Skip to main content

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

See other formats


r^ 


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.^^