman killed in World War No. 1.
t Playgrounds located in parks, and included in areas of parks.
t Children's playgroimd.
X Named for U. S. serviceman killed in World War No. 2.
PARK DEPARTMENT. 73
Acres.
Lee, Christopher J. Playground, First street at M street, South
Boston, 1897 5.20
fLee, Joseph Playground, The Fens, Back Bay, 1877 . . 5.00
JLomasney, Martin M. Park, Nashua street, corner Leverett
street, West End, 1931-1933 2.57
London and Decatur Streets Play Area, East Boston, 1941 . 0 . 13
Maiden street. South End, northerly side (undeveloped), 1941, 0.21
{McCarthy, Leo F. Playground, Mead and Ludlow streets,
Charlestown, 1938 0.28
*McConnell Park (formerly Savin Hill Playground), Springdale
and Denny streets (land and flats), 1899, 1914, including
beach 60.33
McKinney Playground, Faneuil street, Brighton, 1930 . . 5 . 94
xMcLaughlin, Joseph D. Playground, Parker Hill and Fisher
avenues, Roxbury, 1912 11.54
*| McLean, Arthur F. Playground, Saratoga and Bennington
streets, East Boston, 1917 0.43
Mission Hill Playground, jTremont and Smith streets, Roxbury,
1913-1915-1947 3.55
*Murphy, John W. Playground, Carolina avenue, Jamaica
Plain, 1912 4.17
Myrtle Street Play Area, West End, 1949 0.17
fNorth End Beach and Playground, Commercial street, 1893 . 3.00
Noyes, John H. L. Playground, Saratoga and Boardman streets,
East Boston (land and flats), 1909 .... . 8.31
Oak Square Playground, Brighton, 1947 . . . . , 1 . 48
fOlmsted Park, Jamaicaway, 1890 3.00
{Paris Street Playground, East Boston, 1912 . . , , 1.27
JParkman, Francis Playground, Wachusett street. Forest Hills,
1924 2.06
Paul Gore street, Jamaica Plain, 1913 (undeveloped) . . 0.74
Penniman and Hano streets, Brighton, 1945 . . . . 0.94
IPhillips Street Play Area, West End, 1942 0.13
jPitts and Hale Streets Play Area, West End, 1942 . . . 0.11
Poplar Street Play Area, West End, 1950 0 . 14
Poplar and Hillside Streets, Roslindale, 1951 .... 0.44
Portsmouth Street Playground, Brighton, 1912 . . . . 4.29
JPrince Street Playground, North Bennet and Prince streets.
North End, 1897 0.40
Readville Playground, BuUard, Milton and Regent streets,
Hyde Park, 1924 5.03
Revere, Paul Mall, Hanover and Unity streets. North End, 1925, 0 . 76
fRinger, Stanley A. Playground, Allston street and Griggs
place, Brighton, 1916 2.32
* Named for U. S. serviceman killed in World War No. 1.
t Playgrounds located in parks, and included in areas of parks.
I Children's playground.
X Named for U. S. serviceman killed in World War No. 2.
74 MUNICIPAL REGISTER.
Acres.
JARipley Playground, Ripley road, near Harvard street, Dor-
chester, 1913 0.86
Roberts, Thomas J. Playground, Dunbar avenue, Dorchester,
1930 10.40
Rogers Park, Lake and Foster streets, Brighton, 1899-1931 . 6.00
Ronan Park (formerly Mt. Ida), Adams street and Mt. Ida road,
Dorchester, 1912 11.65
Ross, Henry Estate, Forest Hills street. Forest Hills, 1943-1945, 7 . 69
xRoss, Wesley G. Playground, Westminster street, near Wood
avenue, 1936 13.03
*Rotch, Lester J. Playground, Albany and Randolph streets.
South End, 1903 2.80
Russett street, Bruce street, Weld street, V. F. W. Parkway
(playground site), 1950 6.76
Rutherford Avenue and Union Streets, Charlestown, 1951 . 0.21
xRyan, John J. Jr. Playground, Main and Alford streets,
Charlestown (land and flats), 1891 12.70
Smith's Pond Playground, Brainard near Cleveland street,
Hyde Park, 1914 . 12.91
*Smith, Wilham F. Playground, Western avenue and North
Harvard street, Brighton, 1894 ....... 14.00
Sorrento, Hooker and Goddard Streets, Brighton, 1951 . . 1.00
*tSullivan, J. M. and J. J. Playground, Fellows and Hunneman
streets, Roxbury, 1897 0.85
*|Sweeney, Matthew J. Playground, West Fifth street, South
Boston, 1909 0.47
Tenean Beach and Playground, Neponset, 1915 . . . 20.01
Thornton Street, Roxbury — No. 134 (undeveloped), 1941 . 0.06
Tobin, Margaret and James Play Area, Albion street. South
End, 1941 0.16
Troy and Rochester Streets Play Area, South End, 1941 . 0.17
Truman Highway and Washington Street, Hyde Park, 1951 7.32
JTyler Street Playground, South End, 1912 . . . . 0.26
Union Street Playground, Brighton, 1949 1.31
Vernon Street, Roxbury, between Cabot and Lamont streets
(undeveloped), 1941 0.40
Wall Street Play Area, West End, 1951 0.08
Wallingford road and Chestnut Hill avenue (playground site),
1950 10.50
*Walker, George H. Playground, Norfolk street, opposite Evelyn
street, Mattapan, 1912 6.21
xxWaJsh, William Gary Playground, Gallivan Boulevard,
corner Washington street, Dorchester, 1946 . . . . 6.97
Washington, East Dedham and Mystic Streets, South End,
1945 0.32
* Named for U. S. serviceman killed in World War No. 1.
t Playgrounds located in parks, and included in areas of parks.
t Children's playground.
A Acquired by gift.
X Named for U. S. serviceman killed in World War No. 2.
XX Named for U. S. serviceman killed in World War No. 2. Con-
gressional medal of honor.
PARK DEPARTMENT. 75
Acres.
Washington and Stimpson streets, West Roxbury, 1938 . . 0.30
JWest Third Street Playground at B street, South Boston, 1909, 0.28
Winthrop, John Playground, Dacia and Danube streets, Dor-
chester, 1911 1.57
tWorld War Memorial Park, East Boston, 1891 . . . . 10.00
Wright, George Golf Course, West street, Hyde Park, 1930-1931 158 . 48
Total area of the 120 Playgrounds and Play Areas (Acres), 806 .99
Area of 14 Playgrounds in Parks (Acres) .... 161 . 22
Area of the 106 Separate Playgrounds (Acres) . . . 645.77
The first separate playground acquired by the City was the Charlestown
Playground, purchased in 1891 for $172,923. With that included, 119
playgrounds (105 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.
Recreation Centers, Beaches, Pools and Public Baths.
Recreation Centers.
Cabot Street, Roxbury.
Columbia Road, Dorchester.
Curtis Hall, Jamaica Plain.
Hyde Park Municipal Building.
J. J. Williams Building, South End.
Lexington Street, Charlestown.
North Bennet Street, North End.
Paris Street, East Boston.
Roslindale Municipal Building.
South Boston Municipal Building.
Tyler Street, South End.
Vine Street, Roxbury.
Beaches and Swimming Pools.
Cabot Street Pool, indoor.
Curtis Hall Pool, indoor.
Charlestown Pool, outdoor.
North End Pool, outdoor.
L Street Beach (3 beaches-men, women, boys).
L Street Solarium (men, women).
Public Baths.
Brighton Municipal Building.
Broadway, South Boston.
Cabot Street, Roxbury.
Columbia Road, Dorchester.
Curtis Hall, Jamaica Plain.
Dover Street, South End.
Hyde Park Municipal Building.
t Playgrounds located in parks, and included in areas of parks,
j Children's playground.
76 MUNICIPAL REGISTER.
Public Baths.
John J. Williams Bldg., South End.
Lexington Street, Charlestown.
North Bennet Street, North End.
Paris Street, East Boston.
Roslindale Municipal Building.
Tyler Street, South End.
Vine Street, Roxbury.
Public Grounds, Squares, etc., with Locations and Areas.
city proper.
Square Feet.
Blackstone Square, Washington street, between West Brook-
line and West Newton streets 105,100
Braddock Park, between Columbus avenue and N. Y,, N. H.
&H. R. R 3,800
City HaU Grounds, School street 7,700
Columbus Square, Columbus and Warren avenues . . . 2,250
Concord Square, between Tremont street and Columbus avenue . 5,000
Copley Square, between Huntington avenue, Boylston and
Dartmouth streets 28,399
Franklin Square, Washington street, between East Brookline
and East Newton streets 105,205
Abraham Lincoln Square (formerly Park Square), Columbus
avenue, Eliot street and Broadway 2,867
Massachusetts Avenue Malls, four sections, between Albany
street and Columbus avenue 106,500
Rachael Revere Square, North End, 1945 3,509
Rutland Square, between Tremont street and Columbus avenue, 7,400
St. Stephen Square, corner St. Stephen and Batavia streets . . 100
Trinity Triangle, Huntington and St. James avenues, 1885. . 7,841
Union Park, between Tremont street and Shawmut avenue . 16,000
Waltham Square, Harrison avenue, opposite Union Park street . 3,000
Washington, East Dedham, and Mystic Streets, 1945 . . . 13,984
Worcester Square, between Washington street and Harrison
avenue 16,000
Total 434,655
ROXBURY.
Bromley Park, Albert to Bickford Streets 20,975
Cedar Square, Cedar street, between JuniperandThorntonstreets, 26,163
Elm Hill Avenue Tree Reservation, between Seaver and Schuyler
streets 2,650
Elm Hill Park, off 550 Warren street 6,920
*Hanlon, Francis G. Square, junction of Huntington avenue,
Tremont and Francis streets 1,662
Harris, Horatio Park, Walnut avenue, Munroe, Townsend and
Harold streets 110,040
Heath, General Square, Old Heath, New Heath and Parker
streets 2,416
* Named for U. S, serviceman killedja World War No, 1.
PARK DEPARTMENT. 77
Square Feet.
Highland Park, Fort avenue and Beech Glen street . . . 158,421
Kittredge, Alvah 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 Hill avenue and Seaver street . 2,500
Walnut Park, between Washington street and Walnut avenue . 5,736
Warren Square, Warren, St. James and Regent streets . . 1,380
Washington Park, Dale and Bainbridge streets .... 396,125
*Wolf, Herbert J. Square, Crawford, Abbotsford and Harold
streets 966
Total 992,862
BRIGHTON.
Brighton Square, Chestnut Hill avenue and Academy Hill road . 25,035
*Cunijingham, Edward M. Square, Cambridge, Murdock and
Sparhawk streets 7,449
Fern Square, between Franklin and Fern streets .... 1,90U
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 . 14,542
Winthrop Square, Winthrop, Common and Adams streets . . 38,450
Total 67,145
DORCHESTER.
Algonquin Square, Algonquin and Bradlee streets . . . 1,728
•Andrew, Henry Square, Adams and Granite streets . . . 2,068
Centervale Park, Upland avenue and Bourneside street . . 9,740
*Denton, Gordon E., Square, Magnolia street .... 3,605
♦Donovan, John F., Park, Meeting House Hill .... 56,200
Drohan Square, Edison green 10,241
Eaton Square, Adams and Bowdoin streets 13,280
Florida Street Reservation, King to Ashmont streets (7 sections), 24,193
*Kane, Francis G., Square, Bowdoin, Winter and Hancock streets, 1,600
Mt. Bowdoin Green, summit of Mt. Bowdoin .... 25,170
*01son, Fred C. W., Square, junction of Adams and Codman
streets 700
Peabody Square, Ashmont street and Dorchester avenue . . 1,963
Richardson Square, between Pond and Cottage streets . . 46,035
* Named for U. S. serviceman killed in World War No. 1.
78 MUNICIPAL REGISTER.
Square Feet.
Moasigaor O'Doanell Square, juaction of Freeport street and
Neponset avenue 6,263
Tremiett Square, Tremlett street, between Hooper and Waldeck
streets 7,107
Wellesley Park, Wellesley park 28,971
Total 238,864
EAST BOSTOiNr.
Brophy, Michael J., 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
HTDE PARK.
Camp Meigs, Hyde Park avenue, between Irving and Stanley *
streets, Readville 124,500
Greenwood Square, junction of Greenwood street and Central
avenue 220
*Jones, Lieut. Parker B., Square, Milton avenue and Highland
street 220
Webster Square, junction of Webster street and Central avenue . 220
Williams Square, Williams avenue and Prospect street . . . 700
Wolcott Square, Hyde Park avenue, Milton and Prescott streets, 220
*Woodworth, Horace Campbell, Square, Beacon street and Metro-
politan avenue 220
Total 126,300
SOUTH BOSTON.
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 ROXBtJRT.
Duffie, Arthur, Square, Clement avenue, West Roxbury . . 2,200
*Gustav Emmet Square, S. Conway, S. Fairview and Robert
streets 750
*Mahoney, Cornehus J., 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
Total 17,307
Total area of Public Grounds, etc., 2,504,393 Square Feet, or
57.41 Acres.
* Named for U. S. serviceman killed in World War No. 1.
PARK DEPARTMENT. 79
RECAPITUIiATION.
Parks and Parkways: Acres.
Main Park System 1,355.69
Marine Park System 447.11
Miscellaneous Parks 441.49
Playgrounds (separate) 806.99
Public Grounds, Squares, etc. . . . . . . . 57.41
Grand total (acres) , .3,108.69
Since the City's park development began, in 1877, the total expenditure
to the close of 1951, for parks, parkways and playgrounds (exclusive of
the annual maintenance appropriation) has been $35,128,801.07 or
$11,483,975.55 for the land and $23,644,825.52 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
7,000,000 square feet:
Bennington Street, East Boston
Bunker Hill, Bunker Hill street, Charlestown
Central, Boston Common, City
Copp's Hill, Hull street. City
Dorchester North, Uphams Corner, Dorchester .
Dorchester South, Dorchester avenue, near Gallivan
Boulevard, Dorchester
Eliot, Eustis street, Roxbury
Evergreen, Commonwealth avenue, near Wade street,
Brighton
Fairview, Fairview avenue, Hyde Park, about 50 acres
Granary, Tremont street, City
Hawes, Emerson street, South Boston ....
King's Chapel, Tremont street. City ....
Market Street, Brighton
Mount Hope, Walk Hill, Paine and Canterbury streets,
125 acres and 14,330 square feet
Phipps Street, Charlestown
South End South, Washington street, near East New-
ton street. City
Union, East Fifth street, South Boston
Walter Street, West Roxbury
Westerly, Centre street, West Roxbury
Square
Estab-
Feet.
lished.
157,500
1838
48,202
1807
60,693
1756
89,015
1659
142,587
1633
95,462
1814
34,830
1630
604,520
1848
1892
82,063
1660
11,232
1816
19,344
1630
18,072
1764
1851
76,740
1630
64,670
1810
5,470
1841
35,100
1711
39,450
1683
80 MUNICIPAL REGISTER.
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 Ground; 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
Fair view Cemetery, Hyde Park.
PENAL INSTITUTIONS DEPARTMENT.
Office, 803 City Hall Annex.
(Stat. 1895, Chap. 449, § 14; Stat. 1896, Chap. 536, § 9; Stat. 1897, Chap
595, § 5; Ord. 1924, Chap. 9.]
Edward L. Friel, Commissioner. Term ends April 30, 1954.
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 and Suffolk County House of
Correction.
HOUSE OF CORRECTION.
Robert F. Maceie, Master.
This institution dates from 1895, and now includes land and buildings
valued at $2,378,600; land appraised at $605,900, and buildings at
$1,772,700.
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;
Ord. 1952, Chap. 3.]
John J. Twomey, Superintendent of Printing. Term ending 1956.
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.
PUBLIC BUILDINGS DEPARTMENT. 81
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 and binding used by
any board, commission or department for which the City of Boston is re-
quired by law to furnish such supplies, and shall, wherever practicable,
etandardize all such printing and binding."
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.]
George P. Donovan, Superintendent of Public Buildings. Term ends
April 30, 1954.
Thomas F. Kennedy, Deputy Superintendent.
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 and repair
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
and placed under the jurisdiction of the Public Buildings Department.
The Superintendent of Markets was placed imder provisions of Civil
Service.
FLAG DATS.
By order of the City Coimcil the national colors are displayed upon the
public buildings and grounds 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.
82 MUNICIPAL REGISTER.
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. McCormack, Deputy 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.
Chapter 25 Revised Ordinances 1947, Section 9, as amended.
The Superintendent of Public Buildings shall lease from time to time,
by instruments approved as to form by the Corporation Counsel and
approved in writing by the Mayor, the stalls, cellars and second floor
in Faneuil Hall for terms of three years and at expiration for further
terms of three years, at the rents established by the city council, and
upon such other terms and conditions as may be approved by the
Corporation Counsel and the Mayor.
The Director of Markets may assign stands within their Umits. The
market poUce are appointed by the Police Commissioner and are under his
control.
PUBLIC WELFARE DEPARTMENT.
overseers of the public welfare.
Administration Building, 43 Hawkins street.
[Stati 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; Stat. 1951, Chap. 741.]
officials
Joseph K. Collins, Chairman.
James S. Maloof, Vice-Chairman.
William G. O'Hare, Secretary.
Joseph E. Scanlon, Treasurer.
overseers.*
Terms expire April 30, 1954.
Irving Green. Joseph E. Scanlon.
Nicholas Scaramella. Joseph Stefani.
* The Overseers serve without compensation.
PUBLIC WORKS DEPARTMENT. 83
Terms expire April 30, 1955.
Ida M. Kahn. Beulah S. Hester.
Arthur J. Kelly. James S. M aloof.
Terms expire April 30, 1956.
Joseph K. Collins. Harry P. Graces.
John J. Connelly. Katharine E. Driscoll.
The Overseers of the Poor in the Town of Boston, a corporation estab-
lished in 1772 by act of the Legislature, were succeeded in 1864 by the
corporation called "Overseers of the Poor in the City of Boston," con-
sisting of twelve residents of Boston, four of whom are appointed annually
to serve for the term of three years from the first day of May. The
Board issues annual reports. In 1921 the name was changed to Over-
seers of the Public Welfare.
The Overseers of the PubUc Welfare are also incorporated as a Board
of Trustees of John Boylston's and other charitable funds. The total
amount of the 19 permanent charity funds in the custody of the Over-
seers on December 31, 1952, was $948,014.12, the annual income from
which ($30,075.18 in 1952) 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, and the Temporary Home on Chardon street for temporarily
destitute women and children, opened in 1870.
PUBLIC WORKS DEPARTMENT.
General OflBces, 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; Ord. 1945, Chaps. 2, 3; Ord. 1946, Chaps. 10, 12;
Rev. Ord. 1947, Chap. 27; Ord. 1949, Chap. 6; Ord. 1950, Chap. 3;
Ord. 1951, Chap. 4; Ord. 1951, Chap. 6.]
George G. Hyland, Commissioner. Term ends in 1954.
John J. Connelly, Executive Secretary.
The Public Works Department was established on February 1, 1911,
when the Street, Water, and Engineering Departments were combined
under a single executive head, the Commissioner of Public Works. Under
the City Ordinances the Commissioner has authority to create such di-
visions of the department as he considers necessary. The department
as at present organized is composed of the Bridge and Highwaj', Auto-
motive, Sewer, Sanitary, and Water Divisions, each in charge of a Division
Engineer.
84 MUNICIPAL REGISTER.
The Commissioner of Public Works must be a civil engineer of recog-
nized standing in his profession. He is in charge of the construction
and maintenance of all streets, sidewalks, and sewers; granting of per-
mits to open, occupy, obstruct, and use portions of the streets and side-
walks; street lighting, both gas and electric; installation, maintenance,
and operation of all fixtures and appliances held by the City for its water
supply; cleaning, and flushing of streets, as well as snow removal from
streets; collection and removal of ashes, garbage, and refuse; installation
and maintenance of street signs, and assignment of street numbers for
buildings and houses; construction, maintenance, and operation of City-
owned bridges used as highways; and maintenance and operation of
the Sumner Vehicular Tunnel under Boston Harbor connecting the City
Proper with East Boston and points to the North.
The ferry service which the City operated for many years across the
harbor, between the City Proper and East Boston, was discontinued on
December 31, 1952.
AUTOMOTIVE DIVISION.
Office, 280 Highland Street, Roxbury.
J. Leo McGrath, Division Engineer.
The Division Engineer is responsible for the care, control and mainte-
nance of all department-owned motor vehicles, and for the operation and
maintenance of four garages, and related property and eight pumps for
dispensing gasoline for department use.
A Mobile Patrol, organized for the protection of department property
in all sections of the city, is also under the jurisdiction of the Division
Engineer.
The department's fleet of 474 units of automotive equipment, under
the supervision of this division, consists of 280 trucks of various sizes;
14 snow fighters, 3 snow loaders, 25 street sweepers, 6 street flushers, 12
gasoline road rollers, 15 bucket loaders, 1 sand and salt loader, 13 com-
pressors, 5 catch-basin cleaners, 61 sedans and other vehicles used for
transportation purposes, 19 truck-mounted sanders utilized in the winter
season, and other miscellaneous equipment; 420 of these units are registered
under the motor vehicle law of the Commonwealth.
BRIDGE AND HIGHWAY DIVISION.
Oflftces, 501 and 601 City Hall Ann,ex.
John deMeulenaer, Division Engineer.
RtiTHFORD J. Kelley, Assistant Division Engineer, Highway Section.
John J. McCall, Assistant Division Engineer, Bridge Section.
The Division Engineer has charge of the design, construction, operation
and maintenance of the greater number of the highway bridges within the
PUBLIC WORKS DEPARTMENT.
85
limits of the City, the abolishment of grade crossings, the maintenance
and operation of the Sumner Tunnel, and also has charge of special engi-
neering work for other City departments. 9,583,972 motor vehicles passed
through the Sumner Tunnel during the year 1952.
The Division Engineer also has charge of the construction and main-
tenance of all public streets, including snow removal, the issuing of per-
mits to open, occupy, and obstruct portions of streets, the care and up-
keep of the electric and gas lamps on the public streets, alleys, parks and
public grounds, and the numbering of buildings and the placing of all
street signs.
On December 31, 1952, this department had under its jurisdiction
728.03 miles of public streets throughout the City.
STREET LAMPS IN USE DECEMBER 31, 1952.
Electric.
Gas.
Total.
Mazda
20,269
20,269
4 134
Double mantle
4,134
134
Double mantle (fire alarm) ....
134
Totals
20,269
4,268
24,537
SANITARY DIVISION.
Office, 507 City Hall Annex.
Adolph J. Post, Division Engineer.
Timothy J. O'Leary, Chief Supervisor.
The Division Engineer has charge of the collection and removal of
ashes, garbage, and refuse, and the cleaning and flushing of streets. Refuse
collections are no longer made by City forces; all such work is now done
under contract.
While the department is not required to remove so-called commercial
refuse from shops, stores, and other business establishments, it is permitted
to make such removals upon payment by the producers of the charge
prescribed by the Commissioner of Public Works under the authority of
the City Ordinances. A charge of 20 cents a barrel or bundle (not larger
than a flour barrel) has been established, and the contractors are not
permitted to charge producers more than the established rate.
86 MUNICIPAL REGISTER.
SEWER DIVISION.
Office, 701 City Hall Annex.
Robert P. Shea, Division Engineer.
The Division Engineer has charge of the maintenance and construction
of all sewerage works.
The work of the Sewer Division is carried on by the following authority:
[Stat. 1897, Chap. 426; Stat. 1899, Chap. 450; Stat. 1903, Chaps. 268, 383;
Stat. 1907, Chaps. 464, 550; Stat. 1908, Chap. 204; Spec.
Stat. 1918, Chap. 74; Rev. Ord. 1925, Chaps. 27, 39; Stat. 1930,
Chaps. 178, 304; Stat. 1932, Chap. 224; Stat. 1945, Chap. 511.]
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 hmited to $4 per
linear foot, and it is a hen upon the property. An Act of the Legislature
prohibits the assessment of the cost of surface drains.
In the calendar year 1952, there were built by contractors and day
labor 5.89 miles of sanitary sewers and surface drains, and 260 catch-basins,
making on January 1, 1953, a total of 1,295.97 miles of common and inter-
cepting sewers and 23,664 catch-basins in charge of the Sewer Division.
The Boston Main Drainage System, comprising 24.12 miles of inter-
cepting sewers, with a pumping station at Old Harbor Point, and storage
reservoirs and outlet into the harbor at Moon Island, 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.
PUBLIC WORKS DEPARTMENT. 87
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 aU water assessments and other charges necessary for the
maintenance of the Division.
The total length of supply and distributing water main on December 31 ,
1952, was 1,013.07 miles; number of fire hydrants, 12,434, including 503
high pressure, 394 private; number of meters now in service, 95,218.
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 Metropolitan Water Board, took possession
in 1898 of all that part of the Boston water system lying westward of
Chestnut Hill Reservoir, also the pumping station there, with adjacent
lands. The sum paid to the City was $12,531,000. Payments to the
State by the City for its supply of water have been regularly made since
1898. Total available quantity of water in the six storage reservoirs
of the Metropolitan system on January 1, 1953, 454,480,400,000 gallons,
of which about 87 per cent was in the Quabbin Reservoir, about 65 miles
west of Boston, an artificial lake, 25,216 acres in surface and area and
added to the system in 1948. There are also thirteen distribution reser-
voirs with capacity of 2,775,000,000 gallons, nine pumping stations
being connected with these, in which stations 11,100,000,000 gallons of
water were pumped during the year 1952. In the existing Metropolitan
Water District are eleven cities besides Boston, and twelve towns, and a
portion of Winchester. Boston takes about 62.8 per cent of the entire
water supply of the District.
The daily average amount of water used in Boston in 1952 was
114,235,300 gallons, or 141 gallons per capita.
HIGH PKESSURE 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
18.721 miles of pipe with 504 hydrants. Total expenditure for installation
of system to December 31, 1952, was $2,599,379.45, Two pumping sta-
tions are now in use.
88 MUNICIPAL REGISTER.
REAL ESTATE COMMISSION.
Office, City Hall Annex, Room 809.
[Stat. 1938, Chap. 358; Stat. 1939, Chap. 123; Stat. 1941, Chap. 296;
Stat. 1943, Chap. 434; Stat. 1946, Chap. 474; Stat. 1948, Chap. 612;
Stat. 1949, Chap. 317; Stat. 1949, Chap. 776; Stat. 1950, Chap. 316;
Stat. 1950, Chap. 318; Stat. 1951, Chap. 159; Stat. 1951, Chap. 326.]
Appointed by the Mayor.
Commissioners.
Philip E. Bennett. Term ends April 30, 1954.
Herman Carp, Chairman. Term ends April 30, 1955.
William F. Keesler. Term ends April 30, 1956.
Daniel M. Driscoll (City Treasurer), ex officio.
Thomas F. McDonough (Chairman, City Planning Board), ex officio.
Joseph B. Burke, Executive Secretary to Board.
Appointed by the Mayor.
Committee on Foreclosed Real Estate.
Herman Carp, 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 with respect to
his procedure, shall have the care, custody, management, and control of
all 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.
Stat. 1946, Chap. 474; Stat. 1948, Chap. 612.
Chapter 474 of the Acts of 1946 provides that the Board of Real Estate
Commissioners, subject to the approval of the City Planning Board,
Traffic Commission and the Mayor, shall have the power to acquire land
for such off-street parking facilities in the City as the board may deem
necessary.
SINKING FUNDS DEPARTMENT. 89
REGISTRY DEPARTMENT.
Office, 1004 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.]
Charles H. Mackie, City Registrar. Term ends in 1954.
Daniel L. CARNsr, Assistant City Registrar.
Margaret M. Barry, Assistant City Registrar.
Elizabeth Smith, 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 (estabUshed July 6, 1875)
were abolished, and the duties of the Record Commissioners, including
the pubUcation 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, 30.]
OFFICIALS.
William B. Carolan, Chairman.
John O. Stubbs, Vice-Chairman.
Charles J. Fox, Secretary.
Daniel M. Driscoll, Treasurer.
commissioners.*
Daniel Weisberg, Paul F. Clark. Terms end in 1953.
Joseph F. Birmingham, George Hansen. Terms end in 1954.
John O. Stubbs, William B. Carolan. Terms end in 1955.
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,
* The Commissioners serve without compenaatioa.
90 MUNICIPAL REGISTER.
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.
STATISTICS DEPARTMENT.
Office, 62-63 City Hall, fifth floor.
[Ord. 1897, Chap. 2; Rev. Ord. 1898, Chap. 37; Rev. Ord. 1914, Chap. 33;
Ord. 1922, Chaps. 6, 9; Ord. 1923, Chap. 11; Rev. Ord. 1926,
Chap. 32; Ord. 1929, Chap. 4; Ord. 1938, Chap. 1; Ord. 1947, Chap. 1.)
OFFICIALS,
Harold B. Flemming, Chairman.
Joseph W. McCarthy, Principal Clerk.
TRUSTEES.*
Samuel A. Bithoney. Term ends April 30, 1953.
John J. S. Fahey. Term ends April 30, 1954.
William S. Mullen. Term ends April 30, 1955.
Harold B, Flemming. Term ends April 30, 1956,
Phillip E. Lieberman. Term ends April 30, 1957.
This department, established in 1897, is in charge of a board of five
trustees, whose duty it is to collect, compile, and publish such statistics
relating to the City of Boston, and such 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
municipal 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
handbook 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 Principal Clerk
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.
STREET LAYING-OUT DEPARTMENT. 91
City Record.
Editorial Office, 40 City Hall, third floor.
Business Office, 62-63 City HaU, fifth floor.
[Ord. 1898, Chap. 2; Rev. Ord. 1898, Chap. 37, § 2; Stat. 1909, Chap.
486, §§ 29, 30; Rev. Ord. 1914, Chap. 33, § 2; Ord. 1922, Chap.
9; Rev. Ord. 1925, Chap. 32, § 2; Stat. 1909, Chap. 386, § 29, with
amendments.]
OFFICIALS.
Joshua H. Jones, Editor.
P. Nicholas Petrocelli, Associate Editor.
Joseph W. McCarthy, Business Agent.
STREET LAYING-OUT DEPARTMENT.
Main Office, 401 City Hall Annex, fourth floor.
[Stat. 1870, Chap. 337; Stat. 1895, Chap. 449, § 23; Stat. 1897, Chap:
426; Rev. Ord. 1898, Chap. 39; Stat. 1899, Chap. 450; Stat. 1906,
Chaps. 258, 393; Stat. 1907, Chaps. 403, 584; Stat. 1908, Chaps. 447,
519; Cons. Stats. 1908, Chap. 51; Stat. 1909, Chaps. 209, 486, §§ 28,
31; Stat. 1911, Chaps. 169, 415, 453, 591; Stat. 1912, Chaps. 38, 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; Stat. 1880, Chap. 67; Stat. 1884, Chap. 278; Stat. 1893,
Chap. 462; Stat. 1894, Chap. 324; Stat. 1896, Chap. 376; Stat. 1897,
Chap. 394; Stat. 1898, Chap. 298; Stat. 1901, Chap. 294; Stat. 1906,
Chap. 259; Stat. 1945, Chap. 511; Ord. 1947, Chap. 33; Ord. 1947,
Sec. Series Chap. 3, Chap. 532, Acts 1950; Chap. 55, Acts 1951;
Chap. 252, Acts 1951; Chap. 329, Acts 1951; Chap. 441, Acts 1952.]
board of street commissioners.
Gerald F. Scally, Chairman. Term ends in 1954.
A. Joseph Freno. Term ends in 1955.
Victor C. Bynoe. Term ends in 1956.
Lawrence W. Costello, Secretary,
James W. Haley, 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-
92 MUNICIPAL REGISTER.
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
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 and private
ways, the issuance of licenses for the keeping, storage, manufacture and
sale of gasoline, oil, and other inflammable substances or explosive com-
pounds; and the use of public ways for any permanent or temporary
obstruction or projection in, under, or over the same, including the location
of conduits, poles and posts for telephone, telegraph, street railway or
illuminating purposes; signs, marquees, bay windows, coal-holes and
vaults. Incidental to its powers to take lands and construct streets, it
has authority to award compensation to land owners for damages resulting
from such taking and construction. In certain instances its awards and
its grants of licenses or permits must bear the approval of the Mayor.
In 1895 the duties of the Board of Survey were transferred to the Board
of Street Commissioners. In 1907 the Board of Street Commissioners
was charged with the licensing of street stands for the storage or sale of
merchandise. In 1909, by Section 28 of the City Charter (Acts of 1909,
Chapter 486 and amendments thereto) the jurisdiction previously exer-
cised by the Board of Aldermen concerning the naming of streets, the 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
SUPPLY DEPARTMENT. 9^
"Rules and Regulations Relating to Projections in, on or over Public
Highways," amending and revising all its pre-existing rviles and regula-
tions concerning such projections. The penalty for violation of these
Regulations is a fine not exceeding five dollars for each day that the viola-
tion continues, after five days' notice given by the Board of Street Com-
missioners to the violator.
In 1930 (by Chapter 399 of the Acts of 1930) the jurisdiction of the
Board of Street Commissioners as to the storage and sale of gasoline, oil
and other inflammables or explosives was amplified and its jurisdiction
extended to include the licensing and regulation of open-air parking spaces^
In 1908 the Board of Street Commissioners was charged with the regu-
lation of pedestrian and vehicular traffic. In 1929 (by Chapter 263 of the
Acts of 1929) jurisdiction over the regulation of traffic was transferred
from the Board of Street Commissioners to the Boston Traffic Commission.
In 1929, also, the Board of Street Commissioners was granted authority
(by Chapter 187 of the Acts of 1929) to license the holding of rehgious
meetings, political meetings or rallies in public ways. That Act was
however, repealed by Chapter 173 of the Acts of 1931.
Under Chapter 148, Section 56, of the General Laws (Tercentenary
Edition), the Board of Street Commissioners grants licenses for open-air
parking spaces.
In 1950 (by Chapter 78, Acts of 1950) power of the Board of Street
Commissioners to grant permits for parades, processions, and organized
formations was transferred to Boston Traffic Commission.
In 1950 (by Chapter 318, Acts of 1950) the care, custody, management
and control of all property of the City not held for a specific purpose was
transferred to Real Estate Commission. (Chapter 33, Revised Ordinances
of 1947, repealed.)
In 1951 (by Chapter 55, Acts of 1951) the Board of Street Commis-
sioners was given authority to name private ways.
In 1951 (Chap. 329, Acts of 1951) the Board of Street Commissioners
was given authority to prescribe conditions and restrictions under which
licenses may be exercised for the erection and use of buildings and other
structures for storing, manufacturing and selling certain explosives and
inflammable materials.
In 1952 (Chap. 441, Acts of 1952) the Board of Street Commissioners
was given authority to grant and issue a permit to the First National Bank
of Boston to permanently maintain a structure bridging Devonshire Street
to connect buildings located thereon on both sides of said street.
SUPPLY DEPARTMENT.
Office, 1001 City Hall Annex, tenth floor.
[Ord. 1908, Chap. 6; Rev. Ord. 1914, Chap. 35; Ord. 1919, Chap. 6;
Ord. 1952, Chap. 3.]
John V. Moran, Superintendent. Term ends April 30, 1954.
Eugene K. Welsh, Assistant Superintendent of Supplies.
94 MUNICIPAL REGISTER.
The Supply Department purchases all materials, apparatus and sup-
plies, except printing and binding, for all departments of the City,
with the exception of the School Department, Schoolhouse Department,
and the Police Department.
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, Chapa.
367, 672, 788; Rev. Ord. 1914, Chap. 36; Stat. 1920, Chap. 140;
Ord. 1920, Chap. 12; Ord. 1921, Chaps. 1, 2; Stat. 1922, Chap.
521; Ord. 1925, Chap. 2; Ord. 1926, Chap. 1; Ord. 1930, Chap. 7;
Ord. 1935, Chap. 3; Ord. 1945, Chap. 10.]
Daniel M. Driscoll, City Treasurer. Term ends April 30, 1954.
Walter W. Foley, First Deputy City Treasurer.
Edmund W. Holmes, Second Deputy City Treasurer.
The City Treasurer has the care and custody of the current fvmds of
the City, of all moneys, properties and securities placed in his charge by
any statute or ordinance, or by any gift, devise, bequest, or deposit, and
pays all bills and demands against the City.
The City Treasurer is also County Treasurer, Treasurer of the Sinking
Funds Department, Treasurer of Boston Retirement Board, Member of
Board of Real Estate Commissioners, Custodian of the Boston PubUc
School Teachers' Retirement Fund and Treasurer of the George Robert
White Fund. He publishes reports yearly, also monthly statements.
VETERANS SERVICES DEPARTMENT.
Office, 14-18 Oliver Street.
[Stat. 1897, Chap. 441; Gen. Laws, Chap. 115 and amendments.]
Francis X. Cotter, Soldiers' Relief Commissioner and Director
of Veterans Services. Term ends in 1954.
Albert L. Fish, Deputy Commissioner.
George T. Sullivan, Deputy Commissioner.
The Department of Veterans Services was estabhshed as a department
of the City of Boston by Ord. 1946, Chapter 9 (Revised Ordinance 1947,
Chapter 37) and is under the charge of a director, who is also soldiers'
relief commissioner, and who is appointed by the Mayor and confirmed
by the City Council. This department performs the functions formerly
performed by the Soldiers' Relief Department which it replaces. The
Director exercises all powers and duties for the distribution of State and
City benefits to veterans and their eligible dependents in the City of
Boston, such as were formerly vested in the Mayor and Board of Alder-
men. Under his direction assistance is rendered to veterans and their
WEIGHTS AND MEASURES DEPARTMENT. 95
dependents of the Civil War, Indian War, Spanish-American War, Philip-
pine Insurrection, China Rehef Expedition, Mexican War, World War
No. 1, World War No. 2 and for service with Armed Forces since June 25.
1950.
An office is maintained at 14 State street to provide information,
advice and assistance to veterans of all wars to enable them to procure
the benefits to which they are entitled relative to employment, vocational
and educational opportunities, hospitalization, medical care, pensions
and other veterans' benefits.
WEIGHTS AND MEASURES DEPARTMENT.
Office, 105 City Hall Annex, first floor.
John F. McCarthy, Sealer.
Joseph F. Coughlin, Chief Deputy 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
results 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, peddlers 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
(97)
98
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 ob
Elected.
Term.
By Whom.
When.
Begins.
Length:
School Committee (five)
Board of Commissioners of
School Buildings (three).
Police Commissioner
Statute
a
u
u
u
it
Bequest
Statute
u
a
Elected . . .
**
Governor .
Governor A
Governor A
Supreme
Court.
City elec-
tion
Annually
one.
IstMon.
in Jan'y
Dec. 1
2yr3.
Syrs.
7 yrs.
5 yrs.
6 vrs.
Boston Finance Commission
(five).
Licensing Board (three)
Annually
one.
Biennially
one.
B
Franklin Foundation
(twelve Managers).
George Robert White Fund
(five Trustees).
Boston Housing Authority
***
****
Governor
and
Mayor.
Jan. 8
5 yrs.
(five).
Suffolk County Courthouse
Commission (three).
Boston Metropolitan Dis-
trict (five).
Biennially
Oct. 24
2 yrs.
A With the advice and consent of the Executive Council.
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 City Council and one
appointed by the Massachusetts State Board of Housing.
**** Appointing power shared by the Governor, Mayor, and Chief Justices of
Supreme, Superior, and Boston Municipal Courts. (See Stat. 1935, Chap. 474.)
VARIOUS OFFICIALS.
99
100 MUNICIPAL REGISTER.
THE SCHOOL COMMITTEE OF THE CITY OF BOSTON.
Administration Building, 15 Beacon Street.
Annex, 45 Myrtle 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; Stat. 1946, Chap. 388, 497; Stat. 1947,
Chap. 226; Stat. 1948, Chaps. 167, 301, 452, 602; Stat. 1949, Chaps.
117, 681; Stat. 1951, Chaps. 376, 468, 781; Stat. 1952, Chaps. 190,
624.]
SCHOOL COMMITTEE.
Term ends January, 1954,
William F. Carr.
Mary K. Fitzgerald.
Patrick J. Foley, D.D.S.
Alice M. Lyons.
Isadore H. Y. Muchnick.
officials.
Alice M. Lyons, Chairman.
William F. Carr, Treasurer.
Dennis C. Haley, Superintendent.
Agnes E. Reynolds, Secretary.
Henry J. Smith, Business Manager.
James S. Reardon, Schoolhouse Custodian.
board of superintendents.
Dennis C. Haley, Superintendent.
assistant superintendents.
Frederick J. Gillis, D. Leo Daley.
Philip J. Bond. Eunice C, Hearn,
John W. Corcoran. Frank J. Herlihy.
THE SCHOOL COMMITTEE OF THE CITY OF BOSTON. 101
LATIN AND DAY HIGH SCHOOLS (22).
Boston Latin, Girls' Latin, Boston Technical High (Boys), Brighton
High, Charlestown High, Dorchester High (Girls), Dorchester High
(Boys), East Boston High, English High (Boys), Girls' High, High
School of Commerce (Boys), High School of Practical Arts (Girls),
Hyde Park High, Jamaica Plain High, Jeremiah E. Burke High
(Girls), Roslindale High, Roxbury Memorial High (Girls), Roxbury
Memorial High (Boys), South Boston High, Brandeis Vocational
High, Boston Trade High (Boys), Trade High for Girls.
Clerical School. — Boston Clerical School (Girls).
Continuation School.
DAT JUNIOR high SCHOOL DISTRICTS, SCHOOL DISTRICTS WITH JUNIOR
HIGH CLASSES, AND DAY ELEMENTARY SCHOOL DISTRICTS (78).
East Boston. — f Blackinton-John Cheverus, Chapman, * Donald McKay
Junior High, Emerson, * Joseph H. Barnes Junior High, Samuel Adam3,
Theodore Lyman.
Charlestown. — * Clarence R. Edwards Junior High, Harvard, Warren.
North and West Ends. — t Michelangelo-Eliot-Hancock, Wendell Phil-
lips, * William Blackstone Junior High.
City Proper. — • f Abraham Lincoln-Quincy, t Prince.
South End. — Dwight, f Rice-Franklin.
South Boston. — Bigelow, Hart-Gaston-Perry, John A. Andrew, Norcroaa,
* Patrick F. Gavin Junior High.
Roxbury. — f Dearborn, Dillaway, Dudley, Ellis Mendell, Henry L.
Higginson, J Horace Mann School for the Deaf, f Hugh O'Brien, fHyde-
Everett, * James P. Timilty Junior High, Julia Ward Howe, * Lewis
Junior High, t Martin, f Sherwin, * Theodore Roosevelt Junior High,
William Lloyd Garrison.
Brighton. — Bennett, James A. Garfield, * Thomas A. Edison Junior
High, Thomas Gardner, Washington Allston, * William Howard Taft
Junior High.
Jamaica Plain. — Agassiz, t Francis Parkman, Jefferson, Lowell, * Mary
E, Curley Junior High.
Roslindale. — Charles Sumner, Longfellow, * Washington Irving Junior
High.
West Roxbury. — Beethoven, Patrick F. Lyndon, * Robert Gould Shaw
Junior High.
Dorchester. — Christopher Gibson, Edmund P. Tileston, Edward
Everett, Emily A. Fifield, Gilbert Stuart, * Grover Cleveland Junior
High, John Marshall, John Winthrop, Mary Hemenway, f Mather,
Minot, * Oliver Wendell Holmes Junior High, * Patrick T. Campbell
Junior High, Phillips Brooks, Robert Treat Paine, Roger Wolcott,
* Solomon Lewenberg Junior High, William E. Endicott, f William
E. Russell, * Woodrow Wilson .Junior High.
* Grades VII-IX only. J Grades I to IX.
t Grades I-VIII. All others include Grades I-VI.
102 MUNICIPAL REGISTER.
Hyde Park. — Elihu Greenwood, Henry Grew, James J. Chittick,
* William Barton Rogers Junior High.
SPECIAL SCHOOLS.
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 aU 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 9.30 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, 4 p. m. to 5 p. m. Licenses are
not issued during school hours.
BUREAU OF child ACCOUNTING.
Administration Building Annex, 45 Myrtle street.
The Bureau of Child Accounting comprises the following-named depart-
ments : Educational Investigation and Measurement, Vocational Guidance,
and Attendance (including Certificating Office) ; and the following divisions :
Division of Employment; Division of Juvenile Adjustment; Division of
Statistics and Publicity.
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
33 supervisors of attendance besides the head supervisor and they may be
seen at 9 A. m. and 1.30 p. m., on the days that the schools are in session
at the school designated by the head supervisor.
SCHOOL PHYSICIANS AND SCHOOL NURSES.
Regular medical inspection of the schools was maintained from 1894 to
1915, under the supervision of the Health Department. Beginning
September 1, 1915, the School Committee took charge of this service.
For all schools and districts there is 1 Director of School Hygiene in charge
of 4 supervising school physicians, 1 medical inspector, 1 school phj^sician
assigned to the certificating office, 1 ophthalmologist, 1 otologist, 49 school
physicians, 1 supervisor of nutrition, 17 school medical aids, and 1 sanitary
engineer.
* Grades VII-IX onlv.
THE SCHOOL COMMITTEE OF THE CITY OF BOSTON. 103
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 77 junior high and elementary
school districts there is 1 supervising nurse in charge of 4 assistant supervis-
ing nurses, 1 nurse assigned to the certificating office, 1 nurse assigned to
the ophthalmologist, and 58 school nurses (including high schools), and 2
nurses assigned to the otologists.
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 haa
also the right to appropriate the unexpended balance of the previous year,
plus the estimated income for the current year. The appropriation for
1952 is $772,637.60.
The Department of Physical Education comprises 1 director, 1 associate
director, 2 assistant directors, 16 instructors of military science, 2 armorers,^
40 women and 21 men instructors of physical education, 15 teacher coaches
of athletics, high schools, 37 teacher coaches of athletics, junior high schools?
62 assistant teacher coaches, 64 play teachers.
INDUSTRIAL SCHOOLS PAHTLT MAINTAINED BY STATE.
By Chapter 471, Acts of 1911, and Chapter 106, Acts of 1912, the State
especially encourages the estabhshing 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 Massachusetts
Department 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 main-
tained are the Boston Trade High School (for Boys), day and evening
classes, Trade High School for Girls, Compulsorj'- Continuation School,
Brandeis Vocational High School (day and evening classes). High School
of Practical Arts, also part-time co-operative-industrial courses in Brighton,
Charlestown, Dorchester High School for Boys, East Boston, Hyde Park,
Roxbury Memorial High School for Boys, and South Boston High, and
practical arts courses in the evening elementary schools.
For the agricultural course in the Jamaica Plain High School, the School
Committee is reimbursed to the extent of two thirds of the cost of
instruction.
104 MUNICIPAL REGISTER.
INDUSTRIAL ARTS.
There are co-operative courses in eight high schools, as follows:
Brighton (automobile mechanics), Charlestown (electricity), Dorchester
(woodwork and upholstery). 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 and auto body).
Mechanic arts courses in shopwork are given in the following high
schools: Dorchester High School (Boys), East Boston High School,
Hyde Park High School, Roslindale High School, Roxbury Memorial
High School (Boys), and South Boston High School.
There are 161 shops, including 10 classrooms used for drafting, in ele-
mentary and junior high schools, in which the following named subjects
are taught: drafting, electricity, interior decoration, machine shop practice,
printing, sheet metal, woodwork, and diversified shop subjects.
Cardboard construction and elementary bookbinding in the fourth and
fifth grades, although taught by classroom teachers, are supervised by the
department.
Gardening is conducted by the department as an after-school and summer
activity; home gardening in 56, and school gardening in 16 elementary
and junior high districts and on a five-acre plot of City of Boston property
in Woburn.
HOME ECONOMICS.
In the Home Economics Department there are 179 teachers*, an assistant
director, and a director.
There are 13 high schools offering courses in Home Economics:
Brighton, Brandeis Vocational, Charlestown, Dorchester High (Girls),
East Boston, Girls' High, High School of Practical Arts, Hyde Park,
Jamaica Plaint, Jeremiah E. Burke, Roslindale High, Roxbury Memorial
High (Girls), and South Boston.
In the high schools of Boston there are 20 appointed teachers of
Dressmaking; 1 part-time temporary teacher, 2 appointed teachers of
Millinery, 16 appointed teachers of Household Science (Foods and House-
hold Management), 1 temporary teacher and 2 part-time temporary teach-
ers. Four of the appomted teachers of Household Science have part-time
programs of Dressmaking. Two of the appointed teachers of Household
Science are assigned as "Teachers of Cookery," Junior High School.
There are 30 standard sewing rooms, 15 cooking rooms, and 9 home practice
suites. One of the Millinery teachers is now teaching academic subjects.
In the junior high and elementary schools there are 87 teachers of
Sewing J; 17 temporary teachers of Sewing and Cooking§; 40 teachers
of Cookery.
* Includes High School of Practical Arts, Brandeis Vocational High
School, and M. Gertrude Godvin School.
t Jamaica Plain — No Household Science. (Foods and Household
Management.)
J Includes two teachers assigned, one from the M. Gertrude Godvin
School, and one from the Trade High School for Girls.
§ Includes M. Gertrude Godvin School.
THE SCHOOL COMMITTEE OF THE CITY OF BOSTON. 105
There are 56 rooms equipped for instruction in cooking, 18 of these
cooking rooms have adjoining suites, and 97 classrooms are equipped for
the teaching of sewing.
EVENING HIGH, ELEMENTARY AND TRADE SCHOOLS.
There are seven evening high schools: Brighton, Central (English High
Schoolhouse), Dorchester, East Boston (Joseph H. Barnes Schoolhouse),
Roslindale, Roxbury (Boston Clerical Schoolhouse), and South Boston.
These schools, the sessions of which are held on Tuesday and Thursday
evenings, from 7 to 10 o'clock, are conducted in the several high school-
houses of the districts named. All but the Central High are commercial
schools.
There are ten evening elementary schools in session on Tuesday and
Thursday evenings.
There are two evening trade schools: Boston Evening Trade School;
and the Brandeis Evening Vocational School, located in the Brandeia
Vocational High Schoolhouse, with three branches located in the Brighton
High, Hyde Park High, and South Boston High Schoolhouses. These
schools are conducted on Tuesday and Thursday evenings, from 7 to
10 o'clock.
DAY SCHOOL FOR IMMIGR^iNTS.
There are three schools for immigrants where instruction in the English
language is provided, classes being conducted daily (except Saturday)
for two hours in the forenoon and the same in the afternoon. Evening
Classes are also conducted for two hours on four evenings per week in the
North End section of the city.
CONTINUATION SCHOOL.
Classes for boys are held in the Brandeis Vocational High 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 required by law to attend the school four hours per week.
The School Committee may annually appropriate for this purpose such
amount as it deems necessary. The appropriation for 1952 is $130,290.56
for salaries and supplies. 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 custodian service being paid for by the Election Department.
USE OF SCHOOLHOUSES FOR EDUCATIONAL, SOCIAL AND CIVIC PURPOSES.
In 1912, the School Committee was authorized by statute to allow the
use of buildings imder 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 thirteen School Centers, each having a
manager and largely attended on two evenings and one afternoon a week.
More than 125 school buildings are also used by Non-School Center groups.
106 MUNICIPAL REGISTER.
PENSION AND RETIREMENT FUND FOR TEACHERS.
The School Committee, by a majority vote of all its members, may
retire with a pension anj^ member of the teaching or supervising staff
of the public day schools who has reached the age of sixty years, also
such other members as are incapacitated for further efficient service.
These pensions are paid to teachers who were retired before the estab-
lishment of the Boston Retirement System, or who have not become
members of the Boston Retirement System or State-Boston Retirement
System.
The School Committee is authorized to provide for these pensions by
appropriating annually such amount as it deems necessary, which, to-
gether with the unexpended balance of the previous year, the amount
of reimbursement from the Commonwealth, and the appropriation of
accrued interest in the Permanent School Pension Fund, will pay pensions
for the year.
The Permanent School Pension Fund amounted to $1,148,310.02 on
January 1, 1952, and 321 retired teachers were receiving pensions
therefrom.
The Boston Teachers' Retirement Fund Association, started in 1900,
is paying $120 per year to 908 annuitants, the total amount of its fund
on September 30, 1952, bemg $2,496,966.30 (Total Investments). At
that date 2,634 teachers were each contributing $18 per year to the fund.
BOARD OF COMMISSIONERS OF SCHOOL BUILDINGS.
Department of School Buildings.
Offices and Warehouse, 26 Norman Street.
[Stat. 1929, Chap. 351.]
Joseph F. O'Connell, Jr., Chairman, appointed by Mayor. Term
ends December 1, 1953.
Thomas A. Cronin, selection of other two members. Term ends
December 1, 1954.
Richard V. Barry, appointed by the School Committee. Term ends
December 1, 1955.
James H. Mooney, Superintendent of Constructiofi.
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
POLICE DEPARTMENT. 107
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 iinder the charge of a superintendent of construction
who shall be elected by the board of commissioners, to serve at the pleasure
of the board.
Upon the election of a superintendent of construction, the board of
Bchoolhouse commissioners of the schoolhouse department and said
department shall be abolished.
POLICE DEPARTMENT.
Headquarters, 154 Berkeley Street.
[Stat. 1878, Chap. 244; Stat. 1885, Chap. 323; Stat. 1906, Chap. 291;
Stat. 1938, Chap. 377.]
Thomas F. Sullivan, Police Commissioner.
Grace L. C. Russell, Assistant Secretary.
Margaret E. O'Connor, Assistant Secretary.
John J. Danehy, Chief Clerk.
Edward W. Fallon, Superintendent of Police.
James F. Daley, Deputy Superintendent.
James J. Hinchet, Deputy Superintendent.
Justin McCarthy, Deputy Superintendent.
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 investiga-
tion of reports of automobiles stolen, lost and stolen property, and homi-
cides, squads are assigned to cover the following phases of police work
and investigation: Banking, express thieves, general investigation,
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, 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.
Criminal identification, fingerprints and photographs, missing persons,
warrants and summonses are handled by this Bureau. The Bureau also
handles cases of fugitives from justice and conducts hundreds of investi-
gations during the course of a year for various pohce departments through-
out the United States and foreign countries. Further, it cooperates
in every way possible with outside police departments in the investigation
108 MUNICIPAL REGISTER.
of crime and prosecution of criminals. Supervision of the daily line-up
of all prisoners arrested for serious offenses is conducted by this Bureau.
The criminal identification division of this Department has continued
to prove of great value and stands in favorable comparison with identi-
fication units of the most advanced departments.
Advancements and changes are constantly being made to maintain
efficiency of various divisions of the Bureau of Criminal Investigation.
To bring about this efficiency of service, equipment of the Bureau is con-
tinually being augmented by addition of modern identification apparatus.
Files of the Bureau of Criminal Investigation contain records of assign-
ments made in the Bureau and all records of arrests made throughout the
Departm.ent.
On file, also, are reports of all felonies committed within the city and all
reports of investigation of these felonies.
The Bureau of Operations supervises the development and mainte-
nance of the system of operations of the Department, including two police
broadcasting stations, "KCA860," located at Police Headquarters and
on the roof of the new Courthouse Building, Pemberton Square; the
latter station being operated by remote control from the Bureau of Opera-
tions at Police Headquarters.
These broadcasting stations insure speedy response to a call for poUce
assistance and render possible speed}" 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 111 police cars, 4 police boats, and 29 combina-
tion 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
b}' a police radio car in a very few moments after receipt of a radio message
from either of the broadcasting stations.
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 PoUce Building, 229 Milk street.
Its commanding officer is responsible for proper regulation of traffic condi-
tions and for safety of the pubUc using the highways from 8 a.m. to
12 o'clock midnight, within the intown and Back Bay sections of the city.
The Property Clerk's Office ia charged with the care of all police buildings,
lost, stolen and abandoned property, money or other property alleged to
have been illegally obtained, and all articles and property taken from
persona arrested for any cause. In its custody are also placed all seized
liquor and gaming implements which come into possession of the Depart-
ment.
All orders for suppUes, building maintenance, repair work, plumbing,
steamfitting, etc., uniforms and equipment are issued by this office.
BOSTON FINANCE COMMISSION. 109
The Commissioner appoints a Harbor Master and assistants from the
police force. The following motor launches are used in this service: the
"Michael H. Crowley," a 60-foot craft, the "William H. Pierce" and
the "William H. McShane," both 38-foot crafts; and a Chris-Craft 16-foot
speedboat named the "Warren C. Perkins."
The Police Department is responsible for the annual listing of all resi-
dents within the city 20 years of age or over.
On January 1, 1953, the police force numbered 2,844 consisting of 1 super-
intendent, 3 deputy superintendents, 34 captains, 75 lieutenants, 196
sergeants, 2,290 patrolmen, 12 policewomen, including 2 detectives.
The police force also includes 8 lieutenant-detectives, 27 sergeant-
detectives, 66 first grade detectives, 28 second grade detectives, 106 third
grade detectives.
There are 18 men assigned to the signal service, whose director has
charge of 570 signal boxes.
BOSTON FINANCE COMMISSION.
Office, 24 School Street.
[Stat. 1909, Chap. 486, §§ 17-21; Stat. 1921, Chap. 81; Stat. 1923, Chap.
489; Stat. 1924, Chap. 369; Stat. 1948, Chap. 175.]
OFFICIALS.
Edward F. Mullen, Chairman.
Robert E. Cunniff, Secretary.
COMMISSIONERS.
Leo J. Dunn. Term ends in 1953.
Edward U. Lee. Term ends in 1954.
Edward F. Mullen. Term ends in 1955.
Frederick Deane. Term ends in 1956.
Dr. Roger J. Abizaid. Term ends in 1957.
The Finance Commission is constituted under the Amended Charter o|
1909. It consists of five commissioners appointed by the Governor and
confirmed by the Executive Council, the term of each being five years.
The Chairman of the Commission is named by the Governor. The members
of the Commission, other than the chairman, serve without pay.
It is the duty of the Commission to investigate, at its discretion, all
matters relating to appropriations, loans, expenditures, accounts and
methods of administration affecting the City of Boston or the County
of Suffolk, or any of their departments, and to report upon its investi-
gations from time to time to the Mayor, the City Council, the Governor
or the General Court.
The Commission is required to make an annual report, in January, to
the General Court. It is also the duty of the Commission to report to
the Mayor, the City Auditor or the City Treasurer as to the validity or
proper amount of any doubtful pay roll, bill or claim referred to it by them.
110 MUNICIPAL REGISTER.
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,
§§ 2 and 202.1
[Note: Roller 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 bj^ Section 43 of Chap. 440 of the Acts of 1935.]
OFFICIALS.
Mary E. Driscoll, Chairman.
William T. Molloy, Secretary.
THE board-
Clayton L. Havey. Term ends in 1954.
Mary E. Driscoll. Term ends in 1956.
Timothy F. Tobix. Term ends in 1 958.
The Licensing Board for the City of Boston was established by Statutes
of 1906, Chapter 291. It consists of three members appointed by the
Governor, with the advice and consent of the Council. They must be
citizens of Boston who have resided in Boston for at least two years pre-
ceding the date of their appointment. The two principal political parties
must be represented on the Board 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 rela-
tive to intoxicating liquors (now called alcoholic beverages), innholders,
common victuallers, billiard and pool tables, sippio tables, bowling alleys,
inteUigence 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 $10 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 $6.
LICENSING BOARD. Ill
The City Council has fixed the fee of $15 for common victuallers,
$6 for Sunday dealers in ice cream, or confectionery, or soda water or
fruit, and a fee of $3 for retail vendors of soft drinks.
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. In 1952 the City Council established the fee for
lodging houses as follows: up to 9 rooms $5; 10 to 19 rooms, $10; 20 rooms
and over $25.
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
$3 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 bullet 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 $15.
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 Simdays. 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.
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-alcoholic beverage licenses containing not more than 3.2 per
cent of alcohol, was repealed when the new alcoholic law (Chap. 376) was
enacted. Any 3.2 licensee could carry on his business until May 1, 1934;
or could surrender his license and get a refund, or a credit on the fee paid
for an alcoholic beverage license.
By Chapter 183 of the Acts of 1946, the Board was given the authority
to charge a fee, not exceeding one dollar, for the issuance of a duplicate of
any license granted and issued by said Board.
By Statute of 1949, Chapter 361, the Board was given the right to
license mechanical amusement devices and regulate the operation thereof.
112 MUNICIPAL REGISTER.
THE FRANKLIN FOUNDATION.
[Stat. 1905, Chap. 488; Stat. 1908, Chap. 569; Stat. 1927, Chap. 40;
C. C, Chap. 48, § 5.]
MEMBERS OF THE CORPORATION OF THE FRANKLIN FOUNDATION.
Alexander Macomber, President.
Robert A. Leeson, Vice-President.
Rev, Charles E. Park, Secretary.
Charles E. Cotting, Treasurer.
John B. Hynes, Mayor of Boston (ex officio).
Rev. Duncan Howlett, Congregational Minister {ex officio).
Rev. William H. Denney, Presbyterian Minister {ex officio).
Rev. Charles R. Peck, Episcopalian Minister {ex officio).
Alexander Macomber, Charles E. Cotting, Robert A. Leeson,
J. Arthur Mokiarty, Noel Morss, 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 who control
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 institute for adults.
The Franklin Fund is the proceeds of a bequest of one thousand pounds
to "the Inhabitants of the Town of Boston in Massachusetts" made by
Benjamin Franklin, in a codicil to his will dated June 23, 1789. The
codicil provided that the fund "if accepted by the inhabitants of the
Town of Boston" be managed "under the direction of the Selectmen,
united with the Minister of the oldest Episcopalian, Congregational, and
Presbyterian Churches in that Town," who were to make loans on certain
conditions to "young married artificers under the age of twenty-five
years."
Dr. Franklin, who died April 17, 1790, calculated that, in one hundred
years, the thousand pounds would grow to £131,000, "of which," he says,
"I would have the managers then lay out at their discretion £100,000
in Public Works which may be judged of most general utility to the
Inhabitants. The remaining £31,000, I would have continued to be let
out on interest for another hundred years. At the end of this second
term, if no unfortunate accident has prevented the operation, the sum
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.
FRANKLIN FOUNDATION. 113
A futile suit brought by the Franklin heirs in 1891 prevented the division
of the fund at the expiration of one hundred years; but on January 17,
1894, by direction of the three ministers and the Board of Aldermen of
the City, which board claimed to be the successors of the "Selectmen,"
$329,300.48 {{^^ of the fund) was paid to the City Treasurer, for "the
purchase of land and the erection thereon of the Franklin 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
ColUns, 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 Franklin'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 amount of the Franklin
Fund in August, 1904, which Mr. Carnegie agreed to duplicate. Only
the annual income from this fund is used.
On November 17, 1927, $100,000 was received by the Foundation from
the estate of the late James J. Storrow, the income to be used for 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. In 1908 the Franklin Fund Managers became
the Franklin Foundation by special act of the legislature. It was opened
in September, 1908, as a Technical Institute to train young men and
women for positions of supervision in industry. In 1941 the name was
legally changed to Franklin Technical Institute. It is maintained partly
by tuition fees ($250,995.12 for the fiscal year 1952), and income from
the above mentioned Funds (i. e., the Andrew Carnegie Donation and
the Storrow bequest). The building contains 12 classrooms, 5 draughting
rooms, and 6 shops and 13 laboratories. 819 adult students received
instruction at evening sessions and 188 in day courses during the school
year 1952. There is also an auditorium with a seating capacity of 927.
The building, with equipment, cost $438,528.80. The site, containing
about 16,000 square feet, was purchased in 1906 for $100,000, a 20-year
loan being issued to cover same.
The Franklin Fund (Second Part) will become available in 1991.
114 MUNICIPAL REGISTER.
GEORGE ROBERT WHITE FUND.
Office, 45 City Hall.
Trustees, 1952.
John B. Hynes, Mayor, Chairman.
Francis X. Ahearn, President, Boston City Council.
Charles J. Fox, Auditor, Secretary.
Paul Rothwell, President, Boston Chamber of Commerce.
James M. Hoy, President, Bar Association of the City of Boston.
James J. McCarthy, Manager.
George L, Driscoll, Assistant 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 utiHty 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
all real estate constituting a part of the George Robert White Fund ia
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 all bills and demands
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, at Whittier and Hampshire
Streets, Roxbury, at Central Avenue, Hyde Park, and at Blue Hill Avenue
and Harvard Street, Dorchester, in the hope of being able, by proper
instruction, to better the living and health conditions of the communities
in the congested districts.
A Prado has been established at Hanover and Unity streets in the
North End, to provide an open air space for the residents of the North
End. 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.
BOSTON HOUSING AUTHORITY. 115
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 Cyrus 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.
Starting in the spring of 1946 and ending in the fall of 1949 the Trustees
of the Fund voted to establish the following projects from the Income of
the Fund:
Health Unit at Central avenue and Elm street, Hyde Park.
Health Unit at Blue Hill avenue and Harvard street, Dorchester.
Swimming Pool, Diving Pool and Locker Building, Doherty
Heights, Charlestown.
Schoolboy Stadium in Franklin Park.
War Memorial Center in the Fens.
Swimming Pool, Diving Pool and Locker Building, Commercial
street, North End Park.
BOSTON HOUSING AUTHORITY.
Office, 230 Congress Street.
[Stat. 1935, Chap. 449; Stat. 1938, Chap. 484; Stat. 1946, Chap. 574;
Stat. 1948, Chap. 200.]
Appointed by Mayor and City Council.
James J. Mahar, Chairman. Term ends in 1955.
Owen A. Gallagher, Assistant Treasurer. Term ends in 1956.
John Carroll, Vice Chairman. Term ends in 1957.
Frederick A. Cronin, Secretarij. Term ends in 1958.
116 MUNICIPAL REGISTER.
Appointed by the Massachusetts State Housing Board.
Cornelius T. Kiley, Treasurer. Term ends in 1954.
Francis X. Lane, Administrator.
The Boston Housing Authority, established in accordance with the
Housing Authority Law of the Commonwealth, consists of five members,
who may be compensated at the rate of $25 per day for the Chairman,
and $20 per day for a member other than the Chairman. As the terms
of the members expire, successors are appointed by the same appointive
power for terms of five years.
The Authority is charged with investigation to determine the un-
sanitary and sub-standard housing conditions existing within its juris-
diction which cannot readily be remedied by private enterprise, and the
clearance, replanning and reconstruction of such areas in accordance
with the terms of Chapter 574 of the Acts of 1946. With the approval
of the State Housing Board and the Mayor, it is empowered to enter
into agreement with any agency of Government for assistance, financial
or otherwise, to remedy such sub-standard conditions.
Twelve Federally-Aided Developments consisting of 7,720 units in the
City are now operated by the Authority. All of them with the exception
of the Development in the Bay View section of South Boston, are operated
for the housing of low-income families, preference being given to veterans
and servicemen. This development in the Bay View section which was
constructed by the Authority was subsequently sold to the Federal Gov-
ernment to house war workers. It is operated by the Authority, under
lease from the Federal Government, and tenancy is now restricted to
veterans and servicemen with families. Old Harbor Village, South Boston,
the only Development built by the Federal Government, is now leased to
the Authority to house low-income tenants.
Acting under the provisions of Chapters 372 and 568 of the Acts of
1946 as amended, the City of Boston, acting by and through the Authority
provided distressed veterans and servicemen with 763 temporary dwelling
units of which 110 are still tenanted, the balance being now demolished.
Also acting under the provisions of Chapters 372 and 568 of the Acts of
1946 as amended by Chapter 479 of the Acts of 1947, the Authority has
provided 991 permanent one- and two-family homes, as well as 319 multiple
dwellings for veterans of World War II. These are rented to veterans at
reasonable rents provided that no later than one year after the termination
of the emergency period, unless a postponement to a later date has been
approved by the State Housing Board, such dwelling units shall be offered
for sale at their fair market value and disposed of as rapidly as is consistent
with sound business judgment.
The City of Boston has appropriated $20,000,000 for the purpose of
carrying out this program.
The basic Massachusetts Housing Authority Law was amended in
1948 by Chapter 200. This legislation provides for State aid to local
SUFFOLK COUNTY COURT HOUSE COMiMISSION. 117
authorities in building homes for families of low income by means of
State guarantee of the principal and interest on local housing authority
notes or bonds issued for this purpose and annual subsidy by the State
not to exceed 2^ per cent of total development costs, for 40 years.
Fifty-nine million dollars have been earmarked for the City of Boston
under this program which it is estimated will provide some 4,389 apart-
ments. Veterans of World War II, and other veterans with families of
low income, receive preference in this program in that order.
Under this legislation, 2,794 dwelling units have been built and occu-
pied. There are 929 units under construction and 666 in the planning stage .
The Housing Act of 1949 also provides for loans and capital granta
to assist cities and towns in clearance of slum areas and the redevelop-
ment of such areas in accordance with a general plan to be adopted by
the City of Boston. The Authority is the local agency charged with the
duties of carrying out the provisions of the act in Boston.
SUFFOLK COUNTY COURT HOUSE COMMISSION.
Office, Room 318, New Court House.
[Stat. 1939, Chap. 383.]
Thomas P. McDavitt (Appointed by the Governor), Chairman.
Arthur J. Santry (Appointed by the Chief Justice of the Supreme Judicial
Court).
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 imder 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.
118 MUNICIPAL REGISTER.
BOSTON METROPOLITAN DISTRICT.
73 Tremont Street.
[Stat. 1929, Chap. 383.]
Trustees Appointed by the Governor.
Henry G. Gomperts, Chairman, Boston, 1959.
Harry P. Graqes, Boston, 1955.
John P. Murray, Brighton, 1953.
William H. Reardon, Jr., Treasurer, Cambridge, 1957.
Tmslee Appointed by Mayor of Boston.
Charles A. Birmingham, Clerk, Boston, 1953.
OLD SOUTH ASSOCIATION IN BOSTON.
[Stat. 1877, Chap. 222, §§ 1, 2.]
The Mayor, ex officio, Councilors William J. Foley, Jr. and Hon.
John E. Kerrigan, Managers on the part of the City of Boston.
The association is managed by a Board of Managers, consisting of
seventeen of whom the Mayor of the City of Boston is one, ex officio, two
are elected annually by the City Council for the municipal year, and the
others are chosen as provided by statute.
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.
William H. Flynn, Director. Appointed by the Mayor.
MASSACHUSETTS MARKET AUTHORITY.
73 Tremont Street.
[Stat. 1950, Chap. 748.]
members appointed by the governor.
Thomas F. Casey, Chairman. Boston, Term ends in 1956.
William F. Hurley. Boston, Term ends in 1953.
Daniel J. Hart. Chelmsford, Term ends in 1954.
James P. White. Winchester, Term ends in 1955.
MEMBER APPOINTED BY THE MAYOR.
Maxwell Shapiro. Boston, Term ends in 1955.
EX officio
Henry T. Broderick, Commissioner of Agriculture, Sterling.
William J. Galvin, Director of Markets for City of Boston, Boston.
COUNTY OF SUFFOLK. 119
COUNTY OF SUFFOLK.
All debts and expenses of the County of Suffolk are borne by the City of
Boston, unless otherwise specified.
County Commissioners for the County of Suffolk. — The Mayor and City
Council of Boston.
County Auditor. — Charles J. Fox.
County Treasurer. — Daniel M. Driscoll.
DISTRICT ATTORNEY.
Room 627, New Court House.
[Gen. Laws, Chap. 12, Sec. 12, etc.; Stat. 1910, Chaps. 373, 439; Stat.
1912, Chap. 676; Stat. 1913, Chap. 602; Gen. Stat. 1919, Chap. 269,
Stat. 1920, Chap. 451; Stat. 1922, Chap. 277; Stat. 1923, Chaps. 398,
485.]
District Attorney. — Garrett H. Byrne.
Assistant. — Frederick T. Doyle.
Assistant. — Daniel J. O'Connell, Jr.
Assistant. — Joseph A. SuUivan.
Assistant. — Edward M. Sullivan.
Assistant. — Frank J. Hickey.
Assistant. — Gerald Miraldi.
Assistant. — John F. McAuliffe.
Assistant. — William I. Hennessey.
Assistant. — Hyman F. Goldman.
Assistant. — Ralph S. Bernard.
Assistant. — George E. McGunigle.
Assistant. — John J. Sullivan.
Assistant. — William J. Foley, Jr.
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. — Edward McPartlin. Appointed by the Governor.
Recorder. — Sybil H. Holmes. Appointed by the Governor for term
of five years ending October 9, 1953.
index commissioners.
The Board of Index Commissioners was abolished and the powers and
duties of said Board were transferred to the Register of Deeds by Chap.
250 of the Acts of 1952.
120 MUNICIPAL REGISTER.
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. — Leo J. SuUivan. Elected by the people in 1946.
Term ends in January, 1953. The Register is ex officio Assistant
Recorder of the Land Court.
First Assistant Register. — Joseph D. CoughUn. Appointed by the
Register.
Second Assistant Register. — John J. Mahoney. Appointed by the Register.
Third Assistant Register. — Daniel C. Danick. Acts of 1947. Chap. 352.
Fourth Assistant Register. — Edward T. Cady.
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,
1957.
Deputy Sheriff, Deputy Jailer and Special Sheriff. — William J. McMorrow .
Deputy Sheriffs for Service of Writs. — John J. Horgan, Peter F. Tague, Jr.,
John J. Casey, Harry I. Timilty, Margaret C. Long, Peter J. Fitz-
gerald, William J. McMorrow, John E. S. Prendergast and Theodore
H. O'Brien. Paid by fees.
COURTS AND COURT OFFICIALS.
Offices in New Court House, Pemberton Square, except as otherwise
specified.
SUPREME JUDICIAL COURT.
Chief Justice. — Stanley E. Qua.
Associate Justices. — Henry T. Lummus, James J. Ronan, Raymond S. Wil-
kins, John V. Spalding, Harold P. Williams, Edward A. Counihan, Jr.
Clerk for the Commonwealth. — Frederick L. Quinlan. Appointed by the
Court.
Clerk for the County of Suffolk.— Chester A. Dolan, Jr. Elected.
First Assistant Clerk. — Frank H. Hallett.
Second Assistant Clerk. — Daniel D. Donnelly.
Reporter of Decisions. — Grant M. Palmer, Jr. Appointed by the Court.
SUPERIOR COURT.
Chief Justice.— John P. Higgins.
Associate Justices.— Edward T. Broadhurst, Walter L. Collins, Daniel T.
O'Connell, Raoul H. Beaudreau, Edward F. Hanify, Frank J.
Donahue, Lewis Goldberg, John E. Swift, Vincent Brogna, George F.
Leary, Thomas H. Dowd, Joseph L. Hurley, Francis J. Good,
Jesse W. Morton, William C. Giles, Paul G. Kirk, Felix Forte,
COUNTY OF SUFFOLK. 121
Joseph E. Warner, John V. Sullivan, Eugene A. Hudson, Edward J.
Voke, Frank J. Murray, Daniel D. O'Brien, Horace T. Cahill,
Frank E. Smith, Charles Fairhurst, Charles A. Rome, David G.
Nagle, John H. Meagher, Wilfred J. Paquet, Edward A. Pecce.
For Civil Business.
Clerk. — Thomas Dorgan. Elected by the people in 1952. Term ends
first Wednesday in January, 1959.
Assistant Clerks. — Edward J. Kelley, First Assistant, D. Pulsifer Colville,
Francis P. Murphy, Leo A. Reed, Joseph R. Cleary, Harry F. Kiley,
Richard A. McLaughlin, Thomas F. Stanton, Joseph E. Sullivan,
Francis P. Concannon, Thomas F. Brophey, Mary G. Murphy,
Joseph F. Toomey, John I. Lane.
For Criminal Business.
Clerk. — William M. Prendible. Elected by the people in 1952. Terra
ends first Wednesday in January, 1959.
Assistant Clerks. — John H. Casey, Edward V. Keating, Albert H. Hines,
John P. Swift, James B. Gibbons, Martin J. Lee, Edward P.
Bacigalupo, Arthur Tacelli, Joseph Mellen, Henry J. Pritchard, Harry
Ginsberg.
(probate court and court of insolvency.)
2nd Floor, Old Court House.
1st Foor, Registry of Probate.
[Gen. Laws, Chaps. 215-217; Stat. 1904, Chap. 455; Stat. 1910, Chap. 373;
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. Dillon, John V. Mahoney, Robert Gardiner
Wilson, Jr.
Register. — Arthur W. Sullivan.
Assistant Register. — John A. Griffin. ,
Second Assistant Register. — Mary W. Daly.
Third Assistant Register. — Henry J. Allen.
Fourth Assistant Register. — Joseph J. Cummings.
Fifth Assistant Register. — James E, Pumphret.
The judges of Probate are appointed by the Governor. They and the
six other oflBcials of this Court are paid by the State.
MUNICIPAL court OP THE CITY OP BOSTON.
[Gen. Laws, Chap. 218; Stat. 1907, Chap. 179; Stat. 1908, Chap. 191;
Stat. 1909, Chaps. 386, 434; Stat. 1911, Chaps. 231, 469, § 5; Stat.
1912, Chaps. 648, 649, 660, 672; Stat. 1913, Chaps. 289, 430, 612,
716, 748; Stat. 1914, Chaps. 35, 409; Gen. Stat. 1915, Chap. 166;
122 MUNICIPAL REGISTER.
Gen. Stat. 1916, Chaps. 69, 71, 109, 195, 261, 263; Gen. Stat. 1917,
Chaps. 262, 330; Gen. Stat. 1918, Chap, 250; Stat. 1920, Chaps. 653,
614; Stat. 1921, Chap. 284; Stat. 1922, Chaps. 309, 399, 532.]
Chief Justice. — Davis B. Keniston.
Associate Justices. — Elijah Adlow, Daniel J. Gillen, Joseph Riley,
Frank W. Tomasello, Jennie Loitman Barron, Jacob Lewiton,
George W. Roberts, J. John Fox.
Special Justices. — John G. Brackett, Leo P. Doherty, Jacob Spiegel,
Abraham B. Casson, Elias F. Shamon, Raymond P. Delano.
Ail judges are appointed by the Governor, subject to confirmation by
the Executive Council.
For Civil Business.
Room 374, Old Court House.
Clerk. — John E. Hurley. Appointed by the Governor.
First Assistant Clerk. — Roger W. Brown.
Assistant Clerks. — William F. Blakeman, Joseph L. Pierce, George F.
Devine, Charles F. Gardella, Edward H. Barry, George A. Rochford,
Joseph M. Lee, Simon Queen, John S. Feeney, Ralph PuUo, Jr.,
Frank J. Fitzwilliam. 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.
First Assistant Clerk. — Paul W. Carey.
Assistant Clerks. — George W. Herman, James F. Hardy, Edwin A.
Chalmers, Theodore J. Stavredes, James F. Monahan, Robert J.
McDonough, John M. Coyne, James E. Clark. 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. — John J. Sullivan.
Clerk. — Mary C. Daly. Appointed by the Governor.
Assistant Clerk. — Margaret A. Daly.
Second Assistant Clerk. — James L. Dunn.
MUNICIPAL COURT, CHARLESTOWN DISTRICT.
New Municipal Building, City Square.
Justice. — John F. Gilmore.
Special Justice. — James J. Mellen.
Clerk. — James J. Mullen. Appointed by the Governor.
Assistant Clerk. — George E. Irving.
Second Assistant Clerk. — James H. O'DonneU.
COUNTY OF SUFFOLK. 123
MUNICIPAL COURT, DORCHESTER DISTRICT.
Washington Street and Melville Avenue.
Justice. — William G. Lynch.
Special Justices. — Sadie L. Shulman, David A. Rose.
Clerk.— John P. Holland.
Assistant Clerk. — Thomas F. Reilly.
Second Assistant Clerk. — Jenny S. Thurlow.
Third Assistant Clerk. — Mary I. O'Brien.
EAST BOSTON DISTRICT COURT.
Meridian and Paris Streets.
Justice. — Charles J. Brown.
Special Justices. — Anthony A. Centracchio, Augustus Loschi.
Clerk. — WilUam H. Barker. Appointed by the Governor.
First Assistant Clerk. — John Ligotti.
Second Assistant Clerk. — Grace M. Dalton.
MUNICIPAL COURT, ROXBURY DISTRICT.
Roxbury Street.
Justices. — Thomas J. Spring, Charles I. Taylor.
Special Justices. — Samuel Eisenstadt, Edward 0. Gourdin.
Clerk. — John F. Aspell. Appointed by the Governor.
First Assistant Clerk. — Henry F. Ryder.
Second Assistant Clerk. — John I. Sullivan.
Third Assistant Clerk. — Kenneth E. Light.
Fourth Assistant Clerk. — John A. D'Arcy.
MUNICIPAL COURT, SOUTH BOSTON DISTRICT.
Municipal Building, East Broadway.
Justice. — Leo H. Leary.
Special Justice. — Thomas E. Linehan.
Clerk.— John E. Flaherty. Appointed by the Governor.
Assistant Clerk. — Raymond J. Dodds.
Second Assistant Clerk. — William C. McDonough.
MUNICIPAL COURT, WEST ROXBURY DISTRICT, INCLUDING HYDE PARK.
Morton Street, Forest Hills.
Justice. — Daniel W. Casey.
Special Justices. — Bert E. Holland, Frank S. Deland and Andrew J
Macdonnell.
Clerk. — Vincent A. Mannering. Appointed by the Governor.
Assistant Clerk. — Wilham E. Corkum.
Second Assistant Clerk. — Agnea M. Boyle.
124 MUNICIPAL REGISTER.
BOSTON JUVENILE COTJRT.
Room 168, Old Court House.
tChap. 334, Acts of 1903; Chap. 489, Acts of 1906; Gen. Stat. 1919, Chap.
255; Stat. 1922, Chap, 399.]
Justice. — John J. Connelly.
Special Justices. — Philip Rubenstein, G. Bruce Robinson.
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 jurisdiction of the Court has been increased from time to time so
that, at the present time, the Court has concurrent jurisdiction with the
Boston Municipal Court over adults who commit the offences of Con-
tributing to the Delinquency of Children under the age of 17 and against
parents for neglect of minor children, and against parents for failing to
have children attend school.
The Justice, Special Justices and Clerk of this Court are appointed by
the Governor.
Probation Officers.
Stat. 1880, Chap. 129, § 1; P. S. 212, § 74; Stat. 1882, Chap. 125; Stat.
1891, Chap. 356, §§ 1, 6; Stat. 1892, Chaps. 242, 276, §§ 1, 3; Stat.
1897, Chap. 266, §§ 1, 3; Stat, 1898, Chap. 511, §§ 1, 2; R. L. Chap.
217, §§ 81, 92; Stat. 1905, Chap. 295; Stat. 1906, Chaps. 329, 489,
§ 6; Stat. 1907, Chaps. 223, 261; Stat. 1908, Chaps. 190, 637; Stat.
1909, Chap. 216; Stat. 1910, Chaps. 332, 479; Stat. 1911, Chaps. 116,
470; Stat. 1912, Chaps. 648, § 2, 664; Stat. 1913, Chap. 612, § 1;
Stat. 1915, Chaps. 89, § 1, 254, § 1; Stat, 1936, Chap. 360; Stat. 1937,
Chap. 186; Stat. 1947, Chaps. 566, § 1, 639, 655; Stat. 1948, Chap.
640.] Acts of 1949, Chapter 783, has amended the above. Chaps.
513, 531, Acts of 1950; Chapter 774, Acts of 1951.
These officers are appointed by the judges of the respective criminal
•courts to ascertain all facts relating to the offenders brought before the
courts. In the performance of their official duties they have all the powers
of police officers.
Acts of 1949, Chapter 783:
These officers are appointed by the judges of the respective criminal
courts to ascertain all facts relating to the offenders brought before the
courts. The chief justice of the municipal court of the city of Boston,
subject to the approval of the associate justices thereof, and the justice
of each other district court and of the Boston juvenile court, with the
written approval of the administrative committee of the district courts,
who shall consult the board of probation relative thereto, may appoint
such male and female probation officers as they may respectively from
COUNTY OF SUFFOLK. 125
time to time deem necessary for their respective courts. In the per-
formance of their official duties they have all the powers of police officers.
MUNICIPAL COURT OP THE CITY OF BOSTON.
Chief Probation Officer. — Joseph W. Crockwell.
First Assistant Chief Probation Officer. — Thomas G. Davis.
Second Assistant Chief Probation Officer. — Florence G. Rice.
Medical Director. — Anna E. Parker, M. D.
Assistant Medical Director. — H. Bernard Fisher, M.D.
Deputy Probation Officer. — John J. Collins.
Deputy Probation Officer. — Marion L. Carlin.
Probation Officers.
John P. Bogan, A. Arthur Capone, Samuel J. Collis, Francis L. Col-
poys, James E. Flavin, Frederick W. Hall, Albert L. Hoskins, Robert T.
Hughes, John B. Magaldi, Hyman Mann, John F. McCarthy, Oswald J.
McCourt, Henry L. McNulty, Bruce A. Stevens, Maurice A. Sullivan,
Catherine G. Carey, Margaret E. Conley, Mary E. Craven, Rosalind
Joffe, Alice D. Keating, Veronica L. McCormack.
BOSTON JUVENILE COURT.
Chief Probation Officer. — Edward J. O'Mara.
Assistant Chief Probation Officer. — Charles Eliot Sands.
Joseph P. Shea, Joseph P. Connolly, Katherine M. O'Brien and Mar-
garet V. Sullivan. Nurse, Elizabeth F. Powers.
MUNICIPAL DISTRICT COURTS.
Brighton. — William F. Maloney, Marian O'Donnell. Charlestown. —
Chief Probation Officer, Joseph H. Burns, William D. Sweeney, William
L. Meade. Chelsea. — Chief Probation Officer, Fred W. Proctor, Lillian A.
Evans, John J. Keough. Dorchester. — Chief Probation Officer, Matthew
T. Connolly, Rosalind M. Fitzgerald (Juvenile), Bernard Harmon, Mary
L. McLoughlin. East Boston. — Chief Probation Officer, Frederick L.
O'Brien, James A. Sartori (Juvenile), Margaret H. Wilson. Roxbury. —
Chief Probation Officer, Thomas M. Gemelli, Assistant Chief
Probation Officer, Edward A. Fallon, Donald B. Akerstrom, John M.
Teehan, Randolph Glover, Kathryn M. Quealy, William H. Murray,
Elizabeth D. Kingston, Thomas F. Monahan, Bristow A. Warley, Vivian
J. Daniels, Malcolm L. Weymouth. South Boston. — Chief Probation
Officer, Patrick J. Hurley, Elsie H. Wall, Joseph J. Galligan, Evelyn G.
Byrne. West Roxbury. — Chief Probation Officer, Edward P. Hayes,
Arthur E. Paul (Juvenile), Frank J. Garrity.
SUPERIOR COURT.
Chief Probation Officer. — Henry C. McKenna.
Edward A. Griffin, Deputy Chief Probation Officer, William A. Maloney^
James E. Donovan, Ralph L. Countie, John J. Moriarty, Charles H.
Sullivan, John J. O'Connor, Samuel 0. Smith, Alice B. Monks, Emma L.
Crowley, Mary C. Smith, Phyllis M. Driscoll, John F. Feeney.
126 MUNICIPAL REGISTER.
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., 524
Commonwealth avenue, Boston. Term ends in 1956. Southern
District, Richard Ford, M.D., 21 Richwood street, West Roxbury.
Term ends in 1957.
Associate Medical Examiners. — Michael A. Luongo, M.D., 8 Woodland
road, Jamaica Plain, 30. Term ends in 1956. Orville T. Bailey,
M.D., 14 Autumn street, Roxbury, Term ends in 1957.
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 Municipal
Activities
(129)
130 MUNICIPAL REGISTER.
MUNICIPAL EMPLOYMENT BUREAU.
25 Church Street.
Francis William Nyhan, Director.
A free municipal service for unemployed residents of Boston. Male
and female employees supplied, without fees, to all branches of business
and industry.
LI 2-8607.
CARE OF VETERANS' GRAVES AND REGISTRATION.
Office, 36 City Hall.
Frank T. Pedonti, 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.
CITY OF BOSTON BOARD OF RECREATION.
(Acts 1943, Chapter 451.)
806 City Hall Annex.
Members. Term
Expires
Louis G. Maglio, Chairman. 1127 Saratoga St., East Boston 1956
O. PbCillip Snowden. 86 Harold St., Roxbury 1955
Albert West. 65 Saratoga St., East Boston 1954
Jane Minot. 83 Mt. Vernon St., Boston 1953
Frank R. Kelley, ex officio. 414 Columbia Rd. Dorchester.
Appointed by the School Committee.
Dr. Frederick J. Gillis. 324 Bellevue St., West Roxbury 1954
Joseph Lee. 43 South Russell St., Boston 1954
Frederick J. Gillis, Jr.
79 St, Marks Rd. Dorchester, Superintendent
Henry Lee Shattuck. Honorary Chairman
Organization and Operation of the Boston Board of Recreation.
The seven members of the Board serve without remuneration, but are
empowered by the Act to employ such persons in such positions as may b©
necessary to carry out the duties of the Board.
CITY OF BOSTON BOARD OF RECREATION. 131
These duties and powers are as follows:
To appoint a Superintendent.
To hire necessary employees.
To study recreation needs of the city and formulate plans foV
adequately distributed, coordinated and diversified recreational
services.
To encourage establishment of voluntary committees to advise and
cooperate with the Board with respect to the operation and super-
vision of neighborhood play areas.
To submit recommendations to any Ucensing authority.
To consult from time to time with any city department or agency
empowered to provide recreational services or having jurisdiction
over premises and facilities which may be used for recreation in
relation to recreational services or premises and facilities provided
by such departments and in relation to recreational services formu-
lated by the Board.
To receive from such city departments or agencies from time to
time the management of such recreational services or the use of the
premises and facilities under the control of said departments or
agencies, together with such personnel as might be transferred.
To provide and conduct recreational activities and supervise
recreational premises and faciUties delegated or made available to it
by other city departments.
To cooperate with and promote by advice, suggestion and other-
wise, such voluntary or amateur organizations for recreation, enter-
tainment or mutual improvement as shall meet its approval.
To acquire and utiUze recreational supplies and equipment and
other supplies and equipment necessary for the conduct of its work.
To report annually to the Mayor its activities during the preceding
year, making such recommendations for the development of play-
grounds and recreational facilities, including additions thereto, as it
may deem advisable.
members of
City Government.
IQ09-I953.
MAYOES AND CERTAIN OTHER OFFICIALS SINCE 1822.
ORATORS APPOINTED BY THE CITY SINCE 1771.
(135)
136
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 6.
John J. Buckley,
WiUiam 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.
1909.
Mayor.
GEORGE A. HIBBARD.'
Aldermen.
Frederick J. Brand, Chairman.
James P. Timilty,
J. Frank CHare^
John J. Attridge,
Charles L. Carr,
Thomas J. Giblin,
Matthew Hale.
John T. Priest, City Clerk.
Cocncilmen.
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.
Cornelius J. Fitzgerald,
Thomas J. Casey,
Joseph L. Collins.
Ward IS.
John O'Hara,
William T. Conway,
Joseph A. O'Bryan.
Ward 16.
John D. McGivem,
Hugh M. Garrity,
William D. McCarthy.
Ward 17.
Thomas M. Joyce,
Francis J. Brennan,
John D. Connors.
Joseph O'Kane, Clerk.
Ward 13.
Daniel F. Cronin,
Michael F. O'Brien,
George Kenney.
Ward 19.
Peter A. Hoban,
WiUiam J. Kohler,
John J. Donovan.
Ward SO.
Charles T. Harding,
Harry R. Gumming,
William Smith, jr.
Ward SI.
William N. Hackett,
John BaUantjme,
Walter R. Meins.
Ward SS.
William H. Morgan,
George Penshom,
Bemhard G. Krug.
Ward SS.
George W. Carruth,
George W. Smith,
Ward D. Prescott.
Ward S4.
Frank B. Crane,
James A. Hart,
Cliflford C. Best.
Ward SS.
Edward C. Webster.
George C. McCabe.
Charles H. Warren.
» Elected for two years. ' Died June 23, 1909.
•Resigned June 3, 1909.
CITY GOVERNMENT.
137
19 10
Term Ends in 1913.
John J. Attridge,
Matthew Hale,
Walter L. Collins.
Mator.
JOHN F. FITZGERALD.
CiTT Council.
Walter Ballanttne, President
Term Ends in 1912.
James M. Curley,
Walter Ballantyne,
Thomas J. Kenny.
Term Ends in 1911.
Frederick J. Brand,
Daniel J. McDonald,
Timothy J. Buckley
9 1 1
Term Ends in 1914.
Daniel J. McDonald,
Timothy J. Buckley,
Earnest E. Smith.
Mayor.
JOHN F. FITZGERALD.
CiTT Council.
Walter L. Collins, President
Term Ends in 1913.
John J. Attridge,
Matthew Hale,
Walter L. Collins.
Term Ends in 1912.
James M. Curley,
Walter Ballantyne,
Thomas J. Kenny.
19 12.
Term Ends in 1915.
Walter Ballantyne,
Thomas J. Kenny,
John A. Coulthurst.
Mayor.
JOHN F. FITZGERALD.
City Council.
John J. Attridoe, President.
Term Ends in 1914.
Daniel J. McDonald,
Timothy J. Buckley,
Earnest E. Smith.
Term Ends in 1913.
John J. Attridge,
Matthew Hale,
Walter L. Collins
19 13
Term Ends in 1916.
John J. Attridge,
Walter L. Collins,
James A. Watson.
Mayor.
JOHN F. FITZGERALD.
City Council.
Thomas J. Kenny, President
Term Ends in 1915.
Walter Ballantyne,
Thomas J. Kenny,
John A. Coulthurst.
Term Ends in 1914.
Daniel J. McDonald,
Timothy J. Buckley
I Earnest E. Smith.
Term Ends in 1917.
Daniel J. McDonald,
George W. Coleman,
William H. Woods.
19 14.
JAMES M. CURLEY, Mayor.
City Council.
Daniel J. McDonald, President.
Term Ends in 1916.
John J. Attridge,
Walter L. Collins,
James A. Watson.
Term Ends in 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.
138
MUNICIPAL REGISTER.
Term Ends in 1S18.
Walter Ballantyne,
John A. Coulthurst,
Henry E. Hagan.
19 15.
JAMES M. CURLEY, Matoe.
City Council.
George W. Coleman, President.
Term Ends in 1917.
George W, Coleman,
Daniel J. McDonald,
William H. Woods*
Term Ends in 1916.
John J. Attridge,
Walter L. Collins,
James A. Watson.
* Councilor Woods died May 3, 1915, and the City Council elected James J. Storrow
May 24, to serve in his place for the remainder of the municipal year.
19 16.
JAMES M. CURLEY, Mayor.
City Council.
Henry E. Haoan, 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.
1917.
Term Ends in 1920.
Francis J. W. Ford,
Daniel J. McDonald,
James A. Watson.
JAMES M. CURLEY, Mayor.
City Council.
Jambs J. Storrow, 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.
19 18.
Term Ends in 1921.
Henry E. Hagan,
Daniel W. Lane,
James T. Moriarty.
ANDREW J. PETERS, Mayor.
City Council.
Walter L. Collins, President.
Term Ends in 1920.
Francis J. W. Ford,
Daniel J. McDonald,
James A. Watson.
Term Ends in 1919.
John J. Attridge,
Walter L. Collins,
James J. Storrow
19 19.
Term Ends in 1922.
Walter L. Collins,
John A. Donoghue,
Edward F. McLaughlin.
ANDREW J. PETERS, Mayor.
City Council.
Francis J. W. Ford, President.
Term Ends in 1921.
Henry E. Hagan,
Daniel W. Lane,
James T. Moriarty.
Term Ends in 1920.
Francis J. W. Ford,
Daniel J. McDonald,
James A. Watson.
CITY GOVERNMENT.
139
Term Ends in 1923.
David J. Brickley,
Francis J. W. Ford,
James A. Watson.
Term Ends in 1924.
Henry E. Hagan,
Daniel W. Lane,
James T. Moriarty.
Term Ends in 1925.
John A. Donoghue,
George F. Gilbody,
William J. Walsh.
Term Ends in 1926.
David J. Brickley,
William C. S. Healey,
James A. Watson.
Daniel W. Lane,
James T. Moriarty,
James T. Purcell,
Daniel W. Lane,
James T. Moriarty,
James T. Purcell,
1920.
ANDREW J. PETERS, Matob.
City Council.
Jameb T. MoBiABTT, President.
Term Ends in 1922.
Walter L. Collins,
John A. Donoghue,
Edward F. McLaughlin.
192 1.
ANDREW J. PETERS, Matob.
City Council.
Jameb A. Watson, President.
Term Ends in 1923.
David J. Brickley,
Francis J. W. Ford,
James A. Watson.
1922.
JAMES M, CURLEY, Mayoe.
City Council.
David J. Beicklet, President.
Term Ends in 1924.
Henry E. Hagan,
Daniel W. Lane,
James T. Moriarty.
1923.
JAMES M. CURLEY, Mayoe.
City Council.
Daniel W. Lane, President.
Term Ends in 1925.
John A. Donoghue,
George F. Gilbody,
William J. Walsh.
1924.
JAMES M. CURLEY, Mayoe.
City Council.
John A. Donoghue, President.
David J. Brickley, I
William C. S. Healey,
James A. Watson,
1925.
JAMES M. CURLEY, Mayoe.
City Council.
James T. Moeiaett, President.
I David J. Brickley, i
William C. S. Healey,
James A. Watson,
Term Ends in 1921.
Henry E. Hagan,
Daniel W. Lane,
James T. Moriarty.
Term Ends in 1922.
Walter L. Collins.
John A. Donoghue,
Edward F. McLaughlin.
Term Ends in 1923.
David J. Brickley,
Francis J. W. Ford,
James A, Watson.
Term Ends in 1924.
Henry E. Hagan,
Daniel W. Lane,
James T. Moriarty.
John A. Donoghue,
George F. Gilbody,
William J. Walsh.
John A. Donoghue,
George F. Gilbody,
William J. Walsh.
140
MUNICIPAL REGISTER.
Timothy F. Donovan,
Thomas H, Green,
John I. Fitzgerald,
Seth F. Arnold,
Michael J. Mahoney,
Henry Parkman, jr.,
William G. Lynch,
1926.
MALCOLM E. NICHOLS, Matob.
CiTT 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, jr.,
Walter E.Wragg.
Horace Guild,
Frederic E. Dowling,
John J. HeSernan.
1927.
Timothy F. Donovan,
Thomas H. Green,
John I. Fitzgerald,
Seth F. Arnold,
Michael J. Mahoney,
Henry Parkman, jr.,
William G. Lynch,
MALCOLM E. NICHOLS, Mayor.
City Council.
John J. Heffernan, President.
John F. Dowd,
Michael J. Ward,
Walter J. Freeley,
Edward L. Englert,
Herman L. Bush,
Joseph McGrath,
Israel Ruby,
Thomas W. McMahon,
George F. Gilbody,
Robert Gardiner Wilson, jr.
Walter E. Wragg,
Horace Guild,
Charles G. Keene,
Frederic E. Dowling.
928.
Timothy F. Donovan,
John I. Fitzgerald,
Seth F. Arnold,
Henry Parkman, jr.,
Michael J. Mahoney,
William G. Lynch,
John F. Dowd,
MALCOLM E. NICHOLS, Mayor.
City Council.
Thomas H. Green, President.
Michael J. Ward, |
Roger E. Deveney,
William A. Motley, jr.,
Herman L. Bush,
Frank E. Sullivan,
Israel Ruby,
Thomas W. McMahon,
Albert L. Fish,
Robert Gardiner Wilson, j r.
Peter J. Murphy,
Peter A. Murray,
Charles G. Keene,
Frederic E. Dowling,
Edward M. Gallagher.
Thomas H. Green,
John I. Fitagerald,
Seth F. Arnold,
Henry Parkman, jr.,
Michael J. Mahoney,
William G. Lynch,
John F. Dowd,
1 929.
MALCOLM E. NICHOLS, Mayor.
City Council.
Timothy F. Donovan, President.
Michael J. Ward,
Roger E. Deveney,
William A. Motley, jr.,
Herman L. Bush,
Frank E. Sullivan,
Israel Ruby,
Thomas W. McMahon,
Albert L. Fish,
Robert Gardiner Wilson, j r.,
Peter J. Murphy,
Peter A. Murray,
Charles G. Keene,
Frederic E. Dowling,
Edward M. Gallagher.
CITY GOVERNMENT.
141
Timothy F. Donovan,
Thomas H. Green,
John I. Fitzgerald,
Seth F. Arnold,
Laurence Curtis, 2d,
Michael J. Mahoney,
John F. Dowd,
1930.
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.
193 I .
Timothy F. Donovan ,
Thomas H. Green,
John I. Fitzgerald,
Seth F. Arnold,
Laurence Curtis, 2d,
Michael J. Mahoney,
William G. Lynch,
JAMES M. CURLEY, Mayob.
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 , j r.
Clement A. Norton,
Peter A. Murray,
Joseph P. Cox,
James Hein,
Edward M. Gallagher.
1932.
William H. Barker,
Thomas H. Green,
John I. Fitzgerald,
George W. Roberts,
Laurence Curtis, 2d,
George P. Donovan,
William G. Lynch,
JAMES M. CURLEY, Mayor.
City Council
Edward M. Gallaobbr, President.
John F. Dowd,
Richard D. Gleason,
Leo F. Power,
Edward L. Englert,
David M. Brackman,
Joseph McGrath,
Israel Ruby,
Albert L. Fish,
Francis E. Kelly,
Thomas Burke,
Clement A. Norton,
Peter A. Murray,
Joseph P. Cox,
James Hein.
William H. Barker,
Thomas H. Green,
John I. Fitzgerald,
George W, Roberts,
Laurence Curtis, 2d,
George P. Donovan,
William G. Lynch,
1933.
JAMES M. CURLEY, Mayor
City Council
Joseph McGrath, President.
John F. Dowd,
Richard D. Gleason,
Leo F. Power,
Edward L. Englert,
David M. Brackman,
Israel Ruby,
Francis E. Kelly,
Albert L. Fish,
Thomas Burke,
Clement A. Norton,
Peter A. Murray,
Joseph P. Cox,
James Hein,
Edward M. Gallagher.
142
MUNICIPAL REGISTER.
1934.
Henry Selvitella,
Thomaa H. Green,
John I. Fitzgerald,
George W. Roberta,
Henry L. Shattuck,
George P. Donovan,
John E. Kerrigan,
FREDERICK W. MANSFIELD, Mayor.
City Council.
John F. Dowd, President.
Richard D. Gleason,
John J. Doherty,
Edward L, Englert,
David M. Brackman,
Joseph McGrath,
Maurice M. Goldman,
Martin H. Tobin,
Albert L. Fiah,
Robert Gardiner Wilaon .jr.,
Clement A. Norton,
Peter A. Murray,
Jamea F. Finley,
Jamea E. Agnew,
Edward M. Gallagher.
1935.
FREDERICK W. MANSFIELD, Mayor.
Henry Sslvitella,
Thomas H. Green,
George W. Roberta,
Henry L. Shattuck,
George P. Donovan,
John E. Kerrigan,
John F. Dowd ,
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 Wilaon , jr.
Clement A. Norton,
Peter A. Murray,
James F. Finley,
James E. Agnew,
Edward M. Gallagher.
1936.
FREDERICK W. MANSFIELD, Mayor.
Henry Selvitella,
James J. Mellen,
George W. Roberta,
Henry L. Shattuck,
George A. Murray,
John E. Kerrigan,
John F. Dowd,
City Council.
John I. Fitzgerald, President
Richard D. Gleason,
John J. Doherty,
James J. Kilroy,
David M. Brackman,
Peter J. Fitzgerald ,
Sidney Rosenberg,
Martin H. Tobin.
John J. McGrath,
Robert Gardiner Wilson , j r, ;
Clement A. Norton,
Peter A. Murray,
Jamea F. Finley,
Jamea E. Agnew,
Edward M. Gallagher.
1937.
FREDERICK W. MANSFIELD, Mayor.
Henry Selvitella,
James J. Mellen,
George W. Roberta,
Henry L. Shattuck,
George A. Murray,
John E. Kerrigan,
John F. Dowd,
City Council.
John I. Fitzgerald, President
Mildred M. Harria,
John J. Doherty,
James J. Kilroy,
David M. Brackman,
Peter J. Fitzgerald,
Sidney Rosenberg,
Martin H. Tobin,
John J. McGrath,
Robert Gardiner Wilaon, jr.
Clement A. Norton,
Peter A. Murray,
Jamea F. Finley
James E. Agnew,
Edward M. Gallagher.
CITY GOVERNMENT.
143
1938.
Francis W. Irwin,
William J. Galvin,
John I. Fitzgerald,
Perlie Dyar Chase,
Henry L. Shattuck,
George A. Murray,
John F. Dowd,
MAURICE J. TOBIN, Mayor
City Council.
John E. Kerbioan, 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.
1 939.
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 Coitncil.
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.
1940.
James S. Coffey,
Joseph Russo,
Perlie Dyar Chase,
Henry L. Shattuck,
Joseph M. Scannell,
Thomas E. Linehan,
WilUam 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.
94 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.
144
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, Matoh.
City Council.
Thomas E. Linehan, President.
Daniel F. Sullivan,
William A. Carey,
Matthew F. Hanley,
Charles I. Taylor,
Thomas J. Hannon, jr.,
Joseph J. Gottlieb,
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 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. Sullivan,
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,
I 944.
MAURICE J. TOBIN, Mayor.
City Council.
John E. Kerrigan, President.
Daniel F. Sullivan,
William A. Carey,
Matthew F. Hanley,
Charles I. Taylor,
Thomas J. Hannon,
Isadore H. Y. Muchnick,
John B. Kelly,
Philip Austin Fish,
William Joseph Keenan,
Michael Paul Feeney,
Thomas L. McCormack,
Thomas G. J. Shannon,
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,
1945.
JOHN E. KERRIGAN, Mayor.
City Council.
John E. Kerrigan, President.
Daniel F. Sullivan,
William A. Carey,
Matthew F. Hanley,
Charles I. Taylor,
Thomas J. Hannon,
Isadore H. Y. Muchnick,
John B. Kelly,
Philip Austin Fish,
William Joseph Keenan,
Michael Paul Feeney,
Thomas L. McCormack,
Thomas G. J. Shannon,
William F. Dwyer,
Maurice H. Sullivan,
CITY GOVERNMENT.
145
1946
James S. Coffey,
Michael Leo Kinsella,
Joseph Russo,
Perlie Dyar Chase,
James C. Bay ley, jr.,
Joseph M. Scannell,
Thomas E. Linehan,
JAMES M. CURLEY, Matob.
City Council.
John B. Kelly, President.
William F. Hurley,
Daniel F. Sullivan,
William A. Carey,
William A. Moriarty,
Milton Cook,
Thomas J. Hannon,
Isadore H. Y. Muchnick,
Philip Austin Fish,
William Joseph Keenan,
Michael H. Cantwell,
Thomas L. McConnack,
Walter D. Bryan,
Edmund V. Lane,
Edward C. Madden.
1947.
James S. CoSey,
Michael Leo Kinsella,
Joseph Russo,
Perlie Dyar Chase,
James C. Bayley, jr.,
Joseph M. Scannell,
Thomas E. Linehan,
JAMES M. CURLEY, Mayor.
City Council.
John B. Kelly, President.
William F. Hurley,
Daniel F. Sullivan,
William A. Carey,
William A. Moriarty,
MUton Cook,
Thomas J. Hannon,
Isadore H. Y. Muchnick,
Philip Austin Fish,
William Joseph Keenan,
Michael H. Cantwell,
Thomas L. McCormack,
Walter D. Bryan,
Edmund V. Lane,
Edward C. Madden.
1948.
James S. Coffey,
Michael Leo Kinsella,
George T. Lanigan,
Perlie Dyar Chase,
John E. Yerxa,
John B. Wenzler,
Thomas E. Linehan,
JAMES M. CURLEY, Mayob.
City Council.
Thomas J. Hannon, President.
William F. Hurley,
Daniel F. Sullivan,
William A. Carey,
Philip A. Tracy.
Milton Cook,
Julius Ansel,
Robert J. Ramsey,
John J. Beades,
William Joseph Keenan,
Michael H. Cantwell,
Thomas L. McCormack,
Walter D. Bryan,
Edmund V. Lane,
Vincent J. Shanley.
1949.
James S. Coffey,
Michael Leo Kinsella,
George T. Lanigan,
Perlie Dyar Chase,
John E. Yerxa,
John B. Wenzler,
Thomas £. Linehan,
JAMES M. CURLEY, Mayor,
City Council.
William F. Hurley, President.
I Daniel F. Sullivan,
William A. Carey,
Philip A. Tracy,
Milton Cook,
Thomas J. Hannon,
Julius Ansel,
Robert J. Ramsey,
John J, Beades,
William Joseph Keenan,
Michael H. Cantwell,
Thomas L. McCormack,
Walter D. Bryan,
Edmund V. Lane,
Vincent J. Shanley.
146
MUNICIPAL REGISTER.
1950.
James S. Coffey,
Michael Leo Kinsella,
George T. Lanigan,
Perlie Dyar Chase,
John E. Yerxa,
John B. Wenzler,
* Thomas E. Linehan,
t John J. McColgan,
JOHN B. HYNES, MAYOR,
City Council.
William F. Hurlet, President,
Daniel F. Sullivan,
Francis P. Tracey,
Philip A. Tracy,
Milton Cook,
Thomas J. Hannon,
Julius Ansel,
Robert J. Ramsey,
John J. Beades,
Anthony J. Farin,
Michael H. Cantwell,
Thomas L. McCormack,
Walter D. Bryan,
Edmund V. Lane,
Vincent J. Shantey.
* Resigned June 15, 1950.
t From September 20, 1950.
James S. Coffey,
Michael Leo Klinsella,
George T. Lanigan,
Perlie Dyar Chase,
John E. Yerxa,
John B. Wenzler,
John J. McColgan,
* Daniel F. Sullivan,
1951 .
JOHN B. HYNES, MAYOR.
City Council.
William F. Hurley, President.
t Laurence H. Banks,
Francis P. Tracey,
Philip A. Tracy,
Milton Cook,
Thomas J. Hannon,
Julius Ansel,
Robert J. Ramsey,
John J. Beades,
Anthony J. Farin,
Michael H. Cantwell,
Thomas L. McCormack,
Walter D. Bryan,
Edmund V. Lane,
Vincent J. Shanley.
*To August 6, 1951.
t From August 6, 1951.
Note. — This was the final year of the City Council of twenty-two members elected
from wards. A City Council of nine members elected at large under the provisions of
Chapter 452 of the Acts of 1948, commonly known as Plan A, took office on the first
Monday of January, 1952.
1952.
Francis X. Ahearn,
William J. Foley, Jr.,
Frederick C. Hailer, Jr.,
JOHN B. HYNES, MAYOR.
City Council.
Gabriel F. Piemonte, President.
William F. Hurley,
Francis X. Joyce,
John E. Kerrigan,
Gabriel F. Piemonte,
Michael J, Ward,
Joseph C, White.
1953
Francis X. Ahearn,
William J. Foley, Jr.,
Frederick C. Hauler, Jr.,
JOHN B. HYNES, MAYOR.
City Council.
Francis X. Ahearn, President.
William F. Hurley,
Francis X. Joyce,
John E. Kerrigan,
Gabriel F. Piemonte,
Michael J. Ward,
Joseph C. White.
MAYORS OF THE CITY OF BOSTON.
14:
Mayors of the City of Boston.
From 1822 to the Present Time.
Name.
Place aad Date of Birth.
Died.
Years of
Service.
* John Phillips
* Joaiah Quincy
* Harrison Gray Otis ....
* Charles Wells
* Theodore Lyman, jr. . .
* Samuel T. Armstrong. .
* Samuel A. Eliot
* Jonathan Chapman
* Martin Brimmer
* Thomas A. Davis
* Josiah Quincy, jr
* John P . Bigelow
* Benjamin Seaver
* Jerome V. C. Smith
* Alexander H. Rice
* Frederic W. Lincoln, jr.
* Joseph M. Wightman. . ,
* Frederic W. Lincoln, jr.
* Otis Norcross
* Nathaniel B. Shurtleff .
* William Gaston ,
* Henry L. Pierce
* Leonard R. Cutter ,
* Samuel C. Cobb
* Frederick O. Prince
« Henry Jj. 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 Ouincy
♦t Thomas N. Hart
* t Patrick A Collins
Daniel A Whelton
* t John F. Fitzgerald
* t George A. Hibbard
*t John F Fitzgerald. ...
^ James M, Curley
♦1! Andrew J. Peters
If James M. Curley
* f Malcolm E. Nichols. .,
If James M. Curley
If Frederick W. Mansfield,
II Maurice J. Tobin
John E. Kerrigan
^ James M. Curley
John B. Hynes
t John B. Hynes
If John B. Hynes
Boston Nov.
Boston Feb.
Boston Oct.
Boston Dec.
Boston Feb.
Dorchester April
Boston Mar.
Boston Jan.
Roxbury June
Brookline Dec.
Boston Jan.
Groton Aug.
Roxbury April
Conway, N. H., July
Newton Aug.
Boston Feb.
Boston Oct.
(See above)
Boston Nov.
Boston June
Killingly, Conn., Oct.
Stoughton Aug.
(See under Chairmen
men.)
Taunton May
Boston Jan.
(See above)
(See above)
Groton Mar.
Candia, N. H. . . Jan.
Abbot, Me Nov.
Ireland July
North Reading, Jan.
Boston Mar.
Roxbury Mar.
Quincy Oct.
(See above)
Fermoy, Ireland, Mar.
Boston Jan.
Boston Feb.
Boston Oct.
(See above)
Boston Nov.
Jamaica Plain . . April
(See above)
Portland, Me.. .May
(See above)
Boston Mar.
Boston May
Boston Oct.
(See above)
Boston Sept.
(See above)
(See above)
26, 1770
4, 1772
8, 1765
30, 1786
19, 1792
29, 1784
5, 1798
23, 1807
8, 1793
11, 1798
17, 1802
25, 1797
12, 1795
20, 1800
30, 1818
27, 1817
19, 1812
2, 1811
29, 1810
3, 1820
23, 1825
of Alder-
22, 1826
18, 1818
16, 1830
17, 1831
23, 1835
13. 1827
20, 1829
28, 1854
26, 1861
15, 1859
12, 1844
21, 1872
11, 1863
27. 1864
20. 1874
3, 1872
8, 1876
26, 1877
22, 1901
1, 1907
21, 1897
May 29, 1823
July 1, 1864
28. 1848
3, 1866
17. 1849
Mar. 26, 1850
Jan. 29, 1862
May 25, 1848
April 25, 1847
Nov. 22, 1845
2, 1882
4, 1872
14, 1856
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
Oct.
June
July
Nov.
July
Feb.
Aug.
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
Oct. 2, 1950
May 29, 1910
(See above) . . .
June 26, 1938
Feb. 7, 1951
822 1
.823-28.. 6
829-31.. 3
832-33.. 2
834-35.. 2
836 1
837-39.. 3
840-42.. 3
843-44.. 2
845 1
846-48.. 3
849-51.. 3
852-53.. 2
854-55.. 2
856-57.. 2
858-60.. 3
861-62.. 2
863-66.. 4
867 1
868-70.. 3
871-72.. 2
873, 10 mo.
873, 2 mo.
874-76
877...
878. . .
879-81
882...
883...
884...
885-88
889-90.. 2
89 1-94.. 4
895 1
896-99.. 4
900-01.. 2
902-05, 3 i
905-3 §mo.
906-07.. 2
908-09.. 2
910-13.. 4
914-17.. 4
918-21.. 4
922-25.. 4
926- 29.. 4
930-33.. 4
934-37.. 4
938-44.. 7
945 1
946-49. .4
947-5 mo.
950-51.. 2
952-55. .4
• Deceased. t Twice elected for two j-ears.
t Elected for two years. If Elected for four years.
Note. — Andrew J. Peters was the first Mavor not eligible to succeed himself
Special Acta, 1918, Chapter 94. See also Acts 1938, Chapter 300.
Sea
148
MUNICIPAL REGISTER.
Note. — From January 6, 1845, to February 27, 1845, or from the close of Mayor
Brimmer's term of office till the election of his successor, Thomas A. Davis, the Chairman
of the Board of Aldermen, William Parker, performed the duties of Mayor.
In he interim between the death of Mayor Davis, on November 22, 1845, and the
election on December 11, 1845, of his successor, Josiah Quincy, Jr., Benson Leavitt, Chair-
man of the Board of Aldermen, acted as Mayor.
There were three ballotings for the election of Mayor for 1854, between December 12,
1853, and January 9, 1854. In the meantime the duties of Mayor were performed by
Benjamin L. Allen, Chairman of the Board of Aldermen.
In 1873 Mayor Pierce resigned his office on November 29, on his election to the Congress
of the United States. During the remainder of the municipal year Leonard R. Cutter,
Chairman of the Board of Aldermen, served ex officio as Acting Mayor.
Mayor Colhns 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.
Mayor Tobin, having been elected Governor, resigned January 4, 1945. By Chapter 4
of the Acts of 1945, the President of the City Council was given all the powers of the
Mayor and served from January 25, 1945, for the remainder of the year.
Under the provisions of Chapter 580 of the Acts of 1947, City Clerk John B. Hynes
served, under the title of Temporary Mayor, with full powers as Mayor, for the period
from June 26 to November 28, 1947, during the absence of Mayor Curley.
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
William Power Wilson
Herbert Schaw Carruth . . .
John Henry Lee
Alpheus Sanf ord
John Henry Lee
7,
21,
19,
15,
3,
Lyme, N. H Oct.
Pembroke Feb.
Boston Oct.
Scituate Feb.
Westhampton. ..Mar
(See above)
Lynn Mar. 31,
Boston Aug. 16,
Boston Nov. 2,
Boston Feb. 5,
Boston Feb. 21,
(See above)
Scituate Aug. 22,
Stoughton Mar. 10,
Scituate July
Hingham Aug,
Jaffrey, N. H....July
Sanbornton, N.H., Sept .19,
Warren Jan. 18,
Ireland July 13,
(See above)
(See above)
Vassalboro, Me., May 10,
Boston June 14,
Charlestown .... April 9,
(See above)
Sudbury Oct. 11,
Baltimore, Md.. Nov. 15,
Dorchester Feb. 15,
Boston April 26,
North Attleboro, July 5,
(See above)
1808
1802
1812
1793
1806
1803
1812
1811
1813
1825
29,
15
1,
1814
1815
1817
1827
1825
1825
1830
1827
1829
1828
1848
1840
1852
1855
1846
1856
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
Aug. 10, 1944
(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 COUNCIL. 149
CHAIRMEN OF THE BOARD OP 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
Daniel A. Whelton ....
t Charles Martin Draper,
t Edward L. Cauley
William Berwin
Louis M. Clark
Frederick J. Brand
Lynn Mar. 26, 1857
Brookline Sept. 12, 1868
Boston Feb. 29, 1852
Ireland Feb. 11, 1855
Boston June 17. 1867
Boston Jan. 21,1872
Dedham Nov. 1,1869
Charlestown Aug. 8, 1870
New Orleans, La., Dec. 16, 1858
Dorchester Dec. 14,1858
Plainville, Conn., Feb. 3, 1861
May 15, 1930
June 22, 1943
July 23, 1911
April 5, 1903
Oct. 3, 1952
Jan. 25, 1943
April 19, 1928
July 9, 1935
Mar. 15, 1914
Mar. 16, 1912
1897-98
1898
1899
1900
1901-04
1905
1906
1906
1907
1908
1909
Presidents of the Common Council.
Name.
Place and Date of Birth.
Died.
Years of
Service.
William Prescott
John Welles
Francis Johonnot Oliver. . .
John Richardson Adan.. . .
Eliphalet Williams
Benj. Toppan Pickman. . .
John Prescott Bigelow. . . .
Josiah Quincy, jr
Philip Marett
Edward Blake
Peleg Whitman Chandler,
George Stillman Hillard. . .
Benjamin Seaver
Francis Brinley
Henry Joseph Gardner.. . .
Alex. Hamilton Rice
Joseph Storey
Oliver Stevens
Samuel W. Waldron, jr. . .
Josiah Putnam Bradlee. . .
Joseph Hildreth Bradley. .
Joshua Dorsey Ball
George Silsbee Hale
Wm. Bentley Fowle, jr. . .
Pepperell Aug. 19, 1762
Boston Oct. 14, 1764
Boston Oct. 10, 1777
Boston July 8,1793
Taunton Mar. 7, 1778
Salem Sept. 17, 1790
Groton Aug. 25, 1797
Boston Jan. 17, 1802
Boston Sept. 25, 1792
Boston Sept. 28, 1805
N. Gloucester, Me., Apr. 12, '16
Machias, Me.. . .Sept. 22, 1808
Roxbury April 12, 1795
Boston Nov. 10, 1800
Dorchester June 14, 1818
Newton Aug. 30, 1818
Marblehead Nov. 11, 1822
Andover June 22, 1825
Portsmouth, N. H., Oct. 24, '28
Boston June 10, 1817
Haverhill Mar. 5, 1822
Baltimore, Md.. July 11,1828
Keene, N. H. . . . Sept. 24, 1825
Boston July 27, 1826
Dec.
8,
Sept. 26,
Aug.
21.
July
4.
June 12,
Mar
22,
July
4,
Nov
2,
Mar
22,
Sept
4,
May 28.
Jan.
21,
Feb.
14,
June 14,
July
19,
July 22,
June
22,
Aug.
23.
Aug.
24,
Feb.
2,
Oct.
5,
Dec.
18,
July
27,
Jan.
21,
, 1844
, 1855
, 1858
. 1849
, 1855
, 1835
, 1872
, 1882
, 1869
, 1873
. 1889
, 1879
, 1856
, 1889
, 1892
, 1895
, 1905
. 1905
, 1882
, 1887
, 1882
, 1892
, 1897
, 1902
1822
1823
1824-25
1826-28
1829
1830-31
1832-33
1834-36
1837-40
1841-43
1844-45
1846-47»
1847^-49
1850-51
1852-53
1854
1855
1856-57
1858
1859-60
1861
1862
1863-64
1865
> To July 1. ! From July 1.
* Periie 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.
150 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
Jo hn 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 KUey ....
Arthur Walter Dolan. . . . ,
William John Barrett . . . ,
Leo F. McCuUough ,
George Cheney McCabe . ,
Marblehead Nov. 11, 1822
Hingham April 14, 1834
Boston June 14, 1828
Revere May 15, 1828
Harrison, Me.... Sept. 6, 1842
Truro June 8, 1820
Amherst Jan. 16, 1840
Hampton, N.H.,Nov. 25, 1835
Norwich, Vt May 19, 1834
Bradford, N. H., June 8, 1842
Waterford, Ire., Jan. 13, 1829
Dorchester Sept. 6, 1836
Boston July 8, 1850
Charlestown July 18, 1840
Vassalboro, Me., Mar. 13, 1845
St. John, N. B 1835
Wachenheim, Germany,
May 17, 1846
Boston April 26, 1846
London, Eng....Dec. 20, 1854
Boston Feb. 29, 1852
Jamaica Plain. .July 27, 1855
(See above)
Boston Feb. 17,1869
Brookline Sept. 12, 1868
Boston Oct. 5, 1871
Boston July 27, 1874
Boston Sept. 22, 1876
Boston June 24, 1872
Boston July 1,1882
Carmel, N. Y.. .July 5, 1873
June 22,
1905
April 6,
1893
Mar. 31,
1907
Oct. 29,
1897
July 11,
1914
Dec. 13,
1914
Sept. 18,
1915
AprQ 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
June 22, 1943
Dec. 5, 1928
Nov. 12, 1935
Sept. 28, 1949
May 29, 1933
May 12, 1951
Dec. 27, 1917
1866
1867
1868
1869
1870
1871
1872
1873-74
1875
1876
1877-78
1879
1880
18811
1881 »-82
1883 »
1883 «
1884
1885-86
1887-88
1889-90
1891-93
1894-95
1896-97
1898
1899-1901
1902-05
1906-07
1908
1909
i To October 27.
2 From October 27.
'To June 11.
♦ From June 14.
PRESIDENTS OF THE CITY COUNCIL.
151
Presidents of the City Council.*
Name.
Place and Date of Birth.
Died.
Year o£
Service,
Walter Ballantyne
Walter Leo CoUina
John Joseph Attridge . . . .
Thomas Joseph Kenny . . .
Daniel Joseph McDonald.
George W. Coleman
Henry E. Hagan
James J. Storrow
Walter Leo Collins .......
Francis J. W. Ford ......
James T. Moriarty
James A, Watson
David J. Brickley
Daniel W. Lane
John A. Donoghue
James T. Moriarty
Charles G. Keene
John J. Heffernan
Thomas H. Green
Timothy F. Donovan . . . .
William G. Lynch
Joseph McGrath
Edward M. Gallagher
Joseph McGrath
John F. Dowd
John I. Fitzgerald
John I. Fitzgerald
John L Fitzgerald .......
John E. Kerrigan
George A. Murray
William J. Galvin
William J. Galvin
Thomas E. Linehan
Thomas J. Hannon
John E. Kerrigan
John E. Kerrigan
JohnB. Kelly
JohnB. Kelly
Thomas J. Hannon
William F. Hurley
William F. Hurley
William F. Hurley
Gabriel F. Piemonte
Francis X. Ahearn
Hawick, Scotland, Mar. 17, 1855
Boston April 7, 1878
Boston Feb. 8, 1878
Boston Nov. 18, 1863
Chelsea Aug. 14, 1873
Boston June 16, 1867
St. John, N. B Feb. 26, 1865
Boston Jan. 21, 1864
(See above)
Boston Dec. 23, 1882
Amesbury Sept. 22, 1876
Boston June 24, 1870
Boston Mar. 14, 1889
Boston Dec. 11, 1872
Boston Aug. 12, 1885
(See above)
Gardiner, Me Aug. 6, 1880
Boston Jan. 27, 1893
Boston May 11, 1883
Boston Aug. 21, 1889
Boston Oct. 20, 1892
Boston Dec. 20, 1890
Charlestown Jan. 25, 1877
(See above)
Boston Nov. 28, 1895
Boston July 18, 1882
(See above)
(See above)
Boston Oct. 1,1907
Boston Sept. 1, 1905
Boston Jan. 31, 1904
(See above) . :
Boston June 28, 1904
Boston Dec. 9, 1900
(See above)
(See above)
Boston July 21, 1904
(See above)
(See above)
Boston Aug. 3, 1895
(See above)
(See above)
Boston Jan. 28, 1909
Cohasset Feb. 26, 1917
Sept. 30, 1932
May 17, 1926
June 28, 1937
July 31, 1950
May 18, 1933
Mar. 13, 1926
AprU 5, 1950
Dec. 5, 1941
Feb. 10, 1946
Aug. 25, 1927
AprU 21, 1933
April 25," i943'
1910
1911
1912
1913
1914
1915
1916
1917
1918
1919
1920
1921
1922
1923
1924
1925
1926
1927
1928
1929
1930
1931
1932
1933
1934
1935
1936
1937
1938
1939
1940
1941
1942
1943
1944
1945
1946
1947
1948
1949
1950
1951
1952
1953
•Single chamber established in 1910 (see Chap. 486. Acta of 1909, Sects. 48-51.)
152
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.
1778 Jonathan Williams Austin.
1779 William Tudor.
1780 Jonathan Mason, jr.
1781 Thomas Dawes, jr.
1782 George Richards Minot.
1783 Dr. Thomas Welsh.
For the Anniversary of National Independence, July 4, 1776.
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. WilHam Emerson.
1803 WUIiam Sullivan.
1804 Dr. Thomas Danforth.
1805 Warren Dutton.
1806 Francis Dana Channing.
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 Basse tt.
1825 Charles Sprague.
1826 Josiah Quincy, Mayor.
1827 William Powell Mason.
1828 Bradford Sumner.
1829 James T. Austin.
1830 Alexander H. Everett.
1831 Rev. John G. Palfrey.
1832 Josiah Quincy, jr.
1833 Edward G. Prescott.
1834 Richard S. Fay.
1835 George S. Hillard.
1836 Henry W. Kinsman.
1837 Jonathan Chapman.
1838 Rev. Hubbard Winslow
1839 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.
153
ORATORS OF 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 William E. L. Dillaway.
1889 John L. Swift.
1890 Albert E. Pillsbury.
1891 Josiah Quincy.
1892 John R. Murphy.
1893 Henry W. Putnam.
1894 Joseph H. O'Neil.
1895 Rev. Adolph Augustus Berle.
1896 John F. Fitzgerald.
1897 Rev. Edward Everett Hale.
1898 Rev. Denis O'Callaghan.
1899 Nathan Matthews, jr.
1900 Stephen O'Meara.
1901 Curtis Guild, jr.
1902 Joseph A. Conry.
1903 Edwin D. Mead.
1904 John A. Sullivan.
1905 LeBaron B. Colt.
1906 Timothy W. Coakley.
1907 Rev. Edward A. Horton.
1908 Arthur D. Hill.
1909 Arthur L. Spring.
1910 James H. Wolff.
1911 Charles William Eliot.
1912 Joseph C. Pelletier.
1913 Grenville S. MacFarland.
1914 Rev. James A. Supple.
1915 Louis D. Brandeis.
1916 Joe Mitchell Chappie.
1917 Daniel J. Gallagher.
1918 WUliam 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 L Walsh.
1932 Robert E. Rogers.
1933 Joseph A. Tomasello.
1934 His Eminence William Car-
dinal O'Connell, Arch-
bishop of Boston.
1935 Albert Bushnell Hart.
1936 Faris S. Malouf .
1937 Louis J. A. Mercier,
1938 David I. Walsh.
1939 Stephen F. Chadwick.
1940 John P. Sullivan.
1941 Daniel L. Marsh.
1942 Gerald F. Coughlin.
1943 John W. McCormack.
1944 Francis Maloney.
1945 His Excellency Richard J.
Gushing, D. D., Arch-
bishop of Boston.
1946 John F. Kennedy.
1947 Judge Robert Gardiner Wil-
son, jr.
1948 Hon. James M. Curley.
1949 Most Reverend John J.
Wright, D. D., AuxiUary
Bishop of Boston.
1950 Francis C. Gray.
1951 Judge Elias F. Shamon.
1952 Judge Elijah Adlow.
1953 Dr. Mordecai W. Johnson.
Index.
A.
Page
Aldermen, Chairmen of the Board of, 1855 to 1909 . . 148, 149
Amended City Charter of 1909 (with Plan A charter) . . . 14-40
Appeal, Board of 53
Art Department 44
Assessing Department 45, 46
Attendance, Supervisors of (School Committee) .... 102
Auditing Department 46
Automotive Division 84
B.
Births, Registrar of 89
Boards and Commissions serving without pay :
Art Commission 44
Boston Housing Authority 115, 116, 117
City of Boston Board of Recreation 130, 131
City Hospital Trustees 61
City Planning Department 54, 55
Finance Commission (the four members other than Chair-
man) 109
Franklin Foundation Members 112
Library Trustees 64
Park Commissioners (the two members other than Chair-
man) 68
Public Welfare Overseers 82, 83
Real Estate Commission (the four members other than Chair-
man) 88
School Buildings 106
School Committee 100
Sinking Funds Commission 89
Statistics Trustees (the four members other than Chairman), 90
White Fund Trustees 114
Zoning Adjustment 46, 47
Boston City Record (official weekly of City) . . 33, 38, 39, 40, 43, 90
Boston Housing Authority 115, 117
Boston Metropolitan District 118
Boston, origin and growth of 4, 5
Boston Retirement Board 48, 49
Boston Traffic Commission 49, 50
Bridge and Ferry Division, Pubhc Works Dept 84, 85
Brighton (Wards 21 and 22) :
Municipal Court of 122
Public Schools in 101
Budget Department 50, 51
Building Code 51, 52
Building Department . . 51, 52
Board of Examiners 52
(155)
156 MUNICIPAL REGISTER.
C.
Page
Care of Veterans' Graves and Registration 130
Charlestown (Ward 2) :
Municipal Court of 122
Public Schools in 101
City Charter ........... 14-40
City Clerk Department 53, 54
City Council of 1952 11,12,146
Committees of 13
Officers of 12
President of 1 1
City Council, Presidents of, 1910-1953 137-146
City Government, 1953 11
City Governments, 1909 to 1953 136-146
City Hospital 60, 61
City Messenger 12
City officials in charge of executive departments . . . . 41, 42
City, origin and growth of 4, 5
City Planning Department 54, 55
City Proper (Wards 3 and 5):
Public Schools in 101
City Record (Boston City Record) 90, 91
City Seal, origin of and present form 2, 3
City Solicitor, office of, abolished 63
Civil Defense 55, 56
Clerk of Committees (City Council) . 12
Collateral Loan Company 118
Collecting Department 56
Common Council:
Presidents of, 1822-1909 149, 150
Conveyancers, City (Law Dept.) 63
Corporation Counsel (Law Dept.) 62, 63
County of Suffolk:
Auditor 119
Commissioners , . 119
Court House Commission 117
District Attorney . . . . 119
Index Commissioners 119
Treasurer 119
Courts and Officers of:
Land Court 119
Register of Deeds 120
Sheriff . 120
D.
Deaths, Registrar of 89
Deeds, Register of (SuffoUc County) . . . . . . . 120
INDEX — D. 157
Departments and Commissions of the City (alphabetical list) : Paqh
Art 44
Assessing 45, 46
Auditing 46
Budget 50,51
Building 51, 52
City Clerk 53,54
City Planning 54, 55
Civil Defense 55, 56
Collecting 56
Election 57, 58
Finance Commission 109
Fire 58-59
Franklin Foundation 112, 113
Health . . . . ". . 59,60
Hospital 60, 61
Institutions 61
Law 62, 63
Library 64-68
Licensing Board 110, 111
Mayor 43
Park 68-80
Penal Institutions 80
Police 107-109
Printing 80,81
PubUc Buildings 81, 82
Public Welfare 82, 83
PubUc Works 83-87
Registry 89
Retirement Board 48, 49
School Buildings 106, 107
School Committee 100-106
Sinking Funds 89,90
Statistics 90, 91
Street Laying-Out 91-93
Supply 93, 94
Traffic 49, 50
Treasury 94
Veterans Services (Soldiers' Relief) 94, 95
Weights and Measures 95
District Attorney (Suffolk Count J ) 119
Assistants 119
Dorchester (Wards 13-17):
Municipal Court of 123
Public Schools in 101
158 MUNICIPAL REGISTER.
E.
Page
East Boston (Ward 1):
District Court of . . . 123
Public Schools in 101
Election Department . . 57, 58
Employment Bureau 130
Examiners, Board of (Building Dept.) 52
Executive Departments of City 43-95
Executive Officers, with term, etc 41, 42
F.
Finance Commission 109
Fire Department, with officials, etc 58, 59
Firemen's Relief Fund 59
Flag Days 81
Fourthof July Orators appointed by City Government . . 152,153
Franklin Foundation 112
Franklin Technical Institute (Franklin Union) . . 112,113
Q.
Government of Boston, 1952 11
Government of Boston, Members of, 1909-1953 . . . 136-146
H.
Health Department 59, 60
Highway Division, Public Works Dept 84, 85
Hospital Department (City Hospital) 60, 61
Sanatorium Division 61
South Department 61
House of Correction, Deer Island 80
Housing Authority, Boston 115-117
Hyde Park (Ward 18, part) :
Municipal Court of (with W. Roxbury) 123
Public Schools in 102
I.
Index Commissioners (Suffolk County) ...... 119
Insolvency and Probate, Court of 121
Institutions Department:
Commissioner of ... 62
Long Island Hospital 62
INDEX — J-L-M-0. 159
J.
Page
Jailer and Sheriff (Suffolk County) 120
Jamaica Plain (Ward 19) :
Public Schools in 101
July Fourth, Orators appointed by the City .... 152, 153
Justices of Municipal Courts 121, 122
Juvenile Court 124
L.
Land Court (Suffolk County) 119
Law Department 62, 63
Library Department 64-68
Central and Branch libraries of 64-68
Officials and Trustees of 64
Trust funds, appropriation, etc 68
Volumes, nuniber belonging and circulated . , . . 68
License and Permit Fees:
Board of Examiners (Building Dept.) 52
Public Works Dept 85
Licensing Board 110, 111
Licensing Division, Mayor's Office (Amusement licenses) . . 43
Loan Company, Collateral 118
M.
Market Division (Public Buildings Dept.) 82
Faneuil Hall and Quincy Markets 82
Marriage Certificates, Licenses (Registry Dept.) .... 89
Massachusetts Market Authority 118
Mayor:
Department of 43
City Record (Editorial Office) 43, 91
Office staff of 43
Public Celebrations, etc 43
Mayors of Boston, 1822 to 1953 147, 148
Medical Examiners (Suffolk County) 126
Mortuaries (Suffolk County) 126
Municipal Court:
Boston Proper 121, 122
Brighton, Charlestown, Dorchester 122, 123
East Boston, Roxbury, South Boston, West Roxbury . 123
Justices of (regular and special) 120-124
Probation officers of 124, 125
Municipal Employment Bureau 130
O.
Old South Association 118
Orators of Boston since 1771 152, 153
Overseers of Public Welfare 82, 83
Temporary Home and Wayfarers' Lodge in charge of . . 83
160 MUNICIPAL REGISTER.
P.
Page
Park Department . 68-80
Commissioners and chief officials of . . . . . . 68, 69
Penal Institutions Department 80
Pensions for retired teachers 106
Plan A Charter 14-40
Planning Department, City 54, 55
Police Department 107-109
Commissioner and chief officials of 107
Police Listing Board 57
Printing Department 80, 81
Probate and Insolvency, Court of 121
Probation officers (Suffolk County) 124, 125
Public Buildings Department 81, 82
Superintendent and Chief Officials of 81, 82
Pubhc Library (Library Dept.) 64-68
Public Works Department 83-87
Bridge and Highway Division of 84, 85
Lamps, street, number and varieties maintained by . . 85
Sanitary Division of 85
Sewer Division of 86
Water Division of 87
R.
R,eal Estate Commission . 88
Recreation Board 130, 131
Refuse, removal of 85
Register of Deeds (Suffolk County) ....... 120
Registry Department 89
City Registrar of births, marriages and deaths ... 89
Retirement Board 48, 49
Roslindale (Wards 20 and 21):
PubHc Schools in 101
Roxbury (Wards 8-12) :
Municipal Court of 123
Public Schools in . 101
S.
Sanitary Division (Public Works Dept.) 85
School Buildings, Dept. of 106, 107
School Committee 100-106
Department of, with officials 100
Elementary and Intermediate School districts . . . 101, 102
High and Latin Schools 101
Industrial and special schools 102-105
Pensions and retirement funds for teachers .... 106
INDEX — T-V-W-Z. 161
School Committee. — Concluded. Page
School Physicians and School Nurses .... 102, 103
Special departments 102-105
Seal of the City, origin of and present form 2, 3
Sewer Division (Public Works Dept.) 86
Sheriff of Suffolk County 120
Sinking Funds Department 89, 90
South Boston (Wards 6 and 7) :
Mimicipal Court of 123
Public Schools in 101
South End (Wards 3, 4, 9):
Pubhc Schools in 101
Statistics Department 90, 91
City Record 91
Street Commissioners (Street Laying-Out Dept.) .... 91-93
Suffolk County (County of Suffolk) 119-126
Superior Court, justices and clerks of 120, 121
Supply Department 93, 94
Supreme Judicial Court, justices and clerks of 120
T.
Traffic Commission 49, 50
Treasury Department 94
V.
Various City, County and State Officials 98, 99
Veterans' Graves and Registration, Care of 130
Veterans Services Department 94, 95
W.
Water Division (Public Works Dept.) 87
Water used in 1952, average gallons daily 87
Weights and Measures Department 95
West Roxbury (Wards 19 and 20):
Municipal Court of 123
Public Schools in 101
White Fund, George Robert 114,115
Z.
Zoning Adjustment, Board of 46-48
Members of 47
Zoning Regulations 47, 48
CITY OF BOSTON o^^^^a PRIXTIXG DEPARTMENT
c.^^