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


|jl|l!ll|l!liii!!l!|!i!ili!!!!l!l|ltiiiill!i!iili!!!li!!i!n|i{i^ 

ii!!i!li!!liillill!iii!i!injl!iii!i|!!!!!!!ii!i!i!!!ii!ii!iy^^ |! 

I Mi I Mi f 1 

I i i! i iH! 



1 1 I I 1 Hi f] 

i ! i I ! h Ur U 



A BOsrroNiJt. H' 




Given By 



Ijostom l\\y tHessEiiQet 



3^ 



Digitized by tine Internet Arciiive 

in 2010 witii funding from 

Boston Public Library 



http://www.archive.org/details/municipalregiste1956bost 



BOSTON 

MUNICIPAL EEGISTER 

For 1956. 







SEAL OF THE CITY 

OF 

BOSTON 






a BOSTONIA ^ 

L V:^ CONDITA AD. ^J 



THE CITY SEAL 
As it appeared prior to 1827 



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

The seal as it first appeared is shown above. 

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

The seal as changed in 1827 is shown on the opposite 
page. 



MUNICIPAL REGISTER. 



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

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

Boston was the first town in Massachusetts to become 
a citv. It was incorporated Februarj^ 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) 'Ho build a pubhc hospital." This 
tract was sold by the City April 6, 1833, for S4,200. 

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, 
oy 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 be authorized, under 
the direction of the Committee on Rules, to prepare 
and have printed the Municipal Register for the current 
year; and that the Clerk of Committees be authorized 
to prepare and have printed a pocket edition of the 
organization of the city government; the expense of 
said register and organization to be charged to the 
appropriation for City Documents. 

In Citj^ Council January 3, 1956. Passed. 
Approved by the Mayor January 4, 1956. 

Attest: 

W. J. Malloy, 

City Clerk. 




MAYOR OF BOSTON 



[Document 27 — 1956.] 

CITY OF BOSTON 

MUNICIPAL EEGISTEE 
FOE 1956 

CONTAINING 

A REGISTER OF THE CITY GOVERNMENT, CITY 
CHARTER OF 1909, AS AMENDED BY STATUTE 
1948, CHAPTER 452, AND STATUTE 1951, CHAP- 
TER 376, INCLUDING SUBSEQUENT CHANGES, 

WITH 

LISTS OF EXECUTIVE AND OTHER PUBLIC OFFICERS, 

AND 

MEMBERSHIP OF FORMER CITY GOVERNMENTS. 



COMPILED AND EDITED BY THE CITY CLERK 

UNDER THE DIRECTION 

OF 

THE COMMITTEE ON RULES 

OF 

THE CITY COUNCIL 



CITY OF BOSTON 

ADMINISTRATIVE SERVICES DEPARTMENT 

PRINTING SECTION 

1956 




8 MUNICIPAL REGISTER 

Contents. 



FAaa 

Introduction 9, 10 

The City Government, 1956 11 

Officers of the City Council . 12 

Committees of the City Council 13 

Amended City Charter of 1909 (with Plan A charter) , , 14-41 

Officials in charge of executive departments, term, etc. . , 43-45 

Notes on executive departments, lists of officials, term, etc. . 47-100 

Various City, County and State officials, term, etc. . . . 101-103 

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

term, etc 104-133 

Members of City Government, 1909-1956 135-147 

Mayors of Boston, 1822-1956 148, 149 

Chairmen of the Board of Aldermen, 1855-1909 .... 149, 1.50 

Presidents of the Common Council, 1822-1909 .... 150, 151 

Presidents of the City Council, 1910- 1956 152 

Orators of Boston, 1771-1956 ........ 153, 154 

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 public schools, the City Government of 1841, 
the committees and departments (consisting at that 
time of the treasury, law, police, health, public land 

id 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, including subsequent 
changes. 




PRESIDENT BOSTON CITY COUNCIL 






FRANCIS X. AHEARN 



JOHN F, COLLINS 



WILLIAM J, FOLEY, JR. 



CITY COUNCIL 



J^ BOSTOWIA ^j 

\^> w/ 






JOHN E. KERRIGAN 



EDWARD J. McCORMACK, JR. 



PATRICK F. McDONOUGH 






EDWARD F. McLaughlin, jr. gabriel francis piemoinIte 



JOSEPH C WHITE 



CITY GOVERNMENT. 11 

GOVERNMENT 

OF THE 

CITY OF BOSTON, 
1956. 



JOHN B. HYNES, Mayor. 

Residence, 
31 Druid Street, Dorchester. 



BOSTON CITY COUNCIL, 1956. 

[Stat. 1948, Chap. 452; Stat. 1951, Chap. 376— Stat. 1952, Chap. 190.} 

EDWARD J. McCORMACK, Jr., President 

Francis X. Ahearn 

27 Gre^^cliff Road, Brighton. 

John F. Collins 

20 Myrtle Street, Jamaica Plain. 

William J. Foley, Jr. 

15 Thomas Park, South Boston. 

John E. Kerrigan 

213 West Eighth Street, South Boston. 

Edward J. McOormack, Jr. 

1110 Morton Street, Dorchester. 

Patrick F. McDonough 

91 Fuller Street, Dorchester 

Edward F. McLaughlin, Jr. 

6 Calvin Road, West Roxbury. 

Gabriel F. Piemonte 

20 Prince Street, Boston. 

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. M alloy. 

ASSISTANT CLERK. 

Joseph M. Dunlea. 

CLERK OF COMMITTEES. 

Office, City Hall, Room 42, 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. Johx L. Maloney. 



CITY MESSENGER. 

Office, City Hall, Room 41, 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. 

ASSISTANT CITY MESSENGER. 

Francis X. Joyce. 

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

DOCUMENT CLERK. 

Thomas W. McMahon. 

LIBRARIAN-ARCHIVIST. 

Joseph J. Brogna. 

OFFICIAL REPORTER OF PROCEEDINGS. 

Elvira Johnson. 




OFFICERS 

OF THE 

CITY COUNCIL 



WALTER J. MALLOY 
City Clerk 






CITY COUNCIL. 13 



STANDING COMMITTEES OF CITY 
COUNCIL. 

19 5 6. 



EXECUTIVE COMMITTEE. 
All the members, Councillor White, Chairman, Councillor Kerrigan, 

Vice-Chamnan. 



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

Appropriations and Finance: Councillors Foley, McLaughlin, Ahearn, 
Kerrigan, McDonough, Piemonte, White. 

Claims: Councillors McLaughlin, Foley, Ahearn, Kerrigan, White. 

Confirmations: Councillors Kerrigan, Piemonte, Collins, McDonough, 
McLaughlin. 

Hospitals: Councillors McDonough, Foley, Ahearn, Kerrigan, 
McLaughlin. 

Inspection of Prisons: Councillors Foley, McDonough, McLaughhn' 
Piemonte, White. 

Legislative Matters: Councillors Collins, McLaughlin, Ahearn, 
Piemonte, McDonough. 

Licenses: Councillors McDonough, Kerrigan, Collins, Foley, Piemonte- 

Ordinances: Councillors Ahearn, White, Collins, Foley, Kerrigan. 

Public Housing: Councillors Ahearn, McDonough, ColHns, Foley, 
White. 

Public Lands: Councillors Piemonte, White, Collins, Kerrigan, Ahearn. 

Public Services and Recreation: Councillors McLaughlin, Collins, 
Foley, White, McDonough. 

Rules: Councillors Kerrigan, Piemonte, Ahearn, McLaughlin, White. 



14 MUNICIPAL REGISTEB. 



CURRENTLY OPERATIVE PROVISIONS 

OF 
CHAPTER 452 OF THE ACTS OF 1948 

AS AMENDED BY 

CHAPTER 376 OF THE ACTS OF 1951, 

INCLUDING SUBSEQUENT CHANGES. 

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 ofl&ce 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 mayor 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, by a justice of the supreme judicial court, a 
judge of a court of record commissioned to hold such court within the 



16 MUNICIPAL REGISTER, 

city or a justice of the peace, and to a person elected or chosen city 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, by 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 
elerk. 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 pcver 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 vacancy occurs in the office of mayor within sixteen 
weeks prior to a regular municipal election other than a regular municipal 
election at which a mayor 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 mayor 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 
ghall 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 any 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 mayor shall not receive for his services any other com- 
pensation or emolument whatever; nor shall he hold a.ny 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 city councillor at the regular municipal 
election at which city councillors were elected for the term in which the 
vacancy 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 days 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 city councillor senior in length of service, or, if there be more than 
one such, by the city 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, by 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 money 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 mayor, 
may amend an ordinance. All sales of land other than school lands, all 
appropriations for the purchase of land other than for school purposes, 
and all loans voted by the city council shall require a vote of two thirds of 
all the 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 money 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 j^eas 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 mayor. 

Sect. 17F. The city council at any time may request from the maj^or 
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 
employment 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 property; 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 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. Any person violating any provision of this 
section shall be punished bj^ 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 city 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 j^ears 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 conmiitteemen, meeting in joint convention, shall, 
within fifteen days after the vacancy arises, choose, as school comjnittee- 
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 Provisions 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 biennia 
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 sixtj^-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 provided in 
sections fifty-five, fifty-five A, and fifty-six, and sigimures of petitioners 
thereon, to the number required by section fifty-sLx, certified as provided 
in section fifty-seven by the board of election commissioners, in sections 
fifty-five to sLxty-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, 



PUBLIC ) 



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, bj^ 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 
oflace 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 : — asy 
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 persona 
whose names are written upon the lines the numbers of which appear 
opposite our signatures below, signed the same in person. 



Names and Addresses op 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 notwithstanding. 

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 shatll 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-six 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-six, 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 thirty-fourth day preceding the preliminarj^ election. 



26 MUNICIPAL REGISTER. 

Sect. 57A. A nomination petition which has been filed and is in ap- 
parent conformity with law shall be valid unless written objection thereto 
is made by a registered voter of the city. 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. 57B. 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 conunission 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, 
(b) 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 
office 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 citj' 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 consecutively, 
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 anj^ 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, immediatelj'^ upon the closing 
of the polls at preliminary 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 thirtj^-seven of chapter fiftj^-four of the General Laws, determine and 
declare the result thereof, publish said result in one or more newspapers 
in the city, 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 nimnber 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 sLxty-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 sLxth 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 anything showing how he was nomi- 
nated or indicating his views or opinions. 

Sect. 64. On every ballot to be used at a preliminar}'- 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 six 
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 mayor, who, not later than the first Monday in February of each 
year, shall submit to the city council the annual budget of the current 
expenses of the city and county for the current fiscal jear, 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 by the mayor 
shall be in effect as if formally adopted by the city council and approved 
bv the mayor. It shall be the duty of the city and county officials, when 
requested by the mayor, to submit forthwith in such detail as he may 
require estimates for the next fiscal year of the expenditures of the depart - 
ment or office under their charge, which estimates shall be transmitted to 
the city council. 

Sect. 3A.t 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 emploj-ees 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' 
604, Sect. 1. 

t As inserted by Stat. 1941, Chap. 004, Sect. 1, and amended by Stat. 
1947, Chap. 120. 



32 IMUNICIPAL 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 money has been duly made by 
the city of Boston for any specific purpose, or for the needs and expendi- 
tures of any city department or county office, no transfer of any part of 
the money thus appropriated shall be made except in accordance with 
and after the written recommendation of the mayor to the city council, 
approved by a j'ea 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 tenth in 
each year the city auditor may, with the approval of the mayor in each 
instance, apply any income and taxes not disposed of and make transfers 
from any appropriation to any other appropriation for the purpose only 
of closing the accounts of the fiscal year. 

{See Stat. 19^2, 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 tlie members of the city council.") 



Sect. 4A.f 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. 

* As inserted by Stat. 1941, Chap. 604, Sect. 1. and amended by Stat, 
1954, Chap. 24. 

t Inserted by Stat. 1924, Chap. 479, Sect. 3. 



CITY CHARTER WITH AMENDMENTS. 33 

Sect. 5.* The city council with the approval of the mayor may from 
time to time make by-laws or ordinances for any or all of the following 
pm-posee: — (a) to create a new department or agency; (b) to abolish, in 
whole or in part, any department or agency; (c) to reorganize, in whole 
or in part, any department or department head or any agency or agency 
head; (d) to confer or impose on any department or agency any power 
or duty of the city not appertaining at the time of the making of the 
by-law or ordinance to any department or agency; (e) to transfer any or 
all of the powers, duties and appropriations of any division of any depart- 
ment or agency to another division of the same department or agency; 
(/) to transfer any or all of the powers, duties and appropriations of any 
department or division thereof or of any agency or division thereof either 
to another department or division thereof or to another agency or division 
thereof; and (g) to increase, reduce, establish or abolish the salary of any 
department or agency head. Every department or agency head created 
by, or resulting from a reorganization effected by, a bj^-law or ordinance 
made under this section shall, unless ex officio, be appointed by the mayor 
without confirmation by the city council for a term expiring on the first 
Monday of the January following the next biennial municipal election at 
which a maj^or is elected or, in the case of a person serving without com- 
pensation or of a person serving on the board of appeal, the board of 
examiners, the board of examiners of gasfitters or other like board, for 
such other term as the by law or ordinance may prescribe. Every person 
holding an office or position subject to the civil service laws and rules 
shall, if the office or position is abolished by a by-law or ordinance made 
under this section and the by-law or ordinance so provides, be reappointed 
without civil service examination or registration to a similar office or 
position with similar status in any new department or agency, or division 
of either, thereby created or in any department or agencj^ or division 
of either, not thereby abolished; and every such person shall upon such 
reappointment, retain all rights to retirement with pension that shall 
have accrued or would thereafter accrue to him; and his services shall be 
deemed to have been continuous to the same extent as if such abolition 
had not taken place. As used in this section, the term "agency" shall 
be construed to mean any office in charge of a board or officer not subject 
to the direction of a department head. Nothing in this section shall 
authorize any action in conflict with the civil service laws or rules ex- 
cept as expressly provided herein; nor shall any by-law or ordinance made 
under this section affect in any way the school committee or any board 
or officer of the school committee or school department, or the board of 
commissioners of school buildings or the superintendent of construction, 
or the board of trustees of the teachers' retirement fund or the board of 
trustees of the permanent school pension fund, or the Boston retirement 

* Inserted by Stat. 1953, Chap. 473. 



34 MUNICIPAL REGISTER. 

board, or the city clerk, or the board of election commissioners, or the 
Boston traffic commission, or any board or officer appointed by the 
governor. 

Sect. 6. No contract for lighting the public streets, parks, or alleys, 
or for the collection, removal, or disposal of refuse, extending over a 
period of more than one year from the date thereof, shall be valid without 
the approval of the mayor and the city council after a public hearing 
held by the city council, of which at least seven days' notice shall have 
been given in the City Record. 

^ 4: 4: :f: :fc H: :f: * :t: ^ :ii :4: ^ 

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 
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 conmiission 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 



CITY CHARTER WITH AMENDMENTS. 35 

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 
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 hereb}' abolished, and except as aforesaid the said section ia 
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. ^___ 

* Affected by Stat. 1953, Chap. 473. 



36 MUNICIPAL REGISTER. 

Sect. 16. No official of said citj', except in case of extreme emergency 
involving the health or safety of the people or their property, shall expend 
intentionally in any fiscal year any sum in excess of the appropriations 
duh' 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 j'ear, 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 year. 

The Finance Commission. 

Sect. 17. Within sixty days after the passage of this act the governor 
with the advice and consent of the council shall appoint a finance com- 
mission to consist of five persons, inhabitants of and qualified voters in 
the city of Boston, w^ho 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 by the governor with the advice and consent of the council. 
The members of said commission may be removed by the governor with 
the advice and consent of the council for such cause as he shall deem 
sufficient. The chairman shall be designated by 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. 

* Inserted by Stat. 1951, Chap. 182. 



CITY CHARTER WITH AMENDMENTS. 37 

Sect. 19. Whenever any pay roll, bill, or other claim against the city 
i3 presented to the mayor, city auditor, or the city treasurer, he shall, if 
the same seems to him to be of doubtful validity, excessive in amount, or 
otherwise contrary to the city's interest, refer it to the finance commission, 
which shall immediately investigate the facts and report thereon; and 
pending said report payment shall be withheld. 

Sect. 20.* The said commission is authorized to employ such experts, 
counsel, and other assistants, and to incur such other expenses as it may 
deem necessary, and the same shall be paid by said city upon requisition 
by the commission, not exceeding in the aggregate in an}^ year the sum of 
fifty-five thousand dollars, or such additional sums as Taa,y 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 conmaission and 
the further sum of at least fifty-five thousand dollars to meet the expenses 
as aforesaid each year shall be appropriated by said citJ^ 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 commission to perform 
the duties and carrj^ out the objects herein contemplated, and to enable 
the mayor, the city council, the governor or the general court to receive 
the reports and findings of said commission as a basis for such laws, 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 j^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 

*A8 amended by Stat. 1921, Chap. 81, Stat. 1924, Chap. 369, and 
Stat. 1948, Chap. 175. 



38 MUNICIPAL REGISTER. 

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 
quarterly to the city council an itemized statement showing the amount 
of money expended by the mayor and the city council for contingent 
expenses. 

Miscellaneous Provisions. 

Sect. 26.* All loans issued by the city after the passage of this act 
shall be made payable in annual instalments in the manner authorized by 
section thirteen of chapter twenty-seven of the Revised Laws as amended 
by section one of chapter three hundred and forty-one of the acts of the 
year nineteen hundred and eight. No sinking fund shall be established 
for said loan. All bonds shall be offered for sale in such a manner that the 
premiums, if any are received, shall be applied in accordance with the 
provisions of chapter three hundred and seventy-nine of the acts of the 
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 officer and board in charge of a department of the 
city of Boston or county of Suffolk shall, on or before the sixth day of 

* 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 

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 January, 
and with respect to the year nineteen hundred and fifty-two or any subse- 
quent year, the first day of February. 

Sect. 28. The jurisdiction now exercised by the board of aldermen 
concerning the naming of streets, the planting and removal of trees in the 
public ways, the issue of permits or licenses for coasting, the storage of 
gasoline, oil, and other inflammable substances or explosive compounds 
and the use of the public ways for any permanent or temporary obstruction 
or projection in, under, or over the same, including the location of 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 iu 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 

* As amended by Stat. 1934, Chap. 185, Sect. 1, and Stat. 1947, Chap. 
447, Sect. 1. 



40 MUNICIPAL REGISTER. 

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 from 
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.* Every officer or board in charge of a department in said 
city and every officer, board or official of the county of Suffolk having 
power to incur obligations on behalf of said county in cases where said 
obligations are to be paid for wholly from the treasury of said city, when 
authorized to erect a new building or to make structural changes in an 
existing building, shall make contracts therefor, not exceeding five, each 
contract to be subject to the approval of the mayor; and when about to 
do any work or to make any purchase, the estimated cost of which alone, 
or in conjunction with other similar work or purchase which might properly 
be included in the same contract, amounts to or exceeds two thousand 
dollars, shall, unless the mayor gives written authority 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 bj' 
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 ia 
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 

* As amended by Stat. 1939, Chap. 156, Sec. 1, and Stat. 1955, Chap. 60, 
Sect. 2. 



CITY CHARTER WITH AMENDMENTS. 41 

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. 



* Ag 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. 



43 



OFFICIALS 

OF THE 

EXECUTIVE DEPARTMENTS. 



The following table shows the manner in which the administrative officers 
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. (Stat. 
1953, Chap. 473; Ord. 1953, Chap. 8; Ord. 1954, Chaps. 2 and 3.) 



Officials. 



How 
Created. 



Appointed ok Elected. 



By Whom. 



When. 



Length. 



Administrative Services, 
Director of 

Appeal, Board of (Five) 

Art Commission (Five) 

Assessor of Taxes 

Assessor of Taxes, Asso- 
ciate (Two) 

Auditor 

Beacon Hill Architec- 
tural Commission 
(Five) 

Budgets, Supervisor of. 

Building Commissioner, 

City Clerk 

City Planning Board 
(Nine) 

Civil Defense Director . . 
Collector-Treasurer . . . . 
Corporation Counsel . . . 



Ord. 

Statute 
and Ord. 

Statute 
and Ord. 

Statute 
and Ord. 

Statute 
and Ord. 

Ord. 



Statute 

Ord. 

Statute 

Statute 

Ord. 



Statute 
and Ord. 

Statute 
and Ord. 

Ord. 



Mayor 



City 
Council 

Mayor 



Annually, 
one 

Annually, 
one 



Annually, 
one 



Quadren- 
nially 

Triennially, 



Biennially, 
three 



Quadren- 
nially 



May 1 

May 1 

* 

* 
t 

May 1 

May 1 

1st Mon. 
in Feb. 

May 1 

July 1 
* 

May 1 



5 yrs. 
5 yrs. 



t 

5 yrs. 

* 

4 yrs. 

3 yrs. 

6 yrs. 

t 

* 

4 yrs. 



* For a term expiring on the first Monday of the January following the next biennial municipal 
election at which a mayor is elected. 

t Position placed under Civil Service by vote of electorate, November 2, 1943. 
t Determined by Stat. 1953, Chap. 491. 



44 



MUNICIPAL REGISTER. 



Officials. 



How 

Created. 



Appointed ob Elected. 



By Whom. 



When. 



Term. 



Begins. 



Length. 



Election Commissioners 
(Four) 



Examiners, Board of 
(Three) 



Fire Commissioner . 



Gasfitters, Board of Ex- 
aminers of (Three) . . . 

Health Commissioner. . . 

Hospital Trustees 
(Five) 



Library Trustees (Five) 



Parks and Recreation, 
Commissioner of 



Parks and Recreation, 
Associate Commission- 
ers of (Four) 



Penal Institutions Com- 
missioner 



Personnel, Supervisor of 
Public Health Council... 



Public Works, Commis- 
sioner of 



Purchasing Agent. 



Real Estate, Committee 
on Foreclosed 



Real Property, Com- 
missioner of 



Real Property, Assist- 
ant Commissioner of . . 

Real Property, Associ- 
ate Commissioners of 
(Three) 



Statute 



Statute 
and Ord. 

Statute 



Statute 
and Ord. 

Ord. 

Statute 

Ord. 



Statute 
and Ord. 



Statute 
and Ord. 



Ord. 
Ord. 
Ord. 

Ord. 
Ord. 

Ord. 

Ord. 

Ord. 

Ord. 



Mayor 



Annually, 
one 

Annually, 
one 

Quadren- 
nially 

Annually, 



Annually, 
one 

Annually, 
one 



Annually, 
one 

Quadren- 
niallv 



Annuall}^, 
three 



Annually, 
one 



April 1 
May 1 
May 1 

May 1 

* 

May 1 

May 1 

* 

xMay 1 

May 1 

* 

May 1 



May 1 



4 j'Ta. 
Syrs. 

4 yrs. 

1 yr. 

* 

5 yrs. 
5 yrs. 

4 JT3. 

4 yrs. 

* 

3 yra. 



2 yrs. 



* For a term expiring on the first Monday of the January following the next biennial municipal 
election at which a mayor is elected. 

§ The Chairman and two other members of the Real Property Board are appointed by tha 
Mayor from the Real Property Board. 



CHIEF OFFICIALS OF EXECUTIVE DEPARTMENTS. 45 





How 
Created. 


Appointed 


OR Elected. 


Term. 


Officials. 


By Whom. 


When. 


Begins. 


Length. 


Retirement Board 
(Three) 


Statute 


Mayor 


Triennially, 
one 


Oct. 1 


3yis. 


Review, Board of 
(Three) 


Statute 
and Ord. 


u 


* 


* 


* 


Sinking Funds Com- 
missioners (Si-x) 


Statute 
and Ord. 


a 


Annually, 
two 


May 1 


3 yrs. 


Traffic Commission, 
Commissioner of Bos- 
ton 


Statute 

Statute 
and Ord. 


u 
u 


Quadren- 
nially 

* 


May 1 

* 


4 yrs. 


Veterans' Benefits and 
Services Commissioner 


* 


Veterans' Graves and 
Registration, Super- 
visor of 


Statute 
and Ord. 


It 


t 


t 


t 


Weights and Measiu-es, 
Sealer of 


Statute 
and Ord. 

Statute 
and Ord. 


u 


+ 

Annually, 
four 


+ 
+ 

May 1 


t 


Welfare, Overseers of 
Public (Twelve) 


3 yrs. 


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


Statute 


« 


Annually, 
two 


May 1 


5 yrs. 


Alternates (Eleven) . . . 


Statute 


u 


Annually, 
two 


May 1 


5 JTB. 



* For a term expiring on the first Monday of the January following the next biennial municipal 
election at which a mayor is elected. 

t Position placed under Civil Service by Stat. 1949, Chap. 245. 
J Position placed under Civil Service by Stat. 1909, Chap. 382. 



Executive Departments. 



THE DEPARTMENTS AND BOARDS OF THE CITY WERE 
REORGANIZED AND CONSOLIDATED BY CHAPTER 8 OF 
THE ORDINANCES OF 1953, WHICH TOOK EFFECT ON JANU- 
ARY 1, 1954, CHAPTER 2 OF THE ORDINANCES OF 1954, WHICH 
TOOK EFFECT ON MAY 1, 1954, AND CHAPTER 3 OF THE OR- 
DINANCES OF 1954, WHICH TOOK EFFECT ON JUNE 30, 1954. 

FOR CONVENIENT REFERENCE THE FOLLOWING DE- 
PARTMENTS ARE ARRANGED ALPHABETICALLY ACCORDING 
TO THE PRINCIPAL WORD OF THEIR TITLE. THE DEPART- 
MENTS ARE DISTINGUISHED BY TITLES IN CAPITAL LET- 
TERS AND THE BOARDS AND COMMISSIONS ARE IN ITALICS. 



(47) 



48 MUNICIPAL REGISTER. 



DEPARTMENT OF THE MAYOR. 
Office, 27 City Hall, second floor. 

[Stat. 1885, Chap. 266; Stat. 1895, Chap. 449; 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; 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; Rev. Ord. 1947, Chap. 2; Stat. 1948, Chap. 
452; Stat. 1951, Chap. 376.] 



JOHN B. HYNES, Maym. 
Thomas P. McCtjsker, Executive Secretary. 
Harold Flemming, Chief Clerk. 
Joseph Alecks, Assistant Secretary. 
Percy E. Gillis, Messenger-Clerk. 
Margaret J. Leahy, Clerk. 
Eleanore Zall, Secretary-Correspondence. 
Mary Irwin, Chief Telephone Operator. 



INDUSTRY AND LABOR. 

Paul H. Hines, Pndustrial 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. 

Thomas F. O'Day, Editor. 

P. Nicholas Petrocelu, Associate Editor. 



ADMINISTRATIVE SERVICES DEPARTMENT. 49 

ADMINISTRATIVE SERVICES DEPARTMENT. 

Office, 50 City Hall. 
[Ord. 1953, Chap. 8, Sec. 9; Ord. 1954, Chap. 2, Sec. 13; Ord. 1956, Chap. 3.] 
Administrative Services Board. 
John A. Breen, Director of Administrative Services, Chairman* 
John G. Fickett, Supervisor of Budgets* 
Duncan T. Foley, Supervisor of Personnel* 
John V. Moran, Purchasing Agent* 
Joseph P. Lally, City Auditor, ex officio.^ 
James E. Gildea, Collector-Treasurer, ex officio. 
John J. Chapman, Assessor of Taxes, ex officio. 

Lawrence W. Costello, Administrative Secretary. 

The Administrative Services Department represents a consolidation of 
the activities formerly conducted by the Budget, Printing, and Supply 
Departments, and the acquisition of 2 new activities — the receipt and 
processing of general complaints and the establishment of an office machine 
repair unit. It is under the charge of a board known as the Administrative 
Services Board, consisting of the Director of Administrative Services as 
chairman, the Supervisor of Budgets, the Supervisor of Personnel, the 
Purchasing Agent, the City Auditor, the Collector-Treasurer, and the 
Assessor of Taxes, ex officiis. It is the duty of this board, and more 
especially of the Director of Administrative Services, to make, under the 
Mayor, studies and recommendations with respect to the organization, 
activities, poHcies, and procedures of all departments, boards, and officers 
so that the administration thereof shall be economical and efficient. 

The regular activities of the department are divided into six divisions — 
administrative, budget, personnel, purchasing, complaints and office ma- 
chine servicing. The Director, in addition to his regular duties, as set forth 
above, directs the operations and procedures of the Complaints Division 
and the Office Machine Repair Unit. The Supervisor of Budgets is the 
budget officer of the city and county and under the direction of the Mayor 
and in con.sultation with the Director is responsible for the preparation 
of the annual and all supplementary budgets as well as all subsequent 
revisions of the items in any budget. The Supervisor of Personnel is in 
charge of all personnel records as well as the administration of all com- 
pensation plans estabhshed for city and county employees. He makes a 
continuing study of personnel problems, employment conditions, and 
economic changes affecting all departments and recommends to the Mayor 
and department officials programs and administrative poUcies designed 
to improve and co-ordinate the handhng of personnel matters. The 
Purchasing Agent is responsible for the furnishing of all materials or 

* For a term expiring on the first Monday of the January following the next biennial 
municipal election at which a mayor is elected. 



50 MUNICIPAL REGISTER. 

supplies requisitioned by the several departments. He has charge of the 
printing plant and supplies the printing or binding requisitioned by- 
departments to whom the City is required by law to furnish the same. 
He is the custodian of all surplus personal property of the city and may 
reallocate any such items among the several departments or, with the 
required approvals, sell or otherwise dispose of the same. 

The department also contains a board of five commissioners known as 
the Art Commission, which has the custody and care of all works of art 
owned by the City. While not subject to the direct supervision or control 
of the Administrative Services Board, this commission shall not communi- 
cate with the Mayor or make any annual or other report except through 
the board. 

Art Commission. 
Office, Faneuil Hall. 

[Stat. 1898, Chap. 410; Rev. Ord. 1898, Chap. 4; C. C, Title IV., Chap. II; 
Spec. Stat. 1919, Chap. 87; Ord. 1953, Chap. 8; § 9.] 

OFFICIALS. 

Nelson W. Aldrich, Chairman. 
Thomas Temple Pond, Secretary. 

commissioners.* 
Margaret Fitzhugh Browne, nominated by the Copley Society of 

Boston. Term expiring May 1, 1957. 
William Emerson, nominated by the Museum of Fine Arts. Term 

expiring May 1, 1958. 
Nelson W. Aldrich, nominated by the Massachusetts Institute of 

Technology. Term expiring May 1, 1959. 

Howard T. Clinch, nominated by the Boston Society of Architects. 

Term expiring May 1, 1960. 
Thomas Temple Pond, nominated by the Trustees of the Public Library of 

the City of Boston. Term expiring May 1, 1961. 

David McKibbin, Clerk, 10| Beacon street, Boston, 

The Art Commission, formerly the Art Department, established in 
1898, is composed of five commissioners, appointed by the Mayor. 
Each year one of the following-named bodies, namely, the Museum of 
Fine Arts, the Trustees of the Public Library of the City of Boston, the 
Massachusetts Institute of Technology, the Boston Societj^ of Architects 
and the Copley Society of Boston, 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 commission expires, the Maj^or appoints his successor 
from a list selected by the body which made the original selection, aa 
aforesaid. 

* The Commissioners serve without compensation. 



ASSESSING DEPARTMENT. 51 

No work of art can become the property of the City of Boston without 
the approval of the Art Commission, 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 struc- 
ture 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 
Conmiissioners and with the approval of the Mayor. Moreover, all con- 
tracts or orders for the execution of any painting, monument, statue, bust, 
bas-relief, or other sculpture for the City shall be made by said Commission, 
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. 



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, Chapa. 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; Ord. 1954, Chap. 3.] 

John J. Chapman, Assessor of Taxes* 
John P. Dohp:rty, Executive Secretary. 

BOARD OP ASSESSORS. 

John J. Chapman, Chairman, ex officio. 

James H. Alphen, Associate Assessor of Taxes* 

Lawrence J. Moore, Associate Assessor of Taxes.* 

BOARD OF REVIEW. 

Thomas A. Flaherty, Chainnan.* 
Philip J. Camerlengo.* 
Huntington W. Frothingham.* 

The Assessing Department is under the charge of an officer, known as 
the Assessor of Taxes, who shall exclusively for the assessing department 
and the boards therein have the powers, and perform the duties, conferred 
or imposed by law on the board of assessors in existence immediately 
prior to June 30, 1954, with respect to the acquisition and disposal of 
property, the making of contracts, and the appointment, suspension, 
discharge, compensation and indemnification of subordinates. The 
assessor of taxes shall also have the powers and perform the duties con- 
ferred or imposed by statute on said board of assessors in relation to 
poll and motor vehicle excise taxes, and shall further have the powers 

* For a term expiring on the first Monday of the January following the next biennial 
municipal election at which a mayor is elected. 



52 MUNICIPAL REGISTER. 

and perform the duties from time to time conferred or imposed on asses- 
sors of cities in Massachusetts by general laws applicable to Boston in 
relation to poll and motor vehicle excise taxes. 

The Board of Assessors consists of the assessor of taxes, ex officio, 
who shall be chairman of the board, and two other officers, known as 
Associate Assessors of Taxes. Except as otherwise provided in the fore- 
going and following paragraphs, the board of assessors shall have the 
powers and perform the duties conferred or imposed bj^ statute on the 
board of assessors in existence immediately prior to June 30, 1954, and 
except as so provided, the board of assessors shall also have the powers 
and perform the duties from time to time conferred or imposed on asses- 
sors of cities in Massachusetts by general laws applicable to Boston. 
The board of assessors shall not be subject to the supervision or control 
of the assessor of taxes except as he acts as chairman of said board; but 
unless otherwise ordered by the mayor, said board shall not communicate 
with the mayor, or make any annual or other report, except through the 
assessor of taxes. 

The Board of Review consists of three members appointed by the 
mayor, one of whom shall from time to time be designated by the mayor 
as chairman of said board. The board of review shall have the powers 
and perform the duties conferred or imposed by statute on the board of 
assessors in existence immediately prior to June 30, 1954, with respect to 
the abatement of taxes other than poll and motor vehicle excise taxes, 
and shall further have the powers and perform the duties from time to 
time conferred or imposed on assessors of cities in Massachusetts by 
general laws applicable to Boston with respect to abatement of taxes 
other than poll and motor vehicle excise taxes. The board of review 
shall not be subject to the supervision or control of the assessor of taxes; 
but, unless otherwise ordered by the mayor, said board shall not com- 
municate with the mayor, or make any annual or other report, except 
through the assessor of taxes. 



AUDITING DEPARTMENT. 

OfRce, 11 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.] 

Joseph P. Lally, City Auditor. 

Thomas M. Lannon, 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. 



BUILDING DEPARTMENT. 53 

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, a member of the Boston 
Retirement Board and a member of the Administrative Services Board. 
(Rev. Ord'. 1947, Chaps. 3, 6.) 



BUILDING DEPARTMENT. 

Office, 901-910 City Hall Annex, ninth floor. 

Charles A. Callanan, Building Commissioner. Term expiring 
May 1, 1958. 

Thomas L. Flynn, Deputy Building Commissioner and Head of 
Technical Services. 

Frank J. Coughlin, Executive Secretary and Head of Office Services. 

Dennis J. Keohane, Head of Construction and Safety Inspections. 

Edward P. Lang, Head of Mechanical Inspections. 

Bernard B. Whelan, Superintendent, Head of Electrical Inspections. 

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 w^hich 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 



54 MUNICIPAL REGISTER. 

building or premises be used, for any purpose other than the use per- 
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 appUcable 
to Boston, is administered by the Building Commissioner under delegated 
authority from the State Commissioner of Public Safety. 

The primary purpose of the public 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. 

On May 1, 1954, in accordance with Ordinances of 1954, Chapter 2, 
Section 30, the powers, duties, appropriations and personnel of the Elec- 
trical Inspection Division of the Fire Department were transferred to the 
Building Department. 

By Chapter 2 of the Ordinances of 1954 the Board of Appeal, the Board 
of Examiners, the Board of Examiners of Gasfitters, the Public Safety 
Commission and the Committee on Licenses were included in the Build- 
ing Department, but none of said Boards, Commission or Cormnittee is 
subject to the supervision or control of the Building Commissioner, but 
unless otherwise ordered by the Mayor none of said Boards, Commission 
or Committee shall communicate with the Mayor or make any annual or 
other report, except through the Building Commissioner. 

Board of Appeal. 
OflSce, 907 City Hall Annex, ninth floor. 

[Stat. 1938, Chap. 479, § 117, as amended by Ord. 1943, § 42 (Building 
Code); Stat. 1924, Chap. 488, § 19, as amended by Stat. 1941, Chap. 
373, § 18 (Zoning Law); Stat. 1948, Chap. 165; Ord. 1954, Chap. 2, 
§21.] 

OFFICIALS. 

Mebton p. Ellis, Chairman. 
James A. McElaney, Secretary. 



BUILDING DEPARTMENT. 



55 



THE BOARD. 



Members 



Nominated by 



Term ending 



James A. McElaney 
Samuel J. Tomasello 
Patrick J. Desmond 

George W. Judkins. . 
MertonP. Ellis 



Mayor's selection. 



/Boston Society of Architects 

\Boston Society of Civil Engineers . 



Building Trades Council of Boston and 
Vicinity 

(Boston Real Estate Board 

\Massachusetts Real Estate Association . . . 



Master Builders Association of Boston 

Building Trades Employers' Association of 
j the City of Boston 

Associated General Contractors of Massa- 
[ chusetts, Inc 



May 1, 1967 
May 1, 1958 
May 1, 1959 

May 1, 1960 
May 1, 1961 



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 of Boston, one by the Building Trades 
Employers' Association of the City of Boston, and one by the Associated 
General Contractors of Massachusetts, Inc. ; one member from two candi- 
dates nominated by the Building 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 applicant for a permit from the Building Commissioner whose 
application has been refused in re building law or in re zoning law may 
appeal therefrom within ninety days, and a person who has been ordered 
to incur expense may within thirty days after receiving such order (or 
in the case of its being a hazardous condition in the opinion of the Building 
Conamissioner 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. 

Board of Examiners. 
Ofl5ce, 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; Stat. 1945, Chap. 626; Stat. 1952, Chap. 
212; Ord. 1952, Chap. 6; Ord. 1954, Chap. 2, § 22.] 



56 MUNICIPAL REGISTER. 

OFFICIALS. 

John Guarino, Chairman. 

Mary D, McMackin, Permanent Secretary. 

THE BOARD. 

John Guarino. Term expiring May 1, 1957. 

George R. McNeil. Term expiring May 1, 1958. 
Falk Nathan. Term expiring May 1, 1959. 

The Board of Examiners, as an adjunct of the Building Department, 
was estabUshed 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. 

Board of Examiners of Gasfitters. 
Office, 901 City Hall Annex, ninth floor. 
[Stat. 1897, Chap. 265; Stat. 1924, Chap. 63; Ord. 1954, Chap. 2, § 24.] 

THE BOARD. 

Charles A. Callanan, Building Conmiissioner, ex officio, Chairman. 
John H. Cauley, M.D., Health Commissioner, ex officio. 
James M. McCusker (term ending May 1, 1957). 

The appointive member is appointed by the Mayor for a term of one 
year and he shall be a licensed master gasfitter who shall have been con- 
tinuously engaged in business as a master gasfitter duiing the five yeara 
next preceding his appointment. 

Public Safety Commission. 
Office, 901 City Hall Annex. 

[Ord. 1954, Chap. 2, § 25.] 
John A. Breen, Director of Administrative Services, ex officio, Chairman. 
Charles A. Callanan, Building Commissioner, ex officio. 
Francis X. Cotter, Fire Commissioner, ex officio. 
John H. Cauley, M.D., Health Commissioner, ex officio. 
William Arthur Reilly, Chairman of Boston Traffic Commission, ex 
officio. 

Charles A. Callanan, Secretary. 



BUILDING DEPARTMENT. 



57 



It is the duty of said Commission to coordinate the work of the building, 
fire and health departments to the end that there may be efficient and 
concerted action by said departments. 

Committee on Licenses. 

Office, 901 City Hall Annex. 

[Ord. 1954, Chap. 2, § 25.] 

COMMITTEE. 

Charles A. Callanan, Building Commissioner, ex officio, Chairman. 
William Arthur Reilly, Chairman of Boston Traffic Commission, 

ex officio. 
Francis X. Cotter, Fire Commissioner, ex officio. 
Frank J. Coxjghlin, Secretary. 

The Committee on Licenses is in the board known as the Public 
Safety Commission which board is in the Building Department. This 
committee shall have the powers and perform the duties conferred or 
imposed on the board of street commissioners by Chapter 148 of the 
General Laws, as amended, by Chapter 577 of the Acts of 1913, a3 
amended, by Chapter 488 of the Acts of 1924, as amended, and by 
Chapter 349 of the Acts of 1953. 

Beacon Hill Architectural Commission. 

Office, 901 City Hall Annex. 

[Stat. 1955, Chap. 615]. 

officials. 
John Codman, Chairman. 
IsiDOR Richmond, Vice Chairman. 
Frank J. Coughlin, Executive Secretary. 

the commission. 



Members 


Nominated by 


Term ending 




Boston Real Estate Board 


May 1, 1957 




Boston Society of Architects 


May 1, 1958 


John G. Greene 


Society for the Preservation of New England 
Antiquities 


May 1, 1959 




Mayor's selection 


May 1, 1960 


Robert E Minot 


Beacon Hill Civic Association, Inc 


May 1, 1961 









58 MUNICIPAL REGISTER. 

The Beacon Hill Architectural Commission was formed for the purpose 
of promoting the "educational, cultural, economic and general welfare of 
the public through the preservation of the historic Beacon Hill District 
and to maintain said district as a landmark in the history of architecture 
and as a tangible reminder of Old Boston as it existed in the early days of 
the Commonwealth". 

The District, as defined in the Act comprises the area bounded as 
follows: — southerly by the northerly side line of Beacon street; westerly 
by a line parallel with, and one hundred and fifty feet distant westerly 
from, the westerly side line of Beaver street; northerly by Beaver place; 
easterly by Brimmer street; northerly again by Byron street; westerly 
again by a line parallel with, and eighty feet distant westerly from, the 
westerly side line of Charles street; northerly again by the southerly side 
line of Revere street; easterly again by the westerly side line of Myrtle 
street; northerly again by the southerly side line of Myrtle street; and 
easterly again by the westerly side line of Hancock street and said side 
line extended southerly to Beacon street; excluding, however, from said 
area land of the commonwealth and the estates numbered twenty-six to 
eighty-eight, inclusive, and ninety-eight to one hundred and thirty-six, 
inclusive, on Myrtle street. 

It is the function of the Commission to regulate and control all con- 
struction, reconstruction and alteration to buildings and structures within 
the District in which exterior architectural features are involved. Under 
the terms of the Act, an "Exterior Architectural Feature" is the "archi- 
tectural style and general arrangement of such portion of the exterior of a 
structure as is designed to be open to view from a public way, including 
kind, color and texture of the building materials of such portion and type 
of all windows, doors, lights, signs and other fixtures appurtenant to such 
portion". 

The members of the Commission are appointed by the Mayor as follows : 
— one from two candidates nominated by_ the Beacon Hill Civic Associ- 
ation, Inc., one from two candidates nominated by the Boston Real Estate 
Board, one from two candidates nominated by The Boston Society of 
Architects, one from two candidates nominated by the Society for the 
Preservation of New England Antiquities, and one member selected at 
large by the Mayor. As the term of any member expires his successor 
shall be appointed by the Mayor for a term of five years. The members 
shall serve without compensation. 



CITY CLERK DEPARTMENT. 
Office, 22 City Hall, second floor. 
[Stat. 1821, Chap. 110, § 10; 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. 



CITY PLANNING DEPARTMENT. 59* 

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 hcenses 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, 1101 City Hall Annex, eleventh 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. 1952, Chap. 4;: 
Ord. 1954, Chap. 2, § 27, 28.] 

OFFICIALS. 

Thomas F. McDonough, Chairman. 
Joseph A. Mitchell, Vice Chairman. 
Thomas E. McCormick, Director of Planning. 
Mary T. Downey, Secretary. 

City Planning Board. 
Harry J. Keefe. Term ending Maj^ 1, 1958. 
Thomas F. McDonough. Term ending May 1, 1958. 
Joseph A. Mitchell. Term ending May 1, 1958. 
H. Daland Chandler. Term ending May 1, 1960. 
Edward C. Keane. Term ending May 1, 1960. 
Timothy J. Regan, Jr. Term ending May 1, 1960. 
Samuel G. Fish. Term ending May 1, 1962. 
Margaret Divver. Term ending May 1, 1962. 
William F. Otis. Term ending May 1, 1962. 

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. 



60 MUNICIPAL REGISTER. 

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

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

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 al! 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. 

Ordinances of 1954, Chapter 2, Section 28 placed the Board of Zoning 
Adjustment in the City Planning Department but not under the super- 
vision or control of the City Planning Board. 

Board of Zoning Adjustment. 
Office, 1101 City Hall Annex, eleventh 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; Stat. 1953, Chap. 411 
Ord. 1954, Chap. 2, §28.] 

OFFICIALS. 

Albert V. Colman, Chairman. 
John F. Murphy, Vice-Chairman. 

Mary T. Downey, Secretary. 

Thomas E. McCormick, Engineer. 



CITY PLANNING DEPARTMENT. 



61 



THE BOARD. 



Members 



Nominated by 



Term ending 



Thomas F. McDonough 

David F. Supple 

John F. Murphy 

Francis E. Buckley. . . . 
Raymond P. Delano . . . 

Earl McMann 

WilHam L. Hyland 

Samuel S. Eisenberg . . . 

F. Paul Morgan 

Elliott Henderson 

Albert V. Colman 

Philip M. Horan 



Chairman, City Planning Board 

Associated Industries of Massachusetts 

Boston Real Estate Board 

Massachusetts Motor Truck Association, Inc. 

United Improvement Association 

Boston Central Labor Union 

Boston Society of Civil Engineers 

/Boston Society of Architects ^ .) 

\ Boston Society of Landscape Architects . . . . / 

Massachusetts Real Estate Association 

Boston Chamber of Commerce 

Mayor's Selection 

Master Builders' Association of Boston 



Ex officio 
May 1, 1957 
May 1 



May 1 
May 1 
May 1 
May 1 

May 1 

May 1 
May 1 
May 1 
May 1 



1957 
1958 
1958 
1959 
1959 

1960 

1960 
1961 
1961 
1961 



Alternate Members.* 



Nominated by 



Term ending 



C. Clark Macomber. . 

John Codman 

Theodore W. Paul . . . 
Francis D. Harrigan . 

Alfred Ellis 

Mark Linenthal 

Douglas B. Footit. . . 

Thomas M. Horan. . . 

Arthur J. Kelly 

Wilham A. MacLeod. 
Leo J. Glennon 



Associated Industries of Massachusetts 

Boston Real Estate Board 

Massachusetts Motor Truck Association, Inc 

United Improvement Association 

Boston Central Labor Union 

Boston Society of Civil Engineers 

Boston Society of Architects 

Boston Society of Landscape Architects . . 
Massachusetts Real Estate Association. . . 

Boston Chamber of Commerce 

Master Builders' Association 

Mayor's Selection 



May 1 
May 1 
May 1 
May 1 
May 1 
May 1 

May 1 

May 1 
May 1 
May 1 
May 1 



1957 
1957 
1958 
1958 
1959 
1959 

1960 

1960 
1961 
1961 
1961 



* 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- 



62 MUNICIPAL REGISTER. 

scape Architects, one member from two candidates, and one alternate 
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 by 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 dollars 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 locality, to avoid undue concentration of population, to provide ade- 
quate light and air, to lessen congestion in streets, to secure safety from fire, 
panic and other dangers, to facilitate the adequate provision of transporta- 
tion, water, sewerage, and other public requirements and to promote the 
health, safety, convenience and welfare of the inhabitants of the City of 
Boston. 

No decision of the Board of Appeal permitting the erection or altera- 
tion of a building to an extreme height greater than that otherwise author- 
ized under the provisions of the zoning law for the lot or building in ques- 
tion is effective until and unless confirmed by the decision of not less than 
two thirds of the members of the Board of Zoning Adjustment. 

If a change in the boundaries of districts is favorably decided upon or if 
a decision of the Board of Appeal is confirmed, any person aggrieved or 
any municipal officer or Board, may within fifteen days after the entry 
of such decision, appeal to the Superior Court sitting in equity, for the 
County of Suffolk. 

CIVIL DEFENSE DEPARTMENT, 

Office, 115 Southampton Street. 
IStat. 1950, Chap. 639; Ord. 1950, Chap. 8; Stat. 1952, Chap. 269; Stat. 
1953, Chap. 491.] 

Joseph L. Malone, Director. Term ends July 1, 1956. 
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- 



CIVIL DEFENSE DEPARTMENT. 63 

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 
from time to time by the appointing authority. 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 may 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 authority 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. 



64 MUNICIPAL REGISTER. 

ELECTION DEPARTMENT. 

Office, 111 City Hall Annex, first floor. 
[Stat. 1906, Chap. 311; Stat. 1907, Chap. 560, §78; Rev. Ord. 1898, 
Chap. 15; C. C, Title IV., Chap. 16; Stat. 1909, Chap. 486, §§ 53-61 ; 
Stat. 1910, Chap. 520; Stat. 1911, Chaps. 304, 469, 517, 550, 735; 
Stat. 1912, Chaps. 275, 471, 483, 641; Stat. 1913, Chaps. 286, 835; 
Stat. 1914, Chap. 730; Rev. Ord. 1914, Chap. 15; Gen. Stat. 1915, 
Chaps. 48, 91; Gen. Stat. 1916, Chaps. 16, 43, 81, 87, 179; Gen. 
Stat. 1917, Chap. 29; Gen. Stat. 1918, Chap. 74; Stat. 1920, Chaps. 
129, 142; Stat. 1921, Chaps. 65, 93, 114, 209, 288, 340, 387; Ord. 1921, 
Chap. 7; Stat. 1924, Chaps. 311, 410, 453, 479; Stat. 1925, Chaps. 
39, 136; Stat. 1926, Chap. 105; Ord. 1938; Stat. 1938, Chap. 287; 
Stat. 1939, Chap. 450; Stat. 1941, Chap. 472; Stat. 1945, Chap. 139; 
Stat. 1947, Chaps. 227, 446; Stat. 1948, Chap. 452; Stat. 1949, Chap. 
347; Stat. 1951, Chap. 376.] 

OFFICIALS. 

David Lasker, Chairman. 
Gertrude A. Pfau, Secretary. 

COMMISSIONERS. 

Perlie Dyar Chase. Term ending April 1, 1957. 

Joseph Russo. Term ending April 1, 1958. 

Gertrude A. Pfau. Term ending April 1, 1959. 

David Lasker. Term ending April 1, I960. 

One Election Commissioner is appointed by the Mayor each year, term 
beginning April 1. The two leading political parties must be equally 
represented on the Board and the Chairman is designated annually by the 
.Mayor. 

The Board of Registrars of Voters was appointed in May, 1874, and 
was succeeded July 1, 1895, by the Board of Election Commissioners. 

This department exercises all the powers and duties formerly conferred 
upon the Board of Registrars of Voters (including the preparation of the 
jury list), except the power and duty of giving notice of elections and 
fixing the days and hours for holding the same. 

The Board also exercises all the powers and duties formerly conferred 
upon the City Clerk and other officers by chapter 504 of the Acts of 1894. 
The voting precincts in the 22 wards number 289. 

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." 

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. 65 

FIRE DEPARTMENT. 

Office, 115 Southampton Street. 

[Stat. 1850, Chap. 262; Stat. 1895, Chap. 449, § § 9-11; Rev. Ord. 1898, 
Chap, 17; Stat. 1909, Chap. 308; Stat. 1912, Chap. 574; Ord. 1912, 
Chaps. 4, 6; Ord. 1913, Chap. 1; Stat. 1913, Chap. 800; Stat. 1914, 
Chaps. 519, 795; Rev. Ord. 1914, Chap. 16; Ord. 1917, Chap. 4; 
Ord. 1919, Chap. 2; Stat. 1920, Chaps. 60, 68; Stat. 1921, Chap. 
196; Stat. 1923, Chap. 309; Stat. 1939, Chap. 237; Ord. 1944, Chap. 
10; Stat. 1945, Chap. 413.] 

Francis X. Cotter, Fire Commissioner. Term ending May 1, 1958. 
William D. Slattery, Executive Secretary of the Department. 
Edward N. Montgomery, Chief of Department. 
, Assistant Fire Chief in Charge of Fire Prevention 

Division. 
John E. Clougherty, Assistant Fire Chief in Charge of Fire Fighting 

Force. 
Patrick E. Collins, Assistant Fire Chief in Charge of Fire Fighting 

Force. 
William A. Terrenzi, Assistant Fire Chief in Charge of Fire Fighting 

Force. 
Leo C. Driscoll, Assistant Fire Chief in Charge of Personnel and 

Training. 
Richard A. Ash, Deputy Chief. 
John J. Crehan, Deputy Chief. 
William A. Donovan, Deputy Chief. 
James J. Flanagan, Deputy Chief. 
Edward J. Gaughan, Deputy Chief. 
John F. Howard, Deputy Chief. 
Joseph F. Kilduff, Deputy Chief. 
John F. Pettit, Deputy Chief. 
John J. Ryan, Deputy Chief. 

Albert L. O'Banion, Superintendent, Fire Alarm 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, 5 
Assistant Fire Chiefs, 9 Deputy Chiefs, 46 District Chiefs, 3 Chaplains, 
1 Superintendent of Fire Alarm, 1 Superintendent of Maintenance, 1 
Medical Examiner, 1 Engineer of Motor Vehicles, 88 Captains, 218 
Lieutenants, 1,658 Engineers, Apparatus Operators, Masters, Aides, 
Fire Fighters, 40 Clerks, 27 Fire Alarm Operators, and 140 Mechanics, 
Painters, Linemen, Repairers, Electricians, Workmen, and other em- 
ployees. 

Total officers, engineers, privates and employees, 2,233, of whom 10 
are serving in the armed forces of the United States. 



66 MUNICIPAL REGISTER. 

There are 49 fire stations, a fire alarm branch with 74 employees, oper- 
ating 1,955 signal boxes. Annual reports have been published since 1838. 

Yearly salaries of deputy chiefs, $7,650; district chiefs, $6,290-16,810 ; 
captains, $5,300-$5,770; lieutenants, $4,670-$5090; first-year privates, 
$3,690; second year, $3,840; third year, $4,050; over ten years, $4,150; 
over 20 years, $4,310. 

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, Health Department 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, Chapa. 
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; 
Ord. 1954, Chap. 2, § 31.] 

OFFICIAL. 

John H. Cauley, M.D., M.P.H., Health Commissioner.* 

Health Division. 

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 Serv- 
ices. 
Francis L. Gens, Director, Section of Environmental Sanitation. 

other supervising officers. 
Catharine Atwood, Principal Bacteriologist, Bureau of Diagnostic 

Laboratory. 
George Kahn, M.D., Chief, Bureau of Communicable Diseases (tem- 
porary). 

Francis A. Berrigan, Chief, Bureau of Housing and Sanitation. 
t John H. Cauley, M.D., M.P.H., Director, Division of Tuberculosis. 
Marie Fortunati Gately, Director, Bureau of Public Health Education. 

* ■^°.'' * term expiriug on the first Monday of the January following the nest biennial 
municipal election at which a mayor is elected. 
t On leave of absence while Health Commissioner. 



HEALTH DEPARTMENT. 67 

William H. Griffin, D.M.D., Director, Bureau of Dental Service. 

William J. Kane, Chief, Bureau of Vital Statistics. 

Henry Mazer, Chief, Bureau of Milk and Chemistry. 

Charles F. O'Connor, Chief, Bureau of Food. 

Mary E. Welsh, Director, Bureau of Public Health Nurses (temporary). 

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 aboUshing 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. 

Public Health Council. 

Office, Health Department Building, Haymarket Square, 

[Ord. 1956, Chap. 1.] 

officials. 

Albert A. Hornor, M.D., Chairman. 

William F. F. Mayes, M.D., Vice Chairman. 

THE board. 

Elmer C. Foster. Term ending May 1, 1957. 

Peter DiPaolo. Term ending May 1, 1957. 

Robert G. Hill, D.D.S. Term ending May 1, 1957. 

Glenwood J. Sherrard. Term ending May 1, 1958. 

Frances Burns. Term ending May 1, 1958. 

Albert A. Hornor, M.D. Term ending May 1, 1958. 

William F. F. Mayes, M.D. Term ending May 1, 1959. 

Roy J. Heffernan, M.D. Term ending May 1, 1959. 

Joseph L. Milhender. Term ending May 1, 1959. 

The Public Health Council is a Board in the Health Division of the 
Health Department, consisting of nine members appointed by the Mayor, 
of whom at least one shall be a registered physician, one a registered 
dentist, one a representative of an industry engaged in handling food, one 
a representative of another industry, one a representative of labor, and 
one a housewife. As the term of any member expires his successor shall 
be appointed by the Mayor for a term of three years. The members 



68 MUNICIPAL REGISTER. 

shall serve without compensation. The Mayor shall from time to time 
designate one of the members as Chairman and another as Vice Chairman. 
The duties of said Board shall be (a) to make, upon its own initiative 
or at the request of the Mayor, the Director of Administrative Services or 
the Health Commissioner, studies and recommendations with respect to 
the organization, activities, policies, procedures and budget of the Health 
Division, (b) to review from time to time such rules and regulations of the 
Health Commissioner as may then be in force and report to the Health 
Commissioner its findings with respect to the adequacy thereof and its 
recommendations, if any, for the amendment or repeal thereof or for new 
rules and regulations, and (c) to advise the Health Commissioner on such 
matters within the scope of his duties as he may refer to said council. 

Registry Division. 
Oflace, 1004 City Hall Annex, tenth floor. 
[Stat. 1892, Chap. 314; Stat. 1898, Chap. 389; Gen. Laws, Chap. 46: Rev. 
Ord. 1925, Chap. 28; C. C. Title IV., Chap. 28; Ord. 1954, Chap. 2, 

§31.] 

Charles H. Mackie, City Registrar. 
Margaret M. Barry, First Assistant City Registrar. 
Marguerite F. Ego, Second Assistant City Registrar. 
Louis Tobin, Third Assistant City Registrar. 

The City Registrar keeps the records of births, deaths and marriages, 
issues certificates of the same and marriage Hcenses, receives and records 
affidavits of, additions to, and amendments and corrections of said records, 
and forwards copies of aU records to the office of the Secretary of the 
Commonwealth and to outside cities and towns when nonresidents are 
involved. Annual reports have been pubhshed since 1849, except in 1860 
and 1861. 

By ordinance, approved July 12, 1892, the Department of Ancient 
Records and the ofiice of Record Commissioners (established July 6, 1875) 
were aboHshed, and the duties of the Record Commissioners, including 
the publication of documents relating to the early history of Boston, were 
transferred to the City Registrar. 

Weights and Measures Division. 

Office 105 City Hall Annex, first floor. 

[Ord. 1954, Chap. 2, § 31.] 

John F. McCarthy, Sealer. 

Joseph F. Coughlin, Chief Deputy Sealer. 

Lee B. Hoar, Princi'pal Clerk. 

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 



HOSPITAL DEPARTMENT. 69 

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. 



HOSPITAL DEPARTMENT. 

Office at the Boston City Hospital, 818 Harrison Avenue. 
[Stat. 1858, Chap. 113; Stat. 1880, Chap. 174; Stat. 1885, Chap. 266, 
§ 1; Stat. 1889, Chap. 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, as amended by Ord. 1954, Chap. 2, § 32; Stat. 1955, 
Chap. 39.] 

OFFICI.A.LS. 

Richard J. Condon, President. 
Thomas J. Giblin, D.M.D., Secretary. 

TRUSTEES.* 

Henry E. Foley. Term ending Ma}^ 1, 1957. 

Henry C. Berlin. Term ending May 1, 1958. 

Thomas J. Giblin, D.M.D. Term ending May 1, 1959. 

Richard J. Condon. Term ending May 1, 1960. 

Stuart C. Rand. Term ending May 1, 1961. 

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), Long Island Division (for chronic diseases) 
and East Boston Relief Station. 

Relief Stations were closed to patients on March 15, 1938; East Boston 
ReUef Station was reopened on a twenty-four hour basis on October 15, 
1945. 

* The Trustees serve without compensation. 



70 MUNICIPAL REGISTER. 

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. 

John F. Conlin, M.D. — Director of Hospitals and Superintendent of The 

Boston City Hospital. Residence and office at the Hospital. 
James V. Sacchetti, M.D. — Assistant Superintendent. 

SOUTH DEPARTMENT. 

Medical Director. — John F. Conlin, M.D. 
Executive Physician. — Morris Prizer, M.D. 

SANATORIUM DIVISION. 

Assistant Superintendent. — Philip Sherman, M.D. 

RESIDENT MEDICAL STAFF. 

Executive Assistant and Chief Resident Physician. — David S. Sherman, 

M.D. 
Senior Staff Physician. — Benson Charif, M.D. (on miUtary leave). 
Senior Staff Physician. — Vivencio Herrera, M.D. (temporary). 
Senior Staff' Physician. — Walter V. Collins, M.D. 
Junior Staff Physician. — Haruo Kanagami, M.D. 
Resident Surgeon. — Myron Segal, M.D. 

LONG ISLAND DIVISION. 

Superintendent. — John R. McGillivray. 
Medical Director. — John B. Andosca, M.D. 



LAW DEPARTMENT. 

Office, 11 Beacon Street. 

[Ord. 1904, Chap. 23; Rev. Ord. 1947, Chap. 20.] 

William L. Baxter, Corporation Counsel. 
Michael F. Houbihan, 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 Keepe, 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. 
Joseph S. Ayoub, Assistant Corporation Counsel. 
Nicholas Crossen, Jr., Assistant Corporation Counsel. 



LAW DEPARTMENT. 71 

Edward B. Steele, Assistant Corporation Counsel. 
Margaret F. McGovern, Assistant Corporation Counsel. 
Earl W. Franklin, Assistant Corporation Counsel. 
Eugene F. Murphy, Assistant Corporation Counsel. 
William D. Quigley, Assistant Corporation Counsel. 
Robert S. Nolan, 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. 

Thomas F. Hanley, Assistant Corporation Counsel. 
Francis R. Dobrowski, Assistant Corporation Counsel. 
Charles Johnson, Assistant Corporation Counsel. 
Thomas L. McCormack, Workmen's Compensation Agent. 
George H. Schwartz, M.D., 

Workmen's Compensation Medical Director. 



William H. Kerr, Chief Legal Assistant. 



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-seven 
assistant corporation counsel, a workmen's compensation agent and 
workmen's compensation medical director, and forty-one other employees 
including the staff of the Investigating, Tax Title, Collection and Work- 
men'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 munic- 
ipal departments, performs the legal work incidental to tax title fore- 
closures, prepares and approves all municipal contracts and bonds, 
furnishes legal opinions to the Mayor and the City Council and to the 
various department heads and city officials, including the School Com- 
mittee, on matters relating to the discharge of their official duties, pre- 
pares petitions for and drafts of legislation in which the city has an 
interest and appears and represents the city before the various committees 
of the legislature, and before other boards, commissions and adminis- 
trative agencies, including the Interstate Commerce Commission, Civil 
Aeronautics Board and other federal agencies, the Appellate Tax Board, 
Industrial Accident Board, and the Department of Public Utilities. 



72 MUNICIPAL REGISTER. 

LIBRARY DEPARTMENT. 

Office, Central Library Building, Copley Square. 

[Stat. 1878, Chap. 114; Rev. Ord. 1898, Chap. 24; C. C, Title IV., Chap. 
23; Rev. Ord. 1914, Chap. 21; Spec. Stat. 1919, Chap. 116; Spec. 
Stat. 1931, Chap. 50; Spec. Stat. 1943, Chap. 218; Spec. Stat. 1953; 
Chap. 167.] 

OFFICIALS. 

Most Reverend Richard J. Cushing, President. 
Erwin D. Canham, Vice President. 
Milton E. Lord, Director, and Librarian. 
Elizabeth B. Brockunier, Clerk. 

TRUSTEES.* 

Most Reverend Richard J. Gushing. Term ending May 1, 1957. 

Erwin D. Canham. Term ending May 1, 1958. 

Lee M. Friedman. Term ending May 1, 1959. 

Frank W. Buxton. Term ending May 1, 1960. 

Patrick F. McDonald. Term ending May 1, 1961. 

The Trustees of the PubUc 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 $1,000,000. This amount 
was changed to $10,000,000 in 1919, to $20,000,000 in 1931, and to 
$50,000,000 in 1953. The first Trustees were appointed under an ordi- 
nance of October 14, 1852. 

The old hbrary 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-one Branch Libraries, one Reading Room, one 
Hospital Library Service at Boston City Hospital, and two Bookmobiles. 
In addition, through an agreement with Harvard Universitj', 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 Trustees serve without compensation. 



LIBRARY DEPARTMENT. 73 

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. 

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 library 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 Audio-Visuai 
Department, Central Charging Records, 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, the Work 
with Young Adults, and the Work with Children. 

The closed departments are: 

L Cataloging and Classification Department. 

2. Book Selection Department. 

3. Branch Issue Department. 

4. School Issue Department. 

These departments are concerned with the selection of library materiala 
and with the preparation of these materials for use by the public. 

The public departments are the Audio-Visual Department, Central 
Charging Records, and the Open Shelf Department (Adults' Section, 
Young Adults' Section, Children's Section) in the Central Library, the 
two Bookmobiles, the 31 Branch Libraries, 1 Reading Room, and Hospital 
Library Service at Boston City Hospital, distributed throudiout the city 
as follows: 

City Proper: 

North End, 3A North Bennet street. 
South End, 65 West BrookUne street. 



74 ^ MUNICIPAL REGISTER. 

Tyler Street Reading Room, 120 Tyler street. 
West End, 131 Cambridge street. 
Bookmobile I, Central Library, Copley square. 
Bookmobile II, Central Library, Copley square. 
Hospital Library Service, Boston City Hospital, 818 Harrison 
avenue. 

Brighton: 

AUston, 161 Harvard avenue. 
Brighton, 40 Academy Hill road. 
Faneuil, 419 Faneuil street. 

Charlestown: 

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. 
Philhps Brooks, 12 Hamilton street, Readville. 

Jamaica Plain: 

Connolly, 433 Centre street. 
Jamaica Plain, 12 Sedgwick street. 

Roxbury: 
Egleston Square, 2440 Columbus avenue. 
Memorial, 205 Townsend street. 
Mount Pleasant, 12 Vine street. 
Parker Hill, 1497 Tremont street. i 

South Boston: 

City Point, 533 East Broadway. 
South Boston, 372 West Broadway. 
Washington Village, 290 Old Colony avenue. 

West Roxbury: ' 

RosHndale, 4220 Washington street. 
West Roxbury, 1961 Centre street. 



LIBRARY DEPARTMENT. 75 

THE DIVISION OF KEFERENCB AND RESEARCH SERVICES. 

The more important part of the reference work of the hbrary 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 is 
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 materials 
and with the preparation of those materials for use by the pubUc. 

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 — Religion Department (proposed). 

13. Maps Department (proposed). 

In addition to the above pubhc departments there is also a Print 
Department and a Rare Book Department. The general nature of all of 
these public 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 BTTSINESS 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. Binding Department. 

5. Buildings Department. 

The general nature of the work of these departments is indicated by 
the names which they bear. 



76 MUNICIPAL REGISTER. 

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 Treasui'O Room, and in the 
Puvis de Chavannes, Sargent, and Wiggin Galleries in the Central Library 
Building afford opportunities for emphasizing the Library's valuable 
resources. Storytelling in the Children's Section, Open Shelf Department, 
and in many branch libraries by trained storytellers is a part of the 
Library's program of work with children. Four publications are dis- 
tributed free throughout the system: Books Current, Spotlight on Books 
ior Young Adults, and Books on Parade, each issued fom* 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 subscrip- 
tion fee of $2.00 a year, 50 cents a single copj-. 



STATISTICAL DATA. 

City Appropriation for support of the Library, 1955 

For purchase of books 

Books lent to borrowers, 1955 
Employees, January 1, 1956 — Full time 
Part-time, in terms of full-time equivalent 
Number of volumes, January 1, 1956 . 
Trust funds, approximate value, January 1, 1956 



$3,253,680.00 

$325,000.00 

3,300,807 

593 

150 

2,085,660 

$6,449,650.00 



HOURS OF SERVICE. 

Central Library: 9 a.m. to 10 p.m., Monday through Friday; 9 a.m. to 
6 P.M., Saturday; 2 p.m. to 6 p.m., Sundaj'. June 1 to September 30: closed 
at 9 P.M., weekdaj's; closed Sunday. 

Kirstein Business Branch: 9 a.m. to 5:30 p.m., iNIonday through Friday; 
closed Saturda^r and Sunday. 

Branch Libraries (except ten small Branch Libraries): 9 a.m. to 9 p.m., 
Tuesday and Wednesday; 1 p.m. to 9 p.m., Monday and Thursday; 9 a.m. 
to 6 P.M., Friday; 9 a.m. to 1 p.m., Saturday. 

Small Branch Libraries (City Point, Faneuil, Jeffries Point, Lower Mills, 
Mt. Pleasant, Neponset, Orient Heights, and Phillips Brooks): 9 a.m. to 
6 P.M., Tuesday, Wednesday, Friday; 1 p.m. to 9 p.m., Monday and Thurs- 
day; 9 a.m. to 1 p.m., Saturday. Memorial: 9 a.m. to 6 p.m., Monday 
through Friday; 9 a.m. to 1 p.m., Saturday. Tyler Street: 12 noon to 

8 P.M., Monday and Thursday; 10 a.m. to 5 p.m., Tuesday, Wednesday, 
Friday; closed Saturday. 

Note: All Branch Libraries are closed on Sundaj^, and from May 1 
through October 31, are closed also on 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 September 15; 

9 A.M. to 5 P.M., Monday through Friday; closed Saturday and Sunday. 
Boston Medical Library: 9 a.m. to 5 p.m., Tuesday, Wednesday, and 

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.m., Monday through Friday; 9 a.m. 
to 1 P.M., Saturday, except closed on Saturday, July 1 through September 1. 



PARKS AND RECREATION DEPARTMENT. 77 

PARKS AND RECREATION 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; Ord. 1954, Chap. 2, § 37.] 

Parks and Recreation Commission. 
* Frank R. Kelley, Commissioner of Parks and Recreation, Chairman. 
Thomas J. Carty, Associate Commissioner of Parks and Recreation. Term 

ending May 1, 1957. 
Theodore G. Haffenreffer, Associate Commissioner of Parks and 

Recreation. Term ending May 1, 1958. 
Daniel G. O'Connor, Associate Commissioner of Parks and Recreation. 

Term ending May 1, 1959. 
O. Phillip Snowden, Associate Commissioner of Parks and Recreation. 

Term ending May 1, 1960. 

officials. 
Frank R. Kelley, Commissioner. 
Arthur J. O'Keefe, Executive Secretary. 
James A. Walsh, Deputy Commissioner. 
Daniel J. Byrne, Jr., Chief Engineer. 
Patrick J. Ryan, Director of Recreation. 
Arthur A. English, Superintendent of Parks. 
John J. Butler, Superintendent of Baths. 

The first Board of Park Commissioners was appointed on July 8, 1875. 
The Board consisted of three members who served without compensation. 
As thus constituted, the department continued up to 1913, when, by the 
provisions of Chapter 10, Ordinances of 1912, it was merged with the 
Public Groimds, Bath and Music Departments, under the name of Park 
and Recreation Department. In 1920, the Cemetery Department was 
merged with the Park Department, the latter title being substituted for 
Park and Recreation Department. On May 1, 1954, the department 
became the Parks and Recreation Department. The four Associate 
Commissioners serve without compensation. 

A list of the statutes was published in the 1932 Municipal Register. 

* For a term expiring on the first Monday of the January following the next biennial 
municipal election at which a Mayor is elected. 



78 MUNICIPAL REGISTER. 

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

Acres 

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 . 114.60 

t Boston Common, Tremont to Park street. Beacon, Charles 

and Boylston streets, 1634 48.40 

Commonwealth avenue, Arlington street to Beacon street, 

1894-1905 32.00 

Franklin Park (1833-84) and Zoological Garden, Blue Hill 
avenue, American Legion Highway, Forest Hills street, 
Walnut avenue, Columbus avenue and Seaver street . . 496.00 

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

Public Garden, Charles to Arlington 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. Roadwa.y 
under care and control of M. D. C. 75.37 

Total Acres, Main Park System 1,261.00 

marine PARK SYSTEM. 

Castle Island now joined to mainland of Marine Park (land and 

flats), 1890, "care and control" 104.00 

* Columbia road (southerly side) from Edward Everett square 

to Moseley street, including Dorchester Way, 1892, 1899 . 5.60 

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

and flats), 1883, including beach 57.61 

^ 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 421.51 

t Of this park, only the roads and walks are maintained by the City. 

A Acquired by Ordinance, chap. 7 of 1922. 

t This area of the Common is exclusive of the old cemetery on Boylston Street side, 
containing 1.40 acres. 

* Much of this area has been turned over to the City Public Works Department. 

§ This area, with the exception of the Aquarium, has been turned over to the M. D. C. 
of the Commonwealth under Chap. 92, Sec. 87, G. L. P'inal transfer not completed. 

If This area with the exception of Columbus Park and L Street Beach has been turned 
over to the M. D. C. of the Commonwealth under Chap. 92, Sect. 87, G. L. Final transfer 
not completed. 



PARKS AND RECREATION DEPARTMENT. 79 



MISCELLANEOUS PARKS. 

Acres. 

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

streets, Roslindale, 1919 0.78 

Berners square, Longwood avenue, Bellevue and Plymouth 

streets, Roxbury, 1901 1.31 

Chestnut Hill Park, Beacon street and Commonwealth avenue, 

Brighton, 1898-1902 40.40 

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 

BurUngton, Mass 234.00 

xDoherty, Ensign, John J., Jr., Bunker Hill and Medford 

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

Dorchester Park, Dorchester avenue and Richmond street, 189 1 , 3 1 . 47 
Freeport Street (Malloch's) Wharf and grounds, Dorchester (land 

1.15; flats 2.54), 1912 2.34 

Lomasney, 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, AUston street and Griggs place, 

Allston, 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, . 25 

Town Meeting Park, Pleasant and Pond streets, Dorchester, 

1921 0.22 

Total Area, Miscellaneous Parks 360.82 



Playgrounds and Play Areas, with Location, Area, and Year 

Acquired. 

Almont Street Playground, Mattapan, 1924 . . . . 17.81 
American Legion Playground, Condor and Glendon streets, 

East Boston, 1924 3.38 

Baker and Gardner streets. West Roxbury, 1954 . . . 7 . 20 
*Barry, William J. Playground, Chelsea street and Mystic 

river, Charlestown, 1897 . • 5.72 

Beecher Street Play Area, Jamaica Plain, 1942 (undeveloped), 0.18 
BiUings Field, La Grange and Bellevue streets. West Roxbury, 

1896 10.83 

fBoston Common, Charles Street side 3 . 50 

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

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

t Children's playground. 

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



80 MUNICIPAL REGISTER. 

Acres. 
Bradford Street Play Area, South End, 1954 . . . . 0.04 

Bruce Street, West Roxbury, 1945 (undeveloped) . . . 80 

JBrookside Avenue Playground at Cornwall street, Jamaica 

Plain, 1925 1.32 

JBuckley, 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 

Cabot Street Extension-Bath-Land, Roxbmy, 1954 . . 0.13 

Carleton and Canton streets. South End, 1945 .... 0.05 

Carroll Pond, Carroll street, WestRoxbury (undeveloped), 1921, 0.47 

Carson street, Dorchester, 1945 0.92 

•Carter, William E. Playground, Columbus avenue at Camden 

street, 1899 5.02 

jxCassidy, Walter F. (Chestnut Hill) Playground, Beacon 

street, Brighton, 1898 9 .44 

Ceylon Street Playground, Ceylon and Intervale streets, Dor- 
chester, 1923 4.03 

ICharter Street Playground, Charter street and Greenough 

Lane, North End, 1940 0.23 

Cherry Street Playground, South End, 1922 . . . . 0.55 

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 .... 0.02 

*JCutillo, Vincent Playground, Morton and Stillman streets. 

North End, 1917 0.29 

*JDeFilippo, Private John Playground (Snow Hill street). 

North End, 1937 . . ' 1.13 

*Doherty, John A. Playground, Dorchester and Geneva avenues, 

1897 1.47 

xfDoherty, Ensign John J., Jr., Playground, Bunker Hill and 

Medford streets, Charlestown Heights, 1891 .... 4.30 

fDorchester Park, Dorchester avenue and Richmond street, 

1891 5.40 

Douglass Court Play Area, West End, 1952 . . . . 0.01 

Dover Street Extension-Bath-Land, 1952 0.06 

Draper, Mary Playground, Washington and Stimson streets. 

West Roxbury, 1932 5.76 

East Boston Recreation Area, Porter street, East Boston, 1954. 17.67 

*JEmmons, Frederick D. Playground, Rutherford avenue, 

Charlestown, 1912 1.07 

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

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

J Children's playground. 

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



PARKS AND RECREATION DEPARTINIENT. 81 

Acres. 
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 

Franklin Field, Blue Hill and Talbot avenues, Dorchester, 1892, 48. 67 

tFrankhn Park, 1883-1884 22.00 

Gallagher, Ahce E. Memorial Park, Brighton, 1937-1943-1948 16.01 
*Garvey, William H. Playground, Neponset avenue, opposite 

Chickatawbut street, Dorchester, 1896 8.72 

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, Roslindale, 1902 9.63 

Hemenway, Mary Playground, Adams and Gustine streets, 

Dorchester, 1919 4.41 

Hill and Cook Streets Play Area, Charlestown, 1942. . . 0.10 

*JHolland, 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, Roxbury, 1930 1.88 

Jefferson Playground, Heath, Cranford and Floyd streets, Rox- 
bury, 1924 4.38 

xKiley, Richard Playground, Albion street. South End, 1943 . 0.41 

King Street Play Area, Roxbury, 1943 0.32 

Lee, Christopher J. Playground, First street at M street, South 

Boston, 1897 5.20 

tLee, 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 

* 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. 



82 MUNICIPAL REGISTER. 

Acrea. 
*^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, Tremont and Smith streets, Roxbury, 

1913-1915-1947 . ' 2.75 

*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, 1948 1.48 

fOlmsted Park, Jamaicaway, 1890 3.00 

jParis Street Playground, East Boston, 1912 . . . , 1.27 
{Parkman, 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 

tPhillips Street Play Area, West End, 1942 0.13 

JPitts and Hale Streets Play Area, West End, 1942 . . . 0.11 

Plympton Street Play Area, South End, 1926 . . . . 0.09a 

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 

Quincy and Stanley Streets, Dorchester, 1955 . . . . . 38 

Readville Playground, BuUard, Milton and Regent streets, 

Hyde Park, 1924 5.03 

Revere, Paul Mall, Hanover and Unity streets, North End, 1925, . 76 
fRinger, Stanley A. Playground, Allston street and Griggs 

place, Brighton, 1916 2.32 

ARipley Playground, Ripley road, near Harvard street, Dor- 
chester, 1913 0.86 

Roberts, Thomas J. Playground, Dunbar avenue, Dorchester, 

1930 10.40 

tRogers 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 

* 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 
A Acquired by gift. 

1[ The beach section of this area was turned over to the M. D. C. of the Commonwealth 
under Chap. 92, Sec. 87, G. L. Final transfer not completed. 



PARKS AND RECREATION DEPARTMENT. 83 

Acres 

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 Road, Bruce street, Weld street, V. F. W. Parkwav 

(playground site), 1950 ". 6.42 

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, WilUam F. Playground, Western avenue and North 

Harvard street, Brighton, 1894 . ... 14.00 

Sorrento, Hooker and Goddard Streets, Brighton, 1951 . . 1.00 
•Sullivan, J. M. and J. J. Playground, Fellows and Hunnemaa 

streets, Roxbury, 1897 0.85 

Sumner and Lamson Streets, East Boston, 1955 . . 0.48 
*tSweeney, Matthew J. Playground, West Fifth street, South 

Boston, 1909 0.47 

TTenean Beach and Playground, Neponset, 1915-1933 . . 15.25 

Thetford Avenue and Evans Street, Dorchester . . . 66 

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 

tTyler 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 

xxWalsh, William Gary Playground, Gallivan Boulevard, 

corner Washington street, Dorchester, 1946 . . . . 6.97 

Washington, East Dedham and Mystic Streets, South End, 

1945 0.32 

Washington and Stimson streets. West Roxbury, 1938 . . 0.30 

West Rutland Square Play .\rea, South End, 1953 . . . 13 

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

t Children's playground. 

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

XX Named for U. S. serviceman killed in World War- No. 2. Congressional medal of 
honor. 

% Much of this area has been turned over to M. D. C. of the Commonwealth under 
Chap. 92, Sec. 87, G. L. Final transfer not completed. 



84 MUNICIPAL REGISTER. 

A cres. 

I West Third Street Playground at B street, South Boston, 1909, 0.28 

Wilkes Street Play .Ajea, South End, 1954 . . . . 0.06 

Winthrop, John Playground, Dacia and Danube streets, Dor- 
chester, 1911 ... ... . . 1.57 

Wright, George Golf Course, West street, Hyde Park, 1930-1931 158 . 48 



Total area of the 127 Playgrounds and Play Areas (Acres), 789.78 
Area of 11 Playgrounds in Parks (Acres) .... 142.96 
Area of the 116 Separate Playgrounds (Acres) . . . 646.82 

The first separate playground acquired by the City was the Charlestown 
Playground, purchased in 1891 for $172,923. With that included, 124 
playgrounds (112 separate and 12 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. 
Tobin Memorial Building, Roxbur3^ 

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. 
Cabot Street, Roxbury. 
Columbia Road, Dorchester. 
Copley School, Charlestown. 
Curtis Hall, Jamaica Plain. 
Dover Street, South End. 
Hyde Park Municipal Building. 

i Children's playground. 



PARKS AND RECREATION DEPARTMENT. So 

Public Baths. (Contmued.) 

Lexington Street, Charlestown. 
North Bennet Street, North End. 
Paris Street, East Boston. 
Roslindale Municipal Building. 
South Boston ^Municipal Building. 
Tobin, Maurice J. Memorial Building. 
Tyler Street, South End. 
Vine Street, Roxbury. 
Williams, John J. Building, South End. 

Public Grounds, Squares, etc., with Locations and Areas. 
CITY proper. 

Square Feel. 

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 Hall 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 

ROXBURT. 

Cedar Square, Cedar street, between Juniperand Thornton streets, 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 killed in World War No. 1. 



8Q MUNICIPAL REGISTER. 

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 .... 396,126 
*Wolf, Herbert J. Square, Crawford, Abbotsford and Harold 

streets 966 

Total 9717887 

BRIGHTON. 

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

Sparhawk streets 7,449 

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

streets 4,300 

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

Public Ground, Cambridge and Henshaw streets .... 1,434 
•fl William Boyden Park, Commonwealth avenue at Lake Street 

Extension — 

Total 49,914 

CHARLE8T0WN. 

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 Boumeside street . . 9,740 
Coppens, Reverend Francis X. Square, Adams and Bowdoin 

streets 13,280 

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

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

Drohan Square, Edison Green 10,241 

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 

* Named for U. S. serviceman killed in World War No. 1. 
H Part of Chestnut Hill Park. 



PARKS AND RECREATION DEPARTMENT. 87 

Square Feet. 

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

Richardson Square, between Pond and Cottage streets . . 46,035 
Monsignor O'Donnell Square, junction of Freeport street and 

Neponset avenue 6,263 

Tremlett Square, Tremlett street, between Hooper and WaJdeck 

streets 7,107 

Wellesley Park, Wellesley park 28.971 

Total 238,864 

EAST BOSTON. 

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 

HYDE PABK. 

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 ROXBtFRT. 

DuflBe, 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, ofif Centre street 5,287 

Soldiers' Monument Lot, South and Centre streets, Jamaica 

Plain 5,870 

Total 17,307 

Total area of Pubhc Groimds, etc., 2,504,393 Square Feet, or 
57.41 Acres, 

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



88 MUNICIPAL REGISTER. 

RECAPITULATION. 

Parks and Parkways: Acres. 

Main Park System ........ 1,261.00 

Marine Park System 421.51 

Miscellaneous Parks .360.82 

Playgrounds (separate) 646.82 

Public Grounds, Squares, etc 57.01 

Grand total (acres) 2,747.16 

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: 

Square Estab- 
Feet. lished. 

Bennington Street, East Boston 157,500 1838 

Bunker Hill, Bunker HiU street, Charlestown . . 48,202 1807 

Central, Boston Common, City 60,693 1756 

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

Dorchester North, Uphams Corner, Dorchester . . 142,587 1633 
Dorchester South, Dorchester avenue, near Gallivan 

Boulevard, Dorchester 95,462 1814 

Eliot, Eustis street, Roxbury 34,830 1630 

Evergreen, Commonwealth avenue, near Wade street, 

Brighton 604,520 1848 

Fairview, Fairview avenue, Hyde Park, about 50 acres 1892 

Granary, Tremont street, City . . . . . 82,063 1660 

Hawes, Emerson street. South Boston .... 11,232 1816 

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

Market Street, Brighton 18,072 1764 

Mount Hope, Walk Hill, Paine and Canterbury streets, 

125 acres and 14,330 square feet 1851 

Phipps Street. Charlestown 76,740 1630 

South End South, Washington street, near East New- 
ton street, City 64,670 1810 

Union, East Fifth street. South Boston . . . 5,470 1841 

Walter Street, West Roxbury 35,100 1711 

Westerly, Centre street, West Roxbury ... 39,450 1683 

CiTT 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 infanta 
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 
Fairview Cemetery, Hyde Park. 



PUBLIC WORKS DEPARTMP]NT 89 

PENAL INSTITUTIONS DEPARTMENT. 

Office, 805 City Hail Annex. 

[Stat. 1895, Chap. 449, § 14; Stat. 1896, Chap. 536, § 9; Stat. 1897, Chap. 
395, § 5; Ord. 1924, Chap. 9.] 

Edward L. Friel, Commissioner. Term ending May 1, 1958. 

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. 
William P. Kelley, Acting 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. 

PUBLIC WORKS DEPARTMENT. 

General Offices, entire fifth, sixth and seventh floors and part of fourth 
floor. City Hall Annex. 
Commissioner's Office, 509 City Hall Annex. 
*George G. Hyland, Commissioner. 
John J. Connelly, Executive Secretary. 
John F. Flaherty, Associate Civil Engineer. 

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, Highway, Auto- 
motive, Sewer, Sanitary, Survey, and Water Divisions, each in charge of a 
Division Engineer or Chief Engineer. 

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 permits to 
open, occupy, obstruct, and use portions of the streets and sidewalks; 
planting and removal of trees in public ways; street lighting, both gas and 
electric; installation, maintenance, and operation of all fixtures and appli- 
ances held by the City for its water supply; cleaning and flushing of streets, 
as well as snow removal from streets and designation of streets for coasting;! 
collection and removal of ashes, garbage, and refuse; installation and 
maintenance of street signs; construction, maintenance, and operation of 

* For a term expiring on the first Monday of the January follomng the next biennial 
municipal election at which a Mayor is elected. 

tNoTE. — By Chapter 12 of the Acts of 1956, the authority to designate streets for 
coasting was transferred to the Boston Traffic Commission. 



90 MUNICIPAL REGISTER. 

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. 

Automotive Division. 

Office, 280 Highland Street, Roxbury. 

James H. Stewart, Acting 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 five garages and related facilities, together with a Mobile 
Patrol, organized for the protection of department property in all sections 
of the city, and a motor pool of passenger cars. 

The department's fleet of 493 units of automotive equipment, under 
the supervision of this division, consists of 71 sedans and other vehicles 
used for transportation purposes, and 314 trucks of various sizes, including 
36 snowfighters, 12 compressors, 4 catchbasin cleaners, 67 pick-up trucks, 
147 dump trucks, 6 wreckers, 6 flushers, 4 derrick trucks, 19 emergency, 
and 13 miscellaneous trucks. There are 25 street sweepers, 11 gasoline 
road rollers, 7 snow and bucket loaders, 18 front bucket loaders, and 
other miscellaneous equipment; 462 of these units are registered under 
the motor vehicle law of the Commonwealth. 

Bridge Division. 
Office, 601 City Hall Annex. 
John J. McCall, Division Engineer. 
The Bridge Division was established June 2, 1954, under Section 33 of 
Chapter 27 of the Revised Ordinances of 1947. 

The Division Engineer has charge of the design, construction, operation, 
and maintenance of the greater number of highway bridges within the 
limits of the City, the abolishment of grade crossings, the maintenance and 
operation of the Sumner Tunnel, and also has charge of special engineering 
work for other City departments. During the year 1955, 12,094,107 
motor vehicles passed through the Sumner Tunnel. 

Highway Division. 
Office, 501 City Hall Annex. 
Rtjthford J. Kelley, Division Engineer. 
Charles M. Martell, Assistant Division Engineer. 

The Highway Division was established June 2, 1954, under Section 33 
of Chapter 27 of the Revised Ordinances of 1947. 

The Division Engineer has charge of the construction and maintenance 
of all public streets, including snow removal, the issuing of permits to open, 
occupy and obstruct portions of streets, the care and upkeep of electric 
and gas lamps on public streets, alleys, parks, and public grounds, and the 
placing of all street signs. 



PUBLIC WORKS DEPARTMENT. 91 

On December 31, 1955, this division had under its jurisdiction 743.35 
miles of public streets throughout the City, and the number of street lamps 
in use on this date comprised 22,566 electric and 3,108 gas, making a total 
of 25,674 lamps. 

Sanitary Division. 
Office, 507 City Hall Annex. 

, Division Engineer. 

Timothy J. O'Leary, Chief Supervisor. 

The Division Engineer has charge of the contract collection, removal 
and disposal of ashes, garbage and refuse, and street cleaning and flushing 
by City forces. 

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 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. 
The producers of the refuse make payment direct to the contractors in 
the various districts for this service. 

Sewer Division. 

Office, 701 City HaU Annex. 

Robert P. Shea, Division Engineer. 

The Division Engineer has charge of the maintenance and construction 
of all sewerage works. 

Assessments upon estates benefited by new sewers are levied by the 
Public Improvement Commission, which also awards damages for land 
takings made for sewer construction. The assessment upon the several 
estates for a new sewer is linuted to $6 per linear foot, and it is a lien upon 
the property. An Act of the Legislature prohibits the assessment of the 
cost of surface drains. 

In the calendar year 1955, there were built by contractors and day 
labor 6.35 miles of sanitary sewers and surface drains, and 122 catch 
basins, making on January 1, 1955, a total of 1,317.23 miles of common 
and intercepting sewers and 24,355 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. 



92 MUNICIPAL REGISTER. 

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. 

Survey Division. 

Office, 402 City Hall Annex. 

James W. Haley, Chief Engineer. 

The Survey Division was established May 1, 1954, under Chapter 2 of 
the Ordinances of 1954, Section 56, which amended Section 33 of Chapter 
27 of the Revised Ordinances of 1947. 

This division performs certain engineering services for the divisions 
of the Public Works Department and other City departments. It also 
performs administrative and engineering services required by the Public 
Improvement Commission for its operation. 

The principal engineering functions include the making of plans, surveys, 
estimates and reports relating to the laying out, widening, construction, and 
design of public highways; the making of surveys and plans relating to the 
preservation and maintenance of street line location records, the taking of 
easements for sewerage works, staking out lines and grades for the con- 
struction of highways, sewerage, etc.; the making of property surveys of 
land to be acquired by the City of Boston by eminent domain; the making 
of topographic surveys in connection with the construction of various mu- 
nicipal buildings; the making of plans and surveys of City-owned land for 
purposes of interdepartmental transfer or for sales to the public; the 
making of engineering surveys and plans required by other City depart- 
ments; furnishing street locations and related engineering information to 
the public; photographic and reproduction work, including blueprinting, 
photostating, etc. 

For the Public Improvement Commission, the administration functions 
include the processing of petitions, arranging public hearings, preparing 
estimates and orders relating to land damages and street and sewer better- 
ments, preparing orders for the laying out of streets and the construction 
of streets and sewers, for eminent domain land takings, and for the grant- 
ing of permits for use of public highway, erection of poles, etc., and it is 
also responsible for the maintenance of all records in the charge of the 
Public Improvement Commission. 

Water Division. 

Office, 607 City Hall Annex. 

Daniel M, Sullivan, Division Engineer. 

Under the control of the Division Engineer are the care and maintenance 

of all pipes and other fixtures and appliances for the purpose of the City's 

water supply, and all water assessments and other charges necessary for the 

maintenance of the Division. 



PUBLIC WORKS DEPARTMENT. 93 

The total length of supply and distributing water main on December 31, 
1955 was 1,026.429 miles; number of fire hydrants, 11,638, including 503 
high pressure, 394 private; numljer of meters now in service, 95,173. 

The first water document published 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 hang 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 quantitj^ of water in the six storage reservoirs 
of the Metropolitan system on January 1, 1956, 473,137,900,000 gallons, 
of which about 86 per cent was in the Quabbin Reservoir, about 65 miles 
west of Boston, an artificial lake, 25,216 acres in surface area and added 
to the system in 1948. There are also 15 distribution reservoirs having 
a capacity of 2,901,400,000 gallons, 11 pumping stations being connected 
with them. In the existing Metropolitan Water District are 11 cities 
besides Boston, and 13 towns, and a portion of Winchester. Boston takes 
about 57.2 per cent of the entire water supply of the District. 

The daily average amount of water used in Boston in 1955 was 
112,698,500 gallons, or 156 gallons per capita. 



HIGH PRESSURE FIRE SERVICE. 

By the provisions of Chapter 312, Acts of 1911, the Commissioner of 
Public Works was authorized to install an efficient S3^stem of high pressure 
fire service for the business center of the City. The work completed, 
ncluding the old salt-water fireboat line installed in 1898, comprises 
18.721 miles of pipe with 503 hydrants. Total expenditure for installation 
of system to December 31, 1953, was $2,599,379.45. Two pumping sta- 
tions are now in use. 

Public Improvement Commission. 
Office, 403 City Hall Annex. 

THE BOARD. 

George G. Hyland, Commissioner of Public Works, ex officio, Chairman, 

Herman Carp, Commissioner of Real Property, ex officio, Vice-Chair man. 

William A. Reilly, Chairman of the Boston Traffic Commission, ex officio. 

Michael J. Corrao, Secretary. 



94 MUNICIPAL REGISTER. 

The Public Improvement Commission was established May 1, 1954. 
This Commission was assigned manj^ of the powers and duties of the 
former Board of Street Commissioners, including the authority to 
lay out, widen, relocate, alter or discontinue highways, and to order 
specific repairs to be made therein; to name or rename public highways 
and private ways ; to order the construction of sanitary sewers and storm 
drains; to take land by eminent domain for municipal purposes (except 
for Public Housing and Off-Street Parking); to permit the opening of 
private ways for public travel; to levy assessments for street, sidewalk, 
and sewer betterments and to issue permits for the location of wire- 
carrying poles, conduits, pipes, tracks, and similar uses of the public ways. 



REAL PROPERTY DEPARTMENT. 

Office, City Hall Annex, Room 809. 
fStat. 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 
Ord. 1954, Chap. 2, § 58; Stat. 1955, Chap. 247.] 

REAL PROPERTY BOARD. 

Herman Carp, Commissioner of Real Property, Chairman* 
George P. Donovan, Assistant Commissioner of Real Property* 
Thomas F. McDonough (Chairman City Planning Board), Associate 

Commissioner, ex officio. 
David L. Currier, Associate Commissioner. Term expires May 1, 1957. 
William F. Keesler, Associate Commissioner. Term e.xpires May 1, 1958. 
Joseph B. Burke, Executive Secretary. 

The Real Property Board has the powers and performs the duties con- 
ferred or imposed on the Board of Real Estate Commissioners by the 
Statutes of 1943, Chapter 434, as amended, and by the Statutes of 1946, 
Chapter 474, as amended, and has also the powers and performs the duties 
conferred or imposed by statute on the Board of Street Commissioners in 
relation to the abatement of taxes. 

By the Ordinances of 1954, Chapter 2, Section 43, the Public Buildings 
Department, including the office of Superintendent of Public Buildings, 
was abolished, and the powers, duties and appropriations of the Superin- 
tendent of Public Buildings with respect to the appointment, suspension, 
discharge, compensation, and indemnification of subordinates were trans- 
ferred to the Commissioner of Real Property, and all other powers, duties, 
and appropriations of the Public Buildings Department were transferred 
to the Assistant Commissioner of Real Property. 

* For a term expiring on the first Monday of the January following the next biennial 
•municipal election at which a Mayor is elected. 



RETIREMENT BOARD. 95 

Committee on Foreclosed Real Estate. 
[Ord. 1954, Chap. 2, § 58.] 
Office, 809 City Hall Annex. 

Herman Carp, ChairmMn. 
William F. Keesler. 
David L. Currier. 

The Committee on Foreclosed Real Estate consists of the chairman 
and two other members of the Real Property Board appointed by the 
Mayor from said Board. The Committee has the powers and performs 
the duties conferred or imposed by law on the Committee on Foreclosed 
Real Estate established under Section 4 of Chapter 434 of the Acts of 
1943. 



RETIREMENT BOARD, BOSTON. 
Office, 30 City Hall, Third Floor. 
[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; Stat. 1954, Chaps. 423, 424, 684.] 

OFFICIALS. 

Wilfred J. Doyle, Chairman. 

Paul L. Carty, Secretary and Executive Officer. 

George E. Willard, Assistant Executive Officer. 

the board. 
Joseph P. Lally {ex officio). 

John C. Kabachus. Term ends September .30, 1957. 

Wilfred J. Doyle. Term ends September 30, 1958. 

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; 
Joseph P. Lally, City Auditor, ex officio; and John C. Kabachus, elected 
by members of the system. The Board serves without compensation. 



96 MUNICIPAL REGISTER. 

TRAFFIC COMMISSION, BOSTON. 

Office, 112 Southampton Street. 

[Stat. 1929, Chap. 263; Stat. 1954, Chap. 97; Stat. 1956, Chap. 12, Ord. 

1956, Chap. 2.] 

William Arthur Reilly, Comviissioner. 

OFFICIALS. 

William Arthur Reilly, Chairman. Term ending May 1, 1958. 

ASSOCIATE COMMISSIONERS.* 

Thomas F. Sullivan, Police Commissioner. 
George G. Hyland, Commissioner of Public Works. 
Frank R. Kelley, Commissioner of Parks and Recreation. 
Herman Carp, Chairman, Commissioner of Real Property. 
William T. Doyle, Executive Secretary. 

ENGINEERING DIVISION. 

Timothy J. O'Connor, Chief Traffic Engineer. 
Joseph M. Galeota, Principal Traffic Engineer {Electrical). 
William E. Flanagan, Principal Traffic Engineer. 
Bernard J. Dunn, Senior Traffic Engineer. 

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

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

The latest revision of the Traffic Regulations contains 798 one-way 
streets, 1,017 no-parking streets, and 285 stop streets. The commission 
maintains 374 traffic signals, including two (2) interconnected systems in 
downtown Boston, 26,000 traffic signs, and 84 traffic officers' spotlights. 

* Ex officiis. 



TREASURY DEPARTMENT. 97 

One hundred and ninety-eight (198) miles of white hnes painted in the 
roadway, including crosswalks, center lines, lanes, lines and stop lines, are 
maintained by the commission. Thirteen hundred and seventy-five (1,375) 
loading zones, requiring 35,500 feet of painted curb, are maintained. Fees 
amounting to $27,500 are collected for the establishment and maintenance 
of these loading zones. The commission also maintains 7,900 parking 
meters. It is anticipated that approximately $560,000 will be taken in as 
revenue during the year 1956. 

By the Ordinances of 1954, Chapter 2, Section 58, the Commissioner of 
Real Property became an Associate Commissioner of the Boston Traffic 
Commission in the stead of the Chairman of the Board of Street 
Commissioners. 



TREASURY DEPARTMENT. 
Office, 10 City HaU, 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, Chape 
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; Ord. 1954, Chaps. 2, 6.] 

James E. Gildea, Collecior-Treasurer* 

Edmund W. Holmes ,Firsi Assistant Collector-Treasurer, Treasury Division. 
John J. Connors, First Assistant Collector-Treasurer, Collecting Division. 
Henry J. Phinn, Second Assistant Collector-Treasurer, Treasury Division. 
Peter H. Rogers, Second Assistant Collector-Treasurer, Collecting Division. 

Treasury Division. 
Office, 10 City Hall. 

The Collector-Treasurer has the care and custody of the current funds 
of the City, of all moneys, properties, and securities placed in his charge 
by anj"- statute or ordinance, or by any gift, devise, bequest, or deposit, 
and pays all bills and demands against the City. 

The Collector-Treasurer is also County Collector-Treasurer, Treasurer 
of the Sinking Funds Department, Treasurer of Boston Retirement Board, 
Custodian of the Boston Public School Teachers' Retirement Fund, and 
Treasurer of the George Robert White Fund. He publishes reports yearly, 
also monthly statements. 

* For a term expiring on the first Monday of the January following the next biennial 
municipal election at which a Mayor is elected. 



98 MUNICIPAL REGISTER. 

Collecting Division. 
Office, 201 City Hall Annex, second floor. 
[Stat. 1875, Chap. 176; Stat. 1885, Chap. 266; Stat. 1888. Chap. 390; 
Stat. 1890, Chap. 418; Rev. Ord. 1898, Chap. 14; Ord. 1908, Chap. 
1; C, C, Title IV., Chap. 10; Stat. 1909, Chap. 486; Stat. 1913, 
Chap. 672; Rev. Ord. 1914, Chap. 13; Ord. 1914, 2d Series, Chap. 2; 
Spec. Stat. 1916, Chap. 291; Ord. 1921, Chap. 1; Stat. 1922, Chap. 
390; Ord. 1925, Chap. 1; Ord. 1954, Chap. 36.] 

The Collector-Treasurer collects and receives all taxes and other assess- 
ments, betterments, rates, dues, and monej^s 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- 
Treasurer is also Collector-Treasurer of the County of Suffolk. 

Board of Commissioners of Sinking Funds. 
Office, 10 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; Ord. 1954, Chap. 2.] 

OFFICIALS. 

William B. Carolan, Chairman. 
John O. Stubbs, Vice-Chairman. 
Joseph P. Lally, Secretary. 
James E. Gildea, Treasurer. 

COMMISSIONERS.* 

John 0. Stubbs, William B. Carolan. Terms ending May 1, 1957. 

Daniel Weisberg, Robert D. Patterson. Terms ending May 1, 1958. 
Joseph F. Birmingham, George Hansen. Terms ending May 1, 1959. 

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

Chapter 2 of the Ordinances of 1954 placed the Board of Commissioners 
of Sinking Funds in the Treasury Department but not subject to the 
supervision or control of the Collector-Treasurer. 

* The Commissioners serve without compensation. 



VETERANS' SERVICES DEPARTMENT. 99 

VETERANS' SERVICES DEPARTMENT. 

Office, 14-18 Oliver Street. 
[Stat. 1897, Chap. 441; Gen. Laws, Chap. 115, as amended; Ord. 1954, 

Chap. 2, § 66.] 

Victor C. Bynoe, Veterans' Benefits and Services Commissioner.* 

Thomas J. Sheehan, Deputy Commissioner. 

Albert L. Fish, Deputy Commissioner. 

George T. Sullivan, Deputy Commissioner. * 

Thomas P. Donahue, Assistant Commissioner. 

Edward F. Trainor, Assistant Commissioner. 

The Veterans' Services Department was estabUshed as a department of 
the Citj^ of Boston by the Ordinances of 1954, Chapter 2, Section 66, and 
is under the charge of a Commissioner who is appointed bj^ the Mayor. 
This department performs the functions formerly performed by the 
Department of Veterans' Services, which it replaces. The Commissioner 
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 Aldermen. Under his 
direction assistance is rendered to veterans and their dependents of the 
Civil War, Indian War, Spanish-American War, Philippine Insurrection, 
China Relief Expedition, Mexican War, World War I, World War II, 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 educa- 
tional opportunities, hospitalization, medical care, pensions, and other 
veterans' benefits. 

Frank T. Pedonti, Supervisor of Veterans' Graves and Registration. 

By the Ordinances of 1954, Chapter 2, Section 66, there was placed in 
this department an officer, known as the Supervisor of Veterans' Graves 
and Registration, who is appointed by the Mayor and who has the powers 
and performs the duties from time to time conferred or imposed b}- genera! 
laws applicable to Boston on persons appointed under Section 9 of Chapter 
115 of the General Laws. This officer is not subject to the supervision or 
control of the Veterans' Benefits and Services Commissioner, but, unless 
otherwise ordered by the Mayor, such officer shall not communicate with 
the Mayor, or make any annual or other report, except through such 
commissioner. 

* For a term expiring on the first Monday of the January following the next biennial 
municipal election at which a Mayor is elected. 



100 MUNICIPAL REGISTER. 

WELFARE DEPARTMENT. 

OVEB8EER8 OF THE PUBLIC WELFARE. 

Administration Building, 43 Hawkins Street. 

[Stat. 1864, Chap. 128; Rev. Ord. 1898, Chap. 27; C. C, Title IV., Chap. 
27; Stat. 1909, Chap. 538; Stat. 1913, Chap. 763; Rev. Ord. 1914, 
Chap. 23; Stat. 1921, Chap. 146; Rev. Ord. 1925, Chap. 26; Stat. 
1930, Chap. 402; Stat. 1936, Chaps. 413, 436; Stat. 1951, Chap. 741; 
Ord. 1954, Chap. 2, § 68.] 
« 

OFFICIALS. 

Joseph K. Collins, Chairman. 
James S. M aloof, Vice-Chairman. 
William G. O'Hare, Secretary. 
Joseph E. Scanlon, Treasurer. 

overseers.* 
Terms ending May 1, 1957. 
Katherine D. Hardwick. Joseph E. Scanlon. 
Nicholas Scaramella. Joseph Stefani. 

Terms ending May 1, 1958. 
Ida M. Kahn. Beulah S. Hester. 

James F. Bowers. James S. Maloof. 

Terms ending May 1, 1959. 
Joseph K. Collins. Harry P. Graces. 

Thomas F. Brady. Katharine E. Driscoll. 

The Overseers of the Poor in the Town of Boston, a corporation estab- 
iehed 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 Public Welfare are also incorporated as a Board 
of Trustees of John Boylston's and other charitable funds. The total 
amount of the 18 permanent charity funds in the custody of the Over- 
seers on December 31, 1955, was $991,104.63, the annual income from 
which ($33,976.68 in 1955) 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 
emplojanent, and the Temporary Home on Chardon street for temporarily 
destitute women and children, opened in 1870. 

* The Overseers serve without compensation. 



Various City and County 

Departments and 

Miscellaneous Municipal 

Activities. 



(101) 



102 



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 
« 

u 
u 

u 

« 

Bequest 

Statute 
« 


Elected . . . 

*♦ 

Governor . 


City elec- 
tion 

Annually 
one. 


IstMon. 
in Jan'y 

Dec. 1 


2yrs. 

3yr8. 

7yrs. 
5 yrs. 

6yrs. 


Boston Finance Commission 
(five). 

Licensing Board (three) 

Franklin Foundation 


Governor A 

Governor A 

Supreme 
Court. 


Annually 
one. 

Biennially 
one. 

B 




(twelve Managers). 

George Robert White Fund 
(five Trustees). 

Boston Housing Authority 
(five). 

Suffolk County Courthouse 
Commission (three). 

Boston Metropolitan Dis- 
trict Commission (five). 






*** 
*♦** 

Governor 

and 

Mayor. 




Jan. 8 


5 yrs. 




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. 



103 



Officials. 


How 
Created. 


ApPOINTBD OB 

Elected. 


Term. 




By Whom. 


When. 


Begins. 


Length. 


Old South Assoc'n (two 
Managers). 

City of Boston Employees 
Credit Union. 

Loan Comp'y, Collateral 
(one Director). 

County of Suffolk 


Statute 

u 


City Coun- 
cil. 


Annually 


When 

elected. 


lyr. 


Mayor . . . 


Annually 


Jan 


lyr. 















104 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; Stat. 1955, Chaps. 236, 298, 396, 594.] 

SCHOOL COMMITTEE. 

Term ends January, 1958. 
William F, Carr. 
George F. Hurley. 
Joseph Lee. 
Timothy J. McInerney. 
John P. McMorrow. 



OFFICIALS. 

Joseph Lee, Chairynan. 

Timothy J. McInerney, Treasurer. 

Dennis C, Haley, Superintendent. 

Agnes E. Reynolds, Secretary. 

Leo J. Burke, Business Manager. 

James S. Reardon, Schoolhouse Custodian. 

BOARD OF superintendents. 

Dennis C. Haley, Superintendent. 

assistant superintendents. 
Frederick J. Gillis. Frank J. Herlihy. 

D. Leo Daley. William H. Ohrenberger. 

Philip J. Bond. Marguerite G. Sullivan. 



THE SCHOOL COMMITTEE OF THE CITY OF BOSTON. 105 

LATIN AND DAT HIGH SCHOOLS (18). 

Boston Latin, Girls' Latin, Boston Technical High (Boys), Brighton 
High, Charlestown High, Dorchester High, East Boston High, English 
High (Boys), Girls' High, Hyde Park High, Jamaica Plain High, 
Jeremiah E. Burke High (Girls), Roslindale High, Roxbury Memorial 
High (Girls), Roxbury Memorial High (Boys), South Boston High, 
Boston Trade High (Boys), Trade High for Girls. 

Clerical School. — Boston Clerical School. 

DAY JUNIOR HIGH SCHOOL DISTRICTS, SCHOOL DISTRICTS WITH JUNIOR 
HIGH CLASSES, AND DAY ELEMENTARY SCHOOL DISTRICTS (76). 

East Boston. — f Blackinton-John Cheverus, Chapman, * Donald McKay 
Junior High, Emerson, * Joseph H. Barnes Junior High, Samuel Adams, 
Theodore Lyman. 

Charlestown. — * Clarence R. Edwards Junior High, Harvard, Warren. 
North and West Ends. — t Michelangelo-EHot-Hancock, Wendell Phil- 
lips, * William Blackstone Junior High. 

City Proper. — f Abraham Lincoln-Quincy, t Prince. 
South End. — f Dwight, t Rice-Franklin. 

South Boston. — Bigelow, Hart-Gaston-Perry, John A. Andrew, Norcross, 

* Patrick F. Gavin Junior High, 

Roxbury. — f Dearborn, Dillaway, Dudley, Ellis Mendell, Henry L. 
Higginson, J Horace Mann School for the Deaf, Hugh O'Brien, fHyde- 
Everett, * James P. Timilty Junior High, Julia Ward Howe, * Lewis 
Junior High, f Martin, f Sherwin, 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, f 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, 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. 

Hyde Park. — Elihu Greenwood, Henry Grew, James J. Chittick, 

* William Barton Rogers Junior High. 

* Grades VII-IX only. t Grades I to IX. 

t Grades I-VIII, All others include Grades I-VI 



106 MUNICIPAL REGISTER. 

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 all officials. 
Annex, 45 Myrtle street. 

At Administration Building Annex, 45 Myrtle street, educational and 
employment certificates are issued daily (except Saturdays) from 8.30 
A. M. to 4.30 p. M. Physical examination of applicants for employment 
certificates daily from 8.30 to 9.30 a. m. 

Minors' licenses {i.e., minors under 16 years of age to act as newsboys, 
etc.) are obtained by application to the Principal of the school which the 
minor attends. 

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. 

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 
35 supervisors of attendance besides the head supervisor and they may be 
Been 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 1 school physician assigned to the certificating office, 1 ophthalmologist, 
1 otologist, 52 scool physicians, 1 supervisor of nutrition, 10 school medi- 
cal aids, and 1 sanitary engineer. 

Chapter 357, Acts of 1907, provided for the appointment by the School 
Committee of 1 supervising female nurse and as many district female 
nurses as are deemed necessary. For the 76 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 62 school nurses (including 7 high schools), and 
1 nurfje assigned to the otologist. 



THE SCHOOL COMMITTEE OF THE CITY OF BOSTON. 107 

PHYSICAL EDUCATION. 

In 1907, the School Committee was authorized to provide for the ex- 
tension of physical education and recreation of pupils, including proper 
apparatus and facilities in the buildings, yards and playgrounds under 
their control. 

The School Committee appropriates, out of the tax levy, for this branch 
of education such amount as it deems necessary. The Committee has also 
the right to appropriate the unexpected balance of the previous year, 
plus the estimated income for the current year. The appropriation for 
1955 is $768,097.26. 

The Department of Physical Education comprises 1 director, 1 associate 
director, 2 assistant directors, 4 elementary supervisors, 12 instructors of 
military science, 2 armorers, 34 women and 29 men instructors of physical 
education, 69 teacher coaches of athletics, high schools, 31 teacher coaches 
of athletics, junior high schools, 31 assistant teacher coaches, 63 play 
teachers. 

INDUSTRIAL SCHOOLS PARTLY MAINTAINED BY STATE. 

By Chapter 471, Acts of 1911, and Chapter 106, Acts of 1912, the State 
especially encourages the establishing of Independent Industrial Schools, 
allowing financial aid for their maintenance proportionate to the amount 
raised by local taxation and expended for all public schools. Under this 
arrangement the School Committee is reimbursed by the State to the 
extent of one half the net maintenance cost of such industrial schools 
established in Boston thus far with the approval of the 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, Compulsory Continuation School, 
also part-time co-operative-industrial courses in Brighton, Charlestown, 
Dorchester High School, 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. 

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), Hj'^de 
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: East Boston High School, Hyde Park High School, Roslindale 
High School, Roxbury Memorial High School (Boys), and South Boston 
High School. , , 



108 MUNICIPAL REGISTER. 

There are 151 shops, including 8 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 elementarj- 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 Department of Home Economics there are 161 teachers,* an 
assistant director and a director. 

There are 11 high schools offering courses in Home Economies: Brighton, 
Charlestown, Dorchester High, East Boston, Girls' High, Hyde Park, 
Jamaica Plain, f Jeremiah E. Burke, Roslindale,t Roxbury Memorial 
High (Girls ),and South Boston. 

In the high schools of Boston there are 15 appointed teachers of Clothing; 
1 appointed teacher of Millinery, assigned to teach academic subjects; 
8 appointed teachers of Foods. Two of the appointed high school teachers 
of Foods have part-time programs in Clothing, and one has a Clothing 
and Health program. There are 20 standard clothing rooms, 11 foods 
laboratories, and 7 home practice suites. 

In the junior high and elementary schools there are 37 teachers of Foods, * 
one assigned to Special Classes and one assigned to M. Gertrude Godvin 
School; 92 teachers of Clothing,* two assigned to high schools, teaching 
Clothing and Foods. There are also 8 temporary teachers having programs 
that include both Clothing and Foods. 

There are 53 rooms equipped for instruction in foods, 17 of these foods 
laboratories have adjoining suites, and 119 classrooms are equipped for 
the teaching of clothing. 

EVENING HIGH, ELEMENTARY AND TRADE SCHOOLS. 

There are seven evening high schools: Brighton, Central (English High 
Schoolhouse), Dorchester (Jeremiah E. Burke Schoolhouse), 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 schoolhouses of the districts named. All 
but the Central High are commercial schools. 

* Includes the M. Gertrude Godvin School and four teachers assigned from Trade 
High School for Girls. 

t Jamaica Plain and Roslindale — Foods not taught. 



THE SCHOOL COMMITTEE OF THE CITY OF BOSTON. 109 

There are ten evening elementary schools in session on Tuesdaj' and 
Thursday evenings. 

There is one evening trade school, Boston Evening Trade School, with 
two branches located in the Brighton High and South Boston High School- 
houses. These schools are conducted on Tuesday and Thursday evenings, 
from 7 to 10 o'clock. 

DAY SCHOOL FOR IMMIGRANTS. 

In the Abraham Lincoln School there are classes for immigrants where in- 
struction in the English language is provided, classes bemg conducted 
daily (except Saturday) for three hours in the forenoon and two in the 
aftei-noon. 

CONTINUATION SCHOOL. 

Classes for boys and girls are held in the William Blackstone School, 
Blossom street. West End. 

All childi-en fourteen to sixteen years of age employed under an employ- 
ment permit are i-equired bjr law to attend the school four hours per week. 



USE OF SCHOOLHOUSES FOR EDUCATIONAL, SOCIAL, AND CIVIC 
PURPOSES. 

In 1912 the School Committee was authorized by statute to allow the 
use of buildings under their control by associations and individuals (other 
than school pupils) for educational, recreative, social, civic, philanthropic, 
and similar purposes at times when the schools were not in session. 
Under this arrangement there are now thirteen School Centers, each 
having a manager and largely attended on two evenings a week. More 
than 125 school buildings are also used by non-school center groups. 

The School Committee may annually appropriate for this purpose such 
amount as it deems necessary. The appropriation for 1955 was $131,701. 15 
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. 

PENSION AND RETIREMENT FUND FOR TEACHERS. 

The School Committee, by a majority vote of all its members, may 
retire with a pension any member of the teaching or supervising staff 
of the public day schools who has reached the age of sixty 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. 



110 MUNICIPAL REGISTER. 

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. 

On December 31, 1955, the Permanent School Pension Fund amounted 
to $778,041.65, and 265 retired teachers were receiving pensions therefrom. 

The Boston Teachers' Retirement Fund Association, started in 1900, 
is at present paying $120 per year to 1,072 annuitants, the total amount 
of its fund on August 31, 1955, being $2,503,551.93. At that date 2,415 
teachers were 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, 1956. 

Thomas A. Cronin, appointed by Governor Herter. Term ends Decem- 
ber 1, 1957. 

Matthew T. Connolly, appointed by the School Committee. Term 
ends December 1, 1958. 

James H. Mooney, Superintendent of Construction. 

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

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

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

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



POLICE DEPARTMENT. Ill 

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. Hinchey, Deputy Superintendent. 
The City is divided into seventeen Police Divisions, in each of which ia 
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 police departments through- 
out the United States and foreign countries. Further, it cooperates 
in every way possible with outside police departments in the investigation 
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 
Department. 

On file, also, are reports of all felonies committed within the city and all 
reports of investigation of these felonies. 



112 MUNICIPAL REGISTER. 

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 police 
assistance and render possible speedy dissemination of information and 
quick concentration of necessary police power at a point where needed. 

The Boston Police Department is completely equipped with modern 
two-way radio. There are 119 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 
by 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 Pohce Building, 229 Milk street. 
Its commanding officer is responsible for proper regulation of traffic condi- 
tions and for safety of the pubhc using the highways from 8 a.m. to 
12 o'clock midnight, within the intown section of the city. 

The Property Clerk's Office is 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 
persons 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 supphes, building maintenance, repair work, plumbing, 
steamfitting, etc., uniforms and equipment are issued by this office. 

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, 19.56, the police force numbered 2,860. 



LICENSING BOARD. 113 

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. 

H. W. DwiGHT RuDD, Chairman. 
Robert E. Cunniff, Secretary. 

COMMISSIONERS. 

Edward U. Lee. Term ends in 1956. 

Dr. Roger J. Abizaid. Term ends in 1957. 

Leo J. Dunn. Term ends in 1958. 

H. W. DwiGHT RuDD. Term ends in 1959. 

Henry A. Sasserno. Term ends in 1960. 

The Finance Commission is constituted under the Amended Charter of 
1909. It consists of five commissioners appointed by the Governor and 
confirmed by the Executive Council, the term of each being five years. 
The Chairman of the Commission is named by the Governor. The members 
of the Commission, other than the chairman, serve without pay. 

It is the duty of the Commission to investigate, at its discretion, all 
matters relating to appropriations, loans, expenditures, accounts and 
methods of administration affecting the City of Boston or the County 
of Suffolk, or any of their departments, and to report upon its investi- 
gations from time to time to the Mayor, the City 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. 



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.] 

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



114 MUNICIPAL REGISTER. 



OFFICIALS. 

Mary E. Driscoll, Chairman. 
Joel L. Miller, Secretary. 

THE BOARD. 

Mary E, Driscoll. Tertn ends in 1956. 

Timothy F. Tobin. Term ends in 1958. 

Joseph W. Fitzgerald. Term ends in 1960. 

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 
j'^ears. 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, 
intelligence 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 $15 for common victuallers and S25 
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. 

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 autboritv the Citv Council has fixed the fee of 
$3 for such license. 



I 



LICENSING BOARD. 115 

By Statutes of 1922, Chap. 485, the "firearm" law was amended, giving 
the hcensing 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 Sundays. No fee was to be charged to common victuallers and inn- 
holders carrying on such entertainment, but a fee of $5 could be charged to 
persons selling drinks who carried on an entertainment. Entertainments 
consist of dancing, music, cabaret, or amusements. 

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 

druggist and 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) waa 
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. 

By Statutes of 1953, Chapter 622, in addition to the notice which the 
Licensing Board for the Citj^ of Boston is required b^^ law to give to the 
public concerning applications for new licenses, under Sections 12, 15 or 
30A of Chapter 138 of the General Laws, and applications for transfer of 
location of said licenses, it shall also give notice of such applications to the 
state representatives of each representative district affected b\' the appli- 
cation, and also to such persons, groups, and organizations as have formally 
requested in writing that such notice be given them for license applications 
in a designated representative district. 



116 MUNICIPAL REGISTER. 

THE FRANKLIN FOUNDATION. 

[Stat. 1905, Chap. 488; Stat. 1908, Chap. 569; Stat. 1927, Chap. 40; 
Stat. 1941, Chap. 212; Stat. 1953, Chap. 77; C. C. Chap. 48, § 5.] 

MEMBEBS OF THE COKPORATION OF THE FRANKLIN FOUNDATION. 

John A. Lunn, PresideM. 
Noel Morss, Vice-President. 
Joe E. Harrell, Vice-President. 
Rev. Charles E. Park, Secretary. 
Charles E. Cotting, Treasurer. 

John B. Hynes, Mayor of Boston {ex officio). 

Rev. Charles E. Park and Rev. Duncan Howlett, Congregationa 1 

Mmisters {ex officio). 
Rev. William H. Denney, Presbyterian Minister {ex officio). 
Rev. Charles R. Peck, Episcopalian Minister {ex officio). 

Alexander Macomber, Charles E. Cotting, Joe E. Harrell, John 
Lowell, John A. Lunn, J. Arthur Moriarty, Noel Morss, John 
S. Pfeil, 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 citi2;ens being named therein to act for the City 
in the control of the Franklin Fund and in maintaining the Franklin 
Technical Institute as an independent 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 Select Men 
united with the Ministers 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 one hundred and thirty-one 
thousand Pounds "of which," he says, "I would have the Managers then 
lay out at their discretion one hundred thousand Pounds in Public Works 
which may be judged of most general utility to the Inhabitants . . . 
The remaining thii'ty-one thousand Pounds I would have continued to be 
let out on interest in the manner above directed for another hundred 
years ... At the end of this second Term, if no unfortunate acci- 
dent has prevented the operation the sum will be Four millions and Sixty- 
one thousand Pounds Sterling, of which I leave one Million sixty-one 



FRANKLIN FOUNDATION. 117 

Thousand Pounds to the Disposition of the Inhabitants of the Town of 
Boston, and Three Millions to the disposition of the Government of the 
State, not presuming to carry my views farther." The Town accepted 
the donation at a Town Meeting held June 1, 1790. 

A futile suit brought bj^ the Franklin Heirs in 1891 prevented the 
division of the fund at the expiration of one hundred 3^ears; 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 (iS? of the fund) was paid to the City Treasurer, 
for "the purchase of land and the erection thereon of the Franklin Tech- 
nical Institute and for the equipment of the same." Owing to a series of 
complications the monej^ remained in the custody of the Treasurer. 
Mayor Collins, in 1902, caused a petition of the Citj^ to be filed in the 
Supreme Judicial Court, praying for instructions as to the authority of 
the persons then acting as Managers of the fund. The Court rendered 
an opinion November 25, 1903 (184 Mass. 373) to the effect that the 
three ministers were Managers of the fund under Franklin's wUl, 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, nine 
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. 
Successors to the other eight are appointed bj^ the Court. In 1908 the 
Franklin Fund Managers were incorporated as Franklin Foundation by 
the special act already referred to, which was clarified by amendments 
in 1927 and 1953. In 1931 the Court held the incorporation to be con- 
stitutional, since it did not change the composition or duties with respect 
to the Franklin Fund of the Board of Managers, and answered various 
questions which had been raised (276 INIass. 549). 

On December 2, 1905, the City Treasurer received from Mr. Andrew 
Carnegie $408,396.48, said sum being equal to the amount of the ex- 
pendable portion 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. 

In 1906 the City appropriated $100,000, raised by a 20-year loan, to 
purchase a building site of about 16,000 square feet at the corner of 
Appleton and Berkeley Streets. On January 31, 1907, the amount avail- 
able to be "laid out" by the Managers was $438,741.98 and in that year 
the Franklin Technical Institute Building was erected and equipped at 
a cost of $438,528.80. 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 ($207,557 for the 
fiscal year 1955), and income from the above mentioned Funds (i.e., the 



118 MUNICIPAL REGISTER. 

.Andrew Carnegie donation and the Storrow bequest). The building 
contains 12 classrooms, 5 draughting rooms, and 6 shops and 13 labora- 
tories. There is also an auditorium with a seating capacity of 927. Seven 
hundred eighty-six (786) adult students received instruction at evening 
sessions and 236 in day courses during the school year of 1955. 

The Franklin Fund (Second Part) will become available in 1991. 



GEORGE ROBERT WHITE FUND. 
Office, 45 City Hall. 
Trustees, 1956. 
John B. Hynes, Mayor, Chairman. 

Edward J. McCormack, Jr., President, Boston City Council. 
Joseph P. Lally, Auditor, Secretary. 

Ernest Henderson, President, Boston Chamber of Commerce. 
Alfred Gardner, President, Bar Association of the City of Boston. 



James J. McCarthy, Manager. 

Thomas G. J. Shannon, 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 utility and beauty, for the use and enjoyment of the 
inhabitants of the City of Boston." 

The control and management of the fund is in the hands of a board of 
five trustees, consisting of the Mayor as Chairman, the President of the 
City Coimcil, 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 is 
now in the hands of a Manager; all legal matters are attended to by the 
Corporation Counsel; all financial disbursements and investments are 
in the hands of the Collector-Treasurer; all collections and receipts are 
handled by the Collector-Treasurer; 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 



GEORGE ROBERT WHITE FUND. 119 

and Harvard Street, Dorcliester, 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 estabhshed at Hanover and Unity streets in the 
North End, to provide an open air space for the residents of the North 
End. In 1935, the Trustees voted to change the name of the Prado to 
Paul Revere Mall. 

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

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

On January 27, 1940, the Trustees voted to purchase an equestrian 
statue of Paul Revere — made by 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 Pens. 
Swimming Pool, Diving Poo) and Locker Building, Conunercial 

street, North End Park. 
War Memorial, Veterans Section, Mt. Hope Cemetery. 



120 MUNICIPAL REGISTER. 

BOSTON HOUSING AUTHORITY. i<5 Jj* A ^ |0| 3 le- '+^ 
Office, 230 Congress Street. ' 

[Gen. Laws, Chap. 121, Sees. 26 I to 26 WW, shall be known, and may be 
cited, as the Housing Authoritj^ Law.] 

Appointed by Mayor and City Council. 
Frederick A. Cronin, Chairman. Term ends in 1958. 

John Carroll, Vice Chairman. Term ends in 1957. 

James J. Mahar, Treasurer. Term ends in 1960. 

Owen A. Gallagher, Secretary. Term ends in 1956. 

Appointed by the Massachusetts State Housing Board. 

Cornelius T. Kiley, Assistant-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. 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 substandard conditions. 

Fifteen federally-aided developments consisting of 10,156 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 \iou8ing of low-income families, preference being given to veterans 
and servicemen. This development in the Baj' View section which waa 
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 Authoritj' to house low-income tenants. 

Also acting under the provisions of Chapters 372 and 568 of the Acts of 
1 946 as amended by Chapter 479 of the Acts of 1947, the Authority has 
provided 991 permanent one- and two-family homes, as well as 315 multiple 
dwellings for veterans of World War II. These were rented to veterans at 
reasonable rents provided that no later than one j^ear after the termination 
of the emergency period, such dwelling units shall be offered for sale at 
their fair market value and disposed of as rapidlj' as is consistent with 
sound business judgment. 



BOSTON HOUSING AUTHORITY. 121 

As of December 31, 1955, 487 houses of the 504 built have been sold or 
are under agreement for sale and all are expected to be sold in early 1956. 
Of the five multiple dwelling developments offered for sale in late 1955, 
Arborway, which consists of 120 apartments was sold. The other four 
consisting of 195 apartments are under agreement for sale which is ex- 
pected to be consummated in the early part of 1956. 

The City of Boston has issued bonds totaling $16,500,000 for the 
purpose of carrying out this program. 

The basic Housing Authority" Law was amended in 1948 by Chapter 
200. This legislation provided for State aid to local authorities in build- 
ing homes for veterans' 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. Veterans of World 
War II, and other veterans with families of low income, receive preference 
in this program in that order. 

Under this legislation, 3,681 dwelling units have been built and occupied. 

Under Chapter 667 of the Acts of 1954 local housing authorities are 
empowered to build housing for elderly persons of low income. This 
authority is now making a study to determine the need for such housing 
in the City of Boston. 

Urban Redevelopment Division. 

In 1946 the Housing Authorit}^ Law was amended to allow the Boston 
Housing Authority to become the Redevelopment Agency for the City 
of Boston. 

In 1949 amendments were made to the United States Housing Act of 
1937 making funds available to local communities for urban redevelop- 
ment with the net cost of such urban redevelopment land preparation 
to be shared by the Federal and local governments on a two-thirds basis, 
one-third respectively. 

In 1950 the Authority made application to the Division of Slum Clear- 
ance and Urban Redevelopment in Washington for preliminary approval 
of three areas in Boston to be redeveloped. This application was for 
clearance of substandard areas in the South End and West End, and for 
the development of a predominantly vacant land area in Mattapan. 

As of March 1, 1955, the status of the redevelopment areas was as 
follows: 

New York Streets Area. 

During 1954, the Housing and Home Finance Agency approved the 
plans for this redevelopment and authorized the Authority to obtain the 
necessary local approvals required by law. The Planning Board, the 
Mayor and the Council approved the plans late in November of 1954. 
The plans were submitted to the State Housing Board in January, 1955, 
and approved on February 24, 1955. 

On May 27, 1955, a Loan and Grant Contract was executed between the 
Boston Housing Authority and the Housing and Home Finance Agency 



122 MUNICIPAL REGISTER. 

to carry out the redevelopment projects. Under this contract, the Federal 
Government agreed to make (1) capital grants totaling $2,850,000 approxi- 
mately, and (2) temporary loans amounting to $4,300,000. Net project 
costs are estimated at $4,300,000 approximately, one third of which is to 
be borne by the City of Boston. 

Engineering surveys and title searches were made in preparation for an 
eminent domain taking. An Order of Taking was filed on July 27, 1955, 
and title to the project area vested to the Authority on July 28, 1955. 

During 1955, the relocation of families from the project area was under- 
taken. One-half of the area was let out for demolition and is substantially 
demolished. During 1956, the remaining half of the area will be 
demolished. The new streets, new water and sewer systems will be in- 
stalled. It is expected that demolition will be completed by April. Site 
improvements should be completed by the end of 1956. Meanwhile, 
plans will be made for the disposition of the land after clearance for re- 
development by private enterprise simultaneously with the installation 
of the new site improvements. 

The West End Area. 

Final plans for the West End project were completed and submitted 
to the Housing and Home Finance Agency in July of 1955. Because of 
priority given to flood disaster projects, the Federal Government delayed 
review of the plans. The Authority was advised that some additional 
documentation was needed prior to receiving Federal approval. It is 
expected that the additional material will be submitted in Februar}^, 1956, 
and approval from the Government will be forthcoming in March of 
1956, after which the local approvals will have to be obtained from the 
City Planning Board, City Council and State Housing Board before a 
Loan and Grant Contract can be executed. It is expected that a Loan 
and Grant Contract can be executed in July, 1956. 

The Mattapan Area. 

Preliminary plans were completed and submitted to the Housing and 
Home Finance Agency in 1954. Authorization for final planning advances 
was held in abeyance by Housing and Home Finance Agency pending 
a determination on this type of a project (predominantly open land). 
Late in 1955 the Housing and Home Finance Agency recommended con- 
sideration of revisions in site plans entailing development at higher 
densities. Revision of site plans, site improvement plans and cost esti- 
mates were requested. In the next month or two these requested re- 
visions will be submitted to the Federal Government. If approval is 
given, a planning advance will be authorized to complete final planning 
studies during 1956. 

Urban Renewal and the Housing Act of 195.4, ds amended. 

The 1954 Housing Act requires that each locality prepare for certifica- 
tion by the Administrator, Housing and Home Finance Agency, a Work- 



CITY OF BOSTON EMPLOYEES CREDIT UNION. 123 

able Program for the elimination of blight and the prevention of the 
recurrence of blight. Until this Workable Program is prepared and 
certified, no Federal assistance will be given to any locality for Urban 
Renewal. 

The Chairman of the Authority and the Chief of Urban Redevelop- 
ment were appointed by the Mayor on a Committee to prepare a "Work- 
able Program" for Boston. The Committee, with the cooperation of the 
Planning Board staff, prepared a Workable Program which was sub- 
mitted by the Mayor to the Administrator of the Housing and Home 
Finance Agency in October, 1955. Certification by the Administrator is 
expected in February of 1956. This certification makes Boston eligible 
for Federal financial assistance for urban renewal projects. 

Commissioner James W. FoUin, Urban Renewal Administration, has 
pledged $10,000,000 in capital grants to Boston for Urban Renewal 
Projects. 

The City Council appropriated $10,000 for use by the Authority to 
make application for three or more Urban Renewal Projects. It is ex- 
pected that three or more applications will be filed by the Authority for 
Urban Renewal Projects by May or June of 1956. 



CITY OF BOSTON EMPLOYEES CREDIT UNION. 

Room 37, City Hall. 

[Gen. Laws, Chap. 171.] 

Board op Directors. 

Hon. John B. Hynes, Mayor of Boston. 
James S. Kiernan, President. 
John F. Gilmore, Vice-President. 
Daniel A. Grant, Treasurer. 
Edward A. Hoey, Acting Treasurer. 
John J. Connelly, Clerk. 
Elmer I. Casey Harold T. Kenney 

Joseph F. Daly Leo F. Manning 

John J. Donovan William F. Morrissey 

Michael A. Donovan Arthur J. O'Keefe 

Daniel F. Ego Charles J. Scanlon 

Joseph W. Fellows James P. Shea 

Martin A. Fulton John B. Tracey 

George E. Willard 
This organization was incorporated under the laws of Massachusetts 
on October 25, 1915. 

The incorporators were twenty-one in number and included, besides 
the Mayor, the Corporation Counsel, the City Auditor, City Treasurer, 
Park Commissioner, the Principal Assessor and fi/teen other city employees 
occupying responsible positions. At the date of this report, 1956, four 



124 MUNICIPAL REGISTER. 

of the original incorporators are still alive, namely: Ex- Mayor James M. 
Curlej^, Wilfred J. Doyle, Chairman of the Boston Retirement Board, 
James J. Mahar, Chairman of the Boston Housing Authorit}', and 
Henry C. Mildram, retired civil engineer. 

Since its incorporation the Credit Union has been functioning for the 
benefit of the city employee by the promotion of thrift among its mem- 
bers and the loanmg of money to members in need of financial assistance. 
These loans are made at a low rate of interest, saving the borrower from 
the exorbitant rates charged by loan agencies. During 1955 loans made 
to members amounted to $1,819,479.65 and a total of $22,224,355.27 has 
been loaned since organization. Approximatelj^ 90 per cent of the bor- 
rowers have their weekly loan payment deducted from their salary bj"- 
means of the payroll deduction plan. 

The Credit Union at the present time has assets of $976,916.17 and 
reserves of $124,438.97, with 10,793 members, 4,988 of which are borrowers. 

Most departments of the City or County government are represented 
on the board of directors which consists of 21 members. Seven of these 
directors are elected each year for a three j^ear term. 



SUFFOLK COUNTY COURT HOUSE COMMISSION. 

Office, Room 318, New Court House. 

[Stat. 1939, Chap. 383.] 

Arno I. Drew (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, 
aad is required to appoint a Custodian and such other officers as it may 
deem necessary for the proper operation of the building, and to determine 
their term or terms of service. 

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

A thirty per cent contribution by the Commonwealth to the annual 
costs and charges of maintenance and operation of the Court House began 
in the calendar year 1939 when the additional Court House enlargements 
and improvements, made under authority of Chapter 474 of the Acts of 
1935, were "substantially completed" and in "actual use," and the re- 



COUNTY OF SUFFOLK. 125 

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. 



BOSTON ^lETROPOLITAN DISTRICT. 
73 Tremont Street. 
[Stat. 1929, Chap. 383.] 
Trustees Appointed by the Governor. 
Henry G. Gomperts, Chairman, Boston, 1959. 
Harry P. Graces, Boston, 1963. 
Vernon B. Hitchins, Dedham, 1961. 
William H. Reardon, Jr., Treasurer, Cambridge, 1957. 

Trustee Appointed by Mayor of Boston. 
Charles A. Birmingham, Clerk, Boston, 1957. 



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. 



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 Countyjof Suffolk. — The Mayor and City 
CotTNCiL of Boston. 

County Auditor. — Joseph P. Lally. 
County Treasurer. — James E. Gildea. 



126 MUNICIPAL REGISTER. 

DISTRICT ATTORNEY. 

Room 627, New Court House. 

{ Gen. Laws, Chap. 12, Sec. 12, etc.; Stat. 1910, Chaps. 373, 439; Stat 
1912, Chap. 576; Stat. 1913, Chap. 602; Gen. Stat. 1919, Chap. 269; 
Stat. 1920, Chap. 451; Stat. 1922, Chap. 277; Stat. 1923, Chaps. 398 

485.] 

District Attorney. — Garrett H. Byrne. 

Assistant. — Frederick T. Doyle. 
Assistant. — Edward M. Sullivan. 
Assistant. — John F. McAuliffe. 
Assistant. — Frank J. Hickey. 
Assistant. — Joseph A. Sullivan. 
Assistant. — Ralph S. Bernard 
Assistant. — George E. McGunigle. 
Assistant. — John J. Sullivan. 
Assistant. — Hyman F. Goldman. 
Assistant. — Gerald Miraldi. 
Assistant.— Joseph J. Mulhern, Jr. 
Assistant. — Joseph F. Feenej". 
Assistant. — Joseph A. Melle}'. 
Assistant. — Thomas J. Donoghue. 
Assistant. — Lawrence L. Cameron. 
Assistant. — Angelo Morello. 
Assistant. — Joseph A. Laurano. 
Assistant. — Louis K. Nathanson. 
Assistant. — John T. Gaffney. 
Assistant. — William A. Doherty. 
Assistant. — Thomas L. Sullivan. 
Assistant. — Arthur M. Bobrick. 
Assistant. — John P. White. 
Assistant. — Manuel V. McKenney. 
Secretary. — Daniel J. O'Connell, 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. 

REGISTER OF DEE03. 

5th Floor, Old Court House. 
Gen. Laws, Chap. 36; Stat. 1895, Chap. 493; Stat. 19 04, Chap. 452; 
Stat. 1910, Chap. 373; Stat. 1913, Chap. 737; Gen. Stat. 1919, 
Chap. 269; Stat. 1920, Chap. 495.] 



COUNTY OF SUFFOLK. 127 

Register of Deeds. — Leo J. Sullivan. Elected by the people in 1952. 

Term ends first Wednesday in January, 1959. The Register is ex 

officio Assistant Recorder of the Land Court. 
First Assistant Register. — Joseph D. Coughlin. Appointed by the 

Register. 
Second Assistant Register. — Daniel C. Danick. Appointed by the Register. 
Third Assistant Register. — Edward T. Cady. Acts of 1947. Chap. 352. 
Fourth Assistant Register. — John J. McCarthy. 

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, Theodore H. O'Brien, and Anthony L. 
Basile. 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. — James J. Roiian, Raymond S. Wilkins, John V. 

Spalding, Harold P. WiUiams, Edward A. Counihan, Jr., Arthur E. 

Whittemore. 
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. — • Paul C. Reardon. 

Associate Justices.— Walter L. Collins, Daniel T. O'Connell. Raoul H. 
Beaudreau, Frank J. Donahue, Lewis Goldberg, John E. Swift, Vin- 
cent Brogna, Thomas H. Dowd, Joseph L. Hurley, Francis J. Good. 
Jesse W. Morton, Paul G. Kirk, Felix Forte, Joseph E. Warner, 
John V. Sullivan, Eugene A. Hudson, Edward J. Voke, Frank J. 



128 MUNICIPAL REGISTER. 

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, Edmund R. Dewing, 
Reuben L. Lurie, Donald M. Macaulay, George E. Thompson. 

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, Leo A. Reed, 
Assistant Equity, D. Pulsifer Colville, Francis P. Murphy, Joseph R. 
Cleary, Harry F. Kile}^, Richard A. "McLaughlin, Thomas F. Stanton, 
Joseph E. Sullivan, Francis P. Concannon, Thomas F. Brophey, 
Mary G. Murphy, Joseph F. Toomey, John I. Lane, Robert J. 
Dorgan, Paul L. Duggan. 

For Criminal Business. 
Clerk. — William M. Prendible. Elected by the people in 1952. Term 

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, Arthur Tacelli, 

Joseph Mellen, Henry J. Pritchard, Harry Ginsberg, Francis X. 

Orfanello, Lawrence F. Tallent. 

(probate court and court of insolvency.) 
2nd Floor, Old Court House. 
1st Floor, Registry of Probate. 
iGen. 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. — John V. Mahoney, Robert Gardiner Wilson, Jr., Edmund V. 

Keville. 
Register. — Arthur W. Sullivan. 
Assistant Register.^ John A. Griffin. 
Second Assistant Register. — Henry J. Allen. 
Third Assistant Register. — Joseph J. Cummings. 
Fourth Assistant Register. — James E. Pumphret. 
Fifth Assistant Register. — Susan V. Page. 

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

MUNICIPAL court OF THE CITY OF BOSTON. 

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



COUNTY OF SUFFOLK, 129 

Chief Justice. — Elijah Adlow. 

Associate Justices. — Daniel J. Gillen, Joseph Riley, Frank W. Tomasello, 

Jennie Loitman Barron, Jacob Lewiton, George W. Roberts, J. John 

Fox, Elias F. Shamon. 
Special Justices. — Leo P. Doherty, Jacob Spiegel, Abraham B. Casson, 

Raymond P. Delano, Vincent Mottola, Thomas Wood Hoag. 
All 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. — Joseph L. Pierce. 

Assistant Clerks. — William F. Blakeman, George F. Devine, Charles F. 
Gardella, Edward H. Barry, George A. Rochford, Joseph M. Lee, 
Simon Queen, John S. Feeney, Ralph Pullo, Jr., Frank J. Fitzwilliam, 
George D. Sullivan. 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 Govetnor. 
First Assistant Clerk. — Paul W. Carey. 

Assistant Clerks. — George W. Herman, James F. Hardj', Edwin A. 
Chalmers, Theodore J. Stavredes, James F. INIonahan, Robert J. 
McDonough, John ]\L 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, CHARLEBTOWN DISTRICT. 

New Municipal Building, City Square. 
Justice. — John F. Gilmore. 
Special Justice. — James J. Mellen. 
Clerk. — Jeremiah F. Brennan. 
Assistant Clerk. — James H. O'Donnell. 



130 MUNICIPAL REGISTER. 

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. — Augustus Loschi. 
Special Justice. — Thomas E. Key. 

Clerk. — WilUam H. Barker. Appointed by the Governor. 
First Assistant Clerk. — John Ligotti. 
Second Assistant Clerk. — Charlotte R. Schleicher. 

MUNICIPAL COURT, ROXBURY DISTRICT. 

Roxbury Street. 
Justices. — Thomas J. Spring, Charles I. Taylor. 
Special Justices. — Samuel Eisenstadt, Edward O. 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. — Ralph F. Clougherty. 

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. — WiUiam E. Corkum. 
Second Assistant Clerk. — Agnes M. Boyle. 



COUNTY OF SUFFOLK. 131 

BOSTON JUVENILE COURT. 

Room 168, Old Court House. 

[Chap. 334, Acts of 1903; Chap. 489, Acts of 1906; Gen. Stat. 1919, Chap. 
255; Stat. 1922, Chap. 399.] 

Justice. — John J. Connelly. 

Special Justices. — Philip Rubenstein, G. Bruce Robinson. 

Clerk. — John T. Lane. 

Assistant Clerk. — William H. Ohrenberger, Jr. 

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. 



132 MUNICIPAL REGISTER. 

who shall consult the board of probation relative thereto, may appoint 
such male and female probation officers as they may respectively from 
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 OF THE CITY OP BOSTON, 

ChieJ 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. 

A. Arthur Capone, Samuel J. Collis, James E. Flavin, Frederick W. 
Hall, Albert L. Hoskins, Robert T. Hughes, John B. Magaldi, Hyman 
Mann, Martin Marck, John F. McCarthy, Oswald J. McCourt, Henry L. 
McNulty, George R. Skelly, Bruce A. Stevens, Maurice A. Sullivan, 
Catherine G. Carey, Margaret E. Conley, Mary E. Craven, Rosalind 
Joife, Alice D. Keating, Veronica L. McCormack. 

BOSTON JUVENILE COURT. 

Chief Probation Officer. — Charles Eliot Sands. 

Assistant Chief Probation Officer. — Joseph P. Shea. 

Probation Officers. — Joseph P. Connolly, Louis G. Maglio, Joseph M. 

O'Reilly, Katherine M. O'Brien, Margaret V. Sullivan; probation 

officer and 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, David D. Greenspan, 
Lillian A. Evans, Donald J. Proctor. Dorchester. — Chief Probation Officer, 
Matthew T. Connolly, Rosalind M. Fitzgerald (Juvenile), Bernard Har- 
mon, Mary L. McLoughlin. East Boston. — - Chief Probation Officer, Mario 
F. DiTroia, Margaret H. Wilson. Roxbury. — Chief Probation Officer, 
Elizabeth D. Kingston. Probation Officers, Donald B. Akerstrom, John 
M. Teehan, Randolph Glover, William H. Murray, Thomas F. Monahan, 
Vivian J. Daniels, Malcolm L. Weymouth, Arthur A. Devin, Thomas M. 
Gemelli, Albert E. Goslin, Ruth F. Kelly, Harry W. Lofton, James H. 
Norton. South Boston. — Chief Probation Officer, Patrick J. Hurley, 
Joseph J. Galligan, John F. Cahill, Regina M. Gibbons. West Roxbury. — 
Chief Probation Officer, Edward P. Hayes, Arthur E. Paul (Juvenile), 
Frank J. Garrity. 



COUNTY OF SUFFOLK. 133 

SUPERIOR COURT. 

Chief Probation Officer. — Edward A. Griffin. 
Deputy Chief Probation Officer. — ^ James E. Donovan. 

Probation Officers (male). — Ralph L. Countie, Michael J. Coj^ne, John F. 
Feeney, John J. Moriarty, John J. O'Connor, Charles H. Sullivan, 
Francis L. Toomey, Edward J. Leary, James A. Sartori. 

Probation Officers (female). — Phyllis M. DriscoU, Mary C. Smith, Kathryn 
G. Mead. 



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 tlirough 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., 784 Massachusetts Avenue, Boston. 
Term ends in 1957. 

Associate Medical Examiners. — Michael A. Luongo, M.D., 8 Woodland 
road, Jamaica Plain, 30. Term ends in 1956. George W. Curtis, 
M.D., 148 Mt. Vernon street, West Roxbury. Term ends in 1959. 

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 at 784 Massachusetts avenue. 



members of 
City Government 

I909-I956. 



MAYOES AND CEETAIN OTHER OFFICIALS SINCE 1822 



ORATORS APPOINTED BY THE CITY SINCE 1771 



(135) 



136 



MUNICIPAL REGISTER. 



James M. Curlej', 
Daniel A. Whelton, 
Daniel J. Donnelly,' 
George P. Anderson, 
Walter Ballantyne, 
Frederick J. Brand, 
W. Dudley Cotton, jr., 



Ward 1. 
Edward C. R. Bagley, 
Frank A. Goodwin, 
Joseph A. Hoey. 

Ward 2. 
Joseph H. Pendergast, 
Dennis A. O'Neil, 
Michael J. Brophy. 

Ward 5. 
James J. Brennan, 
Joseph A. Dart, 
William J. Murray. 

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

Ward 5. 
John J. Buckley, 
William E. Carney, 
Edward A. Troy. 

Ward 6. 
Stephen Gardella, 
Francis D. O'Donnell, 
Alfred Scigliano. 

Ward 7. 
John L. Donovan, 
John T. Kennedy, 
Dominick F. Spellman. 

Ward 8. 
James J. Ryan, 
James A. Bragan, 
Adolphus M. Burroughs. 

Ward 9. 
Isaac Gordon, 
Robert J. Howell, 
Thomas B. McKeagney. 



1909. 

Mayor. 
GEORGE A. HIBBARD.i 

Aldermen. 
Frederick J. Brand, Chairman. 

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

John T. Priest, City Clerk. 



COCNCILMEN. 

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

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

Ward 12. 
Seth Fenelon Arnold, 
Alfred G. Davis, 
Francis J. H. Jones. 

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

Ward U. 
Cornelius J. Fitzgerald, 
Thomas J. Casey, 
Joseph L. Collins. 

Ward 15. 
John O'Hara, 
William T. Conway, 
Joseph A. O'Bryan. 

Ward 16. 
John D. McGivern, 
Hugh M. Garrity, 
WUliam 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, 
William J. Kohler, 
John J. Donovan. 

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

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

Ward 22. 
Wilham H. Morgan, 
George Penshorn, 
Bernhard G. Krug. 

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

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

Ward 2-5. 

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



I Elected for two years. ' Died June 23, 1909 . 

'Resigned June 3, 190©. 



CITY GOVERNMENT. 



137 



19 10. 



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



Mayor. 
.JOHN F. FITZGERALD. 

City Council. 
Walter Ballantyne, President. 
Term Ends in 1912. 
James M. Curley, 
Walter Ballantyne, 
I Thomas J. Kenny. 



Term Ends in 1911. 
Frederick J. Brand, 
Daniel J. McDonald, 
Timothy J. Buckley. 



19 11 



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



Mayor. 
JOHN F. FITZGERALD. 
City 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. Attridge, 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, 
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, consiatinjg of nine members. 



138 



Municipal register. 



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



19 15. 

JAMES M. CURLEY, Mayor. 

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. Haqan, 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 
Lehy, October 17, to serve in his place for the remainder of the municipal year. 

19 17. 



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



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



Term Ends in 1918. 
Walter 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. Foed, 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. 



13Sh 



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. 



1 920. 

ANDREW J. PETERS, Mayor. 

CiTT COTJNCIL. 

James T. Mobiaett, President. 
Term Ends in 1922. 
Walter L. Collins, 
John A. Donoghue, 
Edward F. McLaughlin. 



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



1921. 

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

1 922. 

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

1 923 . 



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 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, 



JAMES M. CURLEY, Mayor 

City Council. 

Daniel W. Lane, President. 

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

1 924. 

JAMES M. CURLEY, Mayor. 

City Council. 
John A. Donoghue, President. 
David J. Brickley, j 

William C. S. Healey, 
James A. Watson, J 

1925. 

JAMES M. CURLEY, Mayor. 

City Council. 
James T. Moriarty, President. 
David J. Brickley, 
William C. S. Healey, 
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, Mayor. 
City Council. 



Charles G. Keene, President. 
John F. Dowd, 
Michael J. Ward, 
Walter J. Freeley, 
Edward L. Englert, 
Herman L. Bush, 
Joseph McGrath, 
Israel Ruby, 



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



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



1927. 

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. 



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



1928. 

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 .jr. 

Peter J. Murphy, 

Peter A. Murray, 

Charles G. Keene, 

Frederic E. Dowling, 

Edward M. Gallagher 



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



1929. 

MALCOLM E. NICHOLS, Mayor, 
City Council. 
Timothy F. Donovan, President. 
Michael J. Ward, 
Roger E. Deveney, 
William A. Motley, jr., 
Herman L. Bush, 
Frank E. Sullivan, 
Israel Ruby, 
Thomas W. McMahon, 



Albert L. Fish, 

Robert Gardiner Wilson, 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. Fitigerald, 
Seth F. Arnold. 
Laurence Curtia, 2d, 
Michael J. Mahoney, 
John F. Dowd , 



1930. 

JAMES M. CURLEY, Matoh. 
CiTT Council. 
William G. Lynch, President. 
j Richard D. Gleason, 
I 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. 



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



1931. 

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



Albert L. Fish, 

Robert Gardiner Wilson , jr . 

Clement A. Norton, 

Peter A. Murray, 

Joseph P. Cox, 

James Hein, 

Edward M. Gallagher. 



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



1 932. 

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



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



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



1 933. 

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



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



142 



MUNICIPAL REGISTER. 



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



1934. 

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



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



1935. 

FREDERICK W. MANSFIELD, Mayor. 



City Council. 
John I. Fitzgerald, President. 
Richard D. Gleason, 
John J. Doherty, 
Edward L. Englert, 
David M. Brackman, 
Joseph McGrath, 
Maurice M. Goldman, 
Martin H. Tobin, 



Albert L. Fish, 
Robert Gardiner Wilson , j r . ^ 
Clement A. Norton, 
Peter A. Murray, 
James F. Finley, 
James E. Agnew, 
Edward M. Gallagher. 



1936. 



FREDERICK W. MANSFIELD. Mayor. 



Henry Selvitella, 
Jamas J. Mellen, 
George W. Roberts, 
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, 
James F. Finley, 
James E. Agnew, 
Edward M. Gallagher. 



1937. 

FREDERICK W. MANSFIELD, Mayor. 
City Council. 
John I. Fitzgerald, President. 
Henry Selvitella, Mildred M. Harris, 

James J. MeUen, John J. Doherty, 

George W. Roberts, James J. Kilroy, 

Henry L. Shattuck, David M. Brackman, 

George A. Murray, Peter J. Fitzgerald. 

John E. Kerrigan, Sidney Rosenberg, 

John F. Dowd, Martin H. Tobin. 



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



CITY GOVERNMENT. 



143 



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



1 938. 

MAURICE J. TOBIN, Mayor. 
City Council. 
John E. Kerrigan, 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. 



I 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 Council. 
George A. Murray, President. 

Mildred M. Harris, 

William A. Carey, 

Edward L. Englert, 

Charles I. Taylor, 

Edward A. Hutchinson, jr., 

Sidney Rosenberg, 

John B. Kelly, 



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



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



1940. 

MAURICE J. TOBIN, Mayor. 
City Council. 
William J. Galvin, President. 
Daniel F. Sullivan, 
WiUiam 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. 



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



1941. 

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. 



MUNICIPAL REGISTER. 



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



1942. 

MAURICE J. TOBIN, Mator. 

City CotrNciL. 
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. W^ickes, 
James J. Goode, jr., 
James M. Langan, 
Theodore F. Lyons, 
W^illiam 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, 



1 943. 

MAURICE J. TOBIN, Matok. 
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, 



1 944. 

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, 
IVlicbael Leo Kinsella, 
Joseph Russo, 
Perlie Dyar Chase, 
James C. Bayley, jr., 
Joseph M. Scannell, 
William F. Hurley, 



1 945. 

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. 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, 
Milton Cook, 
Thomas J. Hannon, 
Isadore H. Y. Muohnick, 



Philip Austin Fish, 
William Joseph Keenan, 
Michael H. Cantwell, 
Thomas L. McCormack, 
Walter D. Bryan, 
Edmund V. Lane, 
Edward C. Madden. 



1947 



James S. Coffey, 
Michael Leo Kinsella, 
Joseph Russo, 
Perlie Dyar Chase, 
James C. Baj'ley, jr., 
Joseph M. Scannell, 
Thomas E. Linehan, 



JAMES M. CURLEY, M.^tor. 
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. 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, Mayor 

City Council. 
Thomas J. Hannon, President. 
William F. Hurley, 
Daniel F. Sullivan, 
William A. Carey, 
Philip A. Tracy, 
Milton Cook, 
Julius Ansel, 
Robert J 



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 E. Linehan, 



JAMES M. CURLEY, Mayor. 

City Council 
William F. Hurley, President. 

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. Brj-an, 
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. Hurley, 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. Shanlej'. 



* Resigned June 15, 1950. 



t From September 20, 1950. 



1951. 

JOHN B. HYNES, MAYOR. 

City Council. 
William F. Hurley, President. 



James S. Coffey, 


t Laurence H. Banks, 


John J. Beades, 


Michael Leo Kinsella, 


Francis P. Tracey, 


Anthony J. Farin, 


George T. Lanigan, 


Philip A. Tracy, 


Michael H. Cantwell, 


Perlie Dyar Chase, 


Milton Cook, 


Thomas L. McCormack, 


John E. Yerxa, 


Thomas J. Hannon, 


Walter D. Bryan, 


John B. Wenzler, 


Julius Ansel, 


Edmund V. Lane, 


John J. McColgan, 


Robert J. Ramsey, 


Vincent J. Shanley. 


* Daniel F. Sullivan, 







*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 ofBce 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. 



1 953 



Francis X. Ahearn, 
William J. Foley, jr., 
Frederick C. Hailer, 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. 



CITY GOVERNMENT. 



147 



I 954 



Francis X. Ahearn, 
William J. Foley, jr., 
Frederick C. Hailer, jr., 



JOHN B. HYNES, MAYOR. 

City Council. 
Joseph C. White, President. 

William F. Hurley, 

John E. Kerrigan, 

Edward J. McCormack, jr.. 



Edward F. McLaughlin, jr. 
Gabriel F. Piemonte, 
Joseph C. White. 



1955 



Francis X. Ahearn, 
William J. Foley, jr., 
Frederick C. Hailer, jr.. 



JOHN B. HYNES, MAYOR. 

City Council. 
William F. Hurley, President. 

William F. Hurley, 

John E. Kerrigan, 

Edward J. McCormack, jr., 



Edward F. McLaughlin, jr. 
Gabriel F. Piemonte, 
Joseph C. White. 



1956 



Francis X. Ahearn, 
John F. Collins, 
William J. Foley, jr. 



JOHN B. HYNES, MAYOR. 

City Council. 

Edward J. McCormack, Jr., President. 



John E. Kerrigan, 
Edward J. McCormack, jr., 
Patrick F. McDonough, 



Edward F. McLaughlin, jr. 
Gabriel F. Piemonte, 
Joseph C. White. 



148 



MUNICIPAL REGISTER. 



Mayors of the City of Boston. 

From 1822 to the Present Time. 



Name. 



Place and Date of Birth. 



Died. 



Years of 
Service. 



* John Phillips 

* Josiah Quincy 

* Harrison Gray Otis . . , 

* Charles Wells 

* Theodore Lyman, jr. , 

* Samuel T. Armstrong 

* Samuel A. Eliot 

* Jonathan Chapman . . 

* Martin Brimmer 

* Thomas A. Davis 

* Josiah Quincy, jr 

* John P . Bigelo w 

* Benjamin Seaver 

* Jerome V. C. Smith . . . . 

* Alexander H. Rice 

* Frederic W. Lincoln, jr.. 

* Joseph M. Wightman. . . 

* Frederic W. Lincoln, jr.. 

* Otis Norcross 

* Nathaniel B. Shurtleff . . 

* William Gaston 

* Henry L. Pierce 

*§ Leonard R. Cutter 



* Samuel C. Cobb 

* Frederick O. Prince 

* Henry L. Pierce 

* Frederick O. Prince 

* Samuel A. Green 

* Albert Palmer 

* Augustus P. Martin . . . . 

* Hugh O'Brien 

* Thomas N. Hart 

* Nathan Matthews, jr . . . 

* Edwin U. Curtis 

* t Josiah Ouincy 

* t Thomas N. Hart 

*t Patrick A Collins 

* § Daniel A Whelton . . . . 

* t John F. Fitzgerald. . . . 

* t George A. Hibbard 

* % John F Fitzgerald. . . . 
% James M Curley 

* t Andrew J. Peters 

1[ James M. Curley 

* t Malcolm E. Nichols. ., 

If James M. Curley 

t Frederick W. Mansfield, 

* tt Maurice J . Tobp 

tJJohn E. Kerrigan 

^ James M. Curley. . . . 

II John B. Hynes 

t John B. Hynes 

tt 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, 1796 

20, 1800 

30, 1818 
27, 181 
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 



May 
July 
Oct. 
June 
July 
Mar 
Jan. 
May 



29, 1823 

1, 1864 

28, 1848 

3, 1866 
17, 1849 
26, 1850 

29, 1862 
25, 1848 

April 25, 1847 
Nov. 22, 1845 

2, 1882 

4, 1872 
14, 1856 
20, 1879 
22, 1895 
13, 189S 
25, 1885 

(See above) 
Sept. 5, 1882 
17, 1874 
19, 1894 
17, 1896 



Nov. 
July 
Feb. 
Aug. 
July 
Sept. 
Jan. 



Oct. 
Jan. 
Dec. 



8, 1876 



26, 1877 

22, 1901 

1, 1907 



21, 1897 



Feb. 18, 1891 
June 6, 1899 
(See above) . 
(See above) . 
Dec. 5, 1918 
May 2], 1887 
Mar. 13, 1902 
Aug. 1, 1895 
Oct. 4, 1927 
Dec. 11, 1927 
Mar. 28, 1922 
Sept. 8, 1919 
(See above) . . . 
Sept. 14, 1905 
Nov. 27, 1963 
Oct. 2, 1950 
May 29, 1910 
(See above) . . . 



June 26, 1938 



Feb. 7, 1951 



July 19, 1953 



1822. 
1823- 
1829- 
1832- 
1834- 
1836. 
1837- 
1840- 
1843- 
1845, 
1846- 
1849- 
1852- 
1864- 
1856- 
1858- 
1861- 
1863- 
1867 
1868- 
1871 
1873, 
1873 



1 

28 .6 
31.. 3 
33. .2 
35 2 

1 

39.. 3 
•42 . . 3 
44.. 2 

1 

-48.. 3 
-51.. 3 
-53 . . 2 
-55. .2 
57. .2 
-60.. 3 
-62 . . 2 
■66.. 4 

1 

-70.. 3 
-72 . . 2 
10 mo 
2 mo 



1874-76.. 3 

1877 1 

1878 1 

1879-81.. 3 

1882 1 

1883 1 

1884 1 

1885-88.. 4 
1889-90. .2 
189 1-94.. 4 

1895 1 

1896-99.. 4 
1900-01.. 2 
1902-05, 3i 
1905-34mo. 
1906-07.. 2 
1908-09 . . 2 
1910-13.. 4 
1914- 17.. 4 
1918-21.. 4 
1922-25.. 4 
1926-29. .4 
1930-33.. 4 
1934-37.. 4 
193 8-44.. 7 

1945 1 

1946-49. 4 
1947-5 mo. 
1950-51.. 2 
1952-59.. 8 



* Deceased. t Twice elected for two years. 

t Elected for two years. '^ Elected for four years, 

tt Twice elected for four years. I § Mayor for balance of unexpired term, 

it Appointed Mayor by Act of Massachusetts Legislature. 
I| Appointed Temporary Mayor by Act of Alassachusetts Legislature. 
Note. — Andrew J. Peters was the first Mayor not ehgible to succeed himself. See- 
Special Acts, 1918, Chapter 94. See also Acts 1938, Chapter 300. 



CHAIRMEN OF THE BOARD OF ALDERMEN. 



149 



Note. — From January 6, 1845, to February 27, 1845, or from the close of Mayor 
Brimmer's term of office till the election of his successor, Thomas A. Davis, the Chairman 
of the Board of Aldermen, William Parker, performed the duties of Mayor. 

In the interim between the death of Mayor Davis, on November 22, 1845, and the 
election on December 11, 1845, of his successor, Josiah Quincy, Jr., Benson Leavitt, Chair- 
man of the Board of Aldermen, act«d 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 tjnited States. During the remainder of the municipal year Leonard R. Cutter, 
Chairman of the Board of Aldermen, served ex oficio as Acting Mayor. 

Mayor Collins died on September 14, 1903. Daniel A. Whelton, Chairman of the 
Board of Aldermen, acted as Mayor for the remainder of the municipal year, vi«., 
September 15, 1905, to January 1, 1906. 

Mayor Tobin, having been elected Governor, resigned January 4, 1943. 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, 

Siias 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 

Holomon 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 



Lyme, N. H Oct. 7, 1808 

Pembroke Feb. 21, 1802 

Boston Oct. 19,1812 

Scituate Feb. 15. 1793 

Westhampton . . .Mar. 3.1806 

(See above) 

Lynn Mar. 31,1803 

Boston Aug. 16, 1812 

Boston Nov. 2,1811 

Boston Feb. 5,1813 

Boston Feb. 21,1825 

(See above) 

Scituate Aug. 22, 1814 

Stoughton Mar. 10, 1815 

Scituate July 29,1817 

Hingham Aug. 15. 1827 

JafTrey. N. H. . . .July 1 , 1825 
Sanbornton, N.H., Sept. 19, 1825 

Warren Jan. 18, 1830 

Ireland July 13,1827 

(See above) 

(See above) 

Vassalboro, Me., May 10, 1829 

Boston June 14, 1828 

Charlestown April 9, 1848 

(See above) 

Sudbury Oct, 11,1840 

Baltimore, Md..Nov. 15, 1852 

Dorchester Feb. 15, 1855 

Boston April 26,1846 

North Attleboro, July 5, 1856 
(See above) 



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



Aug. 
Dec. 
July 
Oct. 
June 
Aug. 



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. 



150 MUNICIPAL REGISTER. 

CHAIRMEN OP THE BOARD OF ALDERMEN. — Concluded. 



Name. 


Place and Date of Birth. 


Died. 


Years of 
Service. 


♦ Perlie Appleton Dyar. . . 

♦ Joseph Aloysius Conry . . 
David Franklin Barry. . . 
Michael Joseph O'Brien, 

James Henry Doyle 

Daniel A. Whelton 

t Charles Martin Draper. . 

t Edward L. Cauley 

William Berwin 


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 
Nov. 27, 1953 
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 


Frederick J. Brand 


1909 



Presidents of the Common Council. 



Name. 


Place and Date of Birth. 


Died. 


Years of 
Service. 


William Prescott 


Pepperell 


.Aug. 19, 1762 


Dec. 8, 1844 


1822 


John Welles 


Boston 

Boston 


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


Sept. 26, 1855 
Aug. 21, 1858 


1823 


Francis Johonnot Oliver. . . 


1824-25 


John Richardson Adan. . . . 


Boston 


.July 8, 1793 


July 4, 1849 


1826-28 


Eliphalet Williams 


Taunton 


.Mar. 7. 1778 


June 12, 1855 


1829 


Benj. Toppan Pickman. . . 


Salem 


.Sept. 17, 1790 


Mar. 22, 1835 


1830-31 


John Prescott Bigelow 


Groton 


.Aug. 25. 1797 


July 4, 1872 


1832-33 


Josiah Quincy, jr 


Boston 


.Jan. 17, 1802 


Nov. 2, 1882 


1834-36 


Philip Marett 


Boston 


.Sept. 25, 1792 


Mar. 22, 1869 


1837-40 


Edward Blake 


Boston Sept. 28, 1805 

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


Sept. 4, 1873 
May 28, 1889 


1841-43 


Peleg Whitman Chandler, 


1844-45 


George Stillman Hillard. . . 


Machias, Me.. 


.Sept. 22. 1808 


Jan. 21, 1879 


1846-47» 






.April 12, 1795 


Feb. 14, 1856 


1847M9 




Boston 

Dorchester 


.Nov. 10, 1800 
.June 14, 1818 


June 14, 1889 
July 19, 1892 


1850-51 


Henry Joseph Gardner 


1852-53 


Alex. Hamilton Rice 


Newton 


.Aug. 30, 1818 


July 22, 1895 


1854 




Marblehead. . . 

Andover 

Portsmouth, N 


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


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


1855 




1856-57 


Samuel W. Waldron, jr. . . 


1858 


Josiah Putnam Bradlee . . . 


Boston 


.June 10, 1817 


Feb. 2, 1887 


1859-60 


Joseph Hildreth Bradley . . 


Haverhill 


.Mar. 5, 1822 


Oct. 5, 1882 


1861 


Joshua Dorsey Ball 


Baltimore, Md 


.July 11, 1828 


Dec. 18, 1892 


1862 


George Silsbee Hale 


Keene, N. H... 


.Sept. 24, 1825 


July 27, 1897 


1863-64 


Wm. Bentley Fowle, jr. . . 


Boston 


.July 27, 1826 


Jan. 21, 1902 


1865 



I To July 1. 2 From July 1. 

* Perlie A. Dyar from January 25, 1898, to April 1, 1898, and October 1, 1898, to end 
of year. Joseph A. Conry from April 1, 1898. to October 1. 1898. 

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



PRESIDENTS OF THE COMMON COUNCIL. 



151 



PRESIDENTS OP THE COMMON COUNCIL. — Concluded. 



Name. 



Place and Date of Birth. 



Died. 



Yeara of 
Service. 



Joseph Story 

Weston Lewis 

Charles Hastings Allen . . . 

William Giles Harris 

Melville Ezra InealLs 

Matthias Rich 

Marquis Fayette Dickin- 
son, jr 

Edward Olcott Shepard.. . 

Halsey Joseph Boardman, 

John Q. A. Brackett 

Benjamin Pope 

William H. Whitmore 

Harvey Newton Shepard. , 

Andrew Jackson Bailey. . . 

Charles Edward Pratt. . . . 

James Joseph Flynn 

Godfrey Morse 

John Henry Lee 

Edward John Jenkins . . . , 

David Franklin Barry. . . , 

Horace Gwynne Allen . . . , 

David Franklin Barry 

Christopher Francis 
O'Brien 

Joseph Aloysius Conry . . , 

Timothy Lawrence Con- 
nolly 

Daniel Joseph Kiley 

Arthur Walter Dolan 

William John Barrett . . . . 

Leo F. McCullough 

George Cheney McCabe . , 

iTo October 27. 



Marblehead Nov 11, 1822 

Hingham April 1 ,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, 
April 27, 
Jan. 15, 
April 6, 
Sept. 24, 
June 14, 
April 14, 
Mar. 21, 
Aug. 20, 
Mar. 26, 
June 20, 



1915 
1903 
1900 
1918 
1879 
1900 
1936 
1927 
1898 
1884 
1911 



Sept. 12, 1923 
Oct. 3, 1918 
July 23, 1911 
Feb. 12, 1919 
(See above) . . , 

April 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 

1881' 

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 



From October 27. 



•To June U. 



1 From June 41. 



152 



MUNICIPAL REGISTER. 



Presidents of the City Council. 



Name. 



Place and Date of Birth. 



Died. 



Year of 
Service. 



Walter Ballantyne 

Walter Leo CoUins 

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 I. 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 

John B. Kelly 

John B. Kelly 

Thomas J. Hannon 

William F. Hurley 

William F. Hurley 

William F. Hurley 

Gabriel F. Piemonte 

Francis X. Ahearn 

Joseph C. White 

William F. Hurley 

Edward J. McCormack, Jr. 



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 

Boston Jan. 30, 1898 

(See above) 

Boston Aug. 29, 1923 



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 



April 21, 1933 
Apill'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 
1954 
1955 
1956 



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



ORATORS OF BOSTON. 



153 



Orators of Boston. 

APPOINTED BY THE PUBLIC AUTHORITIES. 

For the Anniversary of the Boston Massacre, March 5, 1770. 



1771 James Loveli. 

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 Gksorge Richards Minot. 
r783 Dr. Thomas Welsh. 



For the Anniversary of National Independence, July 4, 1776. 



1783 Dr. John Warren. 

1 784 Benjamin Hichborn. 

1785 John Gardiner. 

1786 Jonathan L. Austin. 

1 787 Thomas Dawes, jr. 

1788 Harrison Gray Otis. 

1789 Rev. Samuel Stillman. 

1790 Edward Gray. 

1791 Thomas Crafts, jr. 

1792 Joseph Blake, jr. 

1793 John Quincv Adams. 

1794 John Phillips. 

1795 George Blake. 

1796 John Lathrop. 

1797 John Callender 

1798 Josiah Quincy. 

1799 John Lowell, jr. 

1800 Joseph Hall. 

1801 Charles Paine. 

1802 Rev. William Emerson. 

1803 William Sullivan. 

1804 Dr. Thomas Danforth. 

1805 Warren Dutton. 

1806 Francis Dana Channing. 

1807 Peter O. Thacher. 

1808 Andrew Ritchie, jr. 

1809 WUliam Tudor, jr. 

1810 Alexander Townsend. 

1811 James Savage. 

1812 Benjamin Pollard. 

1813 Edward St. Loe Livermore. 

1814 Benjamin Whitwell. 

1815 Lemuel Shaw. 

1816 George Sullivan. 

1817 Edward T. Channing. 

1818 Francis C. Gray. 

1819 Franklin Dexter. 

1820 Theodore Lyman, jr. 

1821 Charles G. Loring. 

1822 John C. Gray. 

1823 Charles Pelham Curtis. 

1824 Francis Bassett. 

1825 Charles Sprague. 

1826 Josiah Quincy, Mayor. 



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 Adama. 

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 Russeli. 

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. 



154 



MUNICIPAL REGISTER. 



ORATOKS 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. Corny. 

1903 Edwin D. Mead. 

1904 John A. Sullivan. 

1905 LeBaron B. Colt. 

1906 Timothy W. Coakley. 

1907 Rev. Edward A. Horton. 

1908 Arthur D. Hill. 

1909 Arthur L. Spring. 

1910 James H. Wolff. 

1911 Charles William Eliot. 

1912 Joseph C. Pelletier. 

1913 Grenville S. MacFarland. 

1914 Rev. James A. Supple. 

1915 Louis D. Brandeis. 

1916 Joe Mitchell Chappie. 

1917 Daniel J. Gallagher. 



1918 William H. P. Faunce. 

1919 Charles Ambrose DeCourcy. 

1920 Jacob L. Wiseman. 

1921 Lemuel H. Murhn. 

1922 Jeremiah E. Burke. 

1923 Rev. Charles W. Lyons. 

1924 Rev. Dudley H. Ferrell. 

1925 Thomas H. Dowd. 

1926 Andrew J. Peters. 

1927 William McGinnis. 

1928 Edith Nourse Rogers. 

1929 Robert Luce. 

1930 Herbert Parker. 

1931 David I. Walsh. 

1932 Robert E. Rogers. 

1933 Joseph A. Tomasello. 

1934 His Eminence William Car- 

dinal O'Connell, Arch- 
bishop of Boston. 

1935 Albert Bushnell Hart. 

1936 Paris 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., Auxiliary 
Bishop of Boston. 

1950 Francis C. Gray. 

1951 Judge Elias F. Shamon. 

1952 Judge Elijah Adlow. 

1953 Dr. Mordecai W. Johnson. 

1954 Herbert A. Philbrick. 

1955 Clare Booth Luce. 

1956 Timothy J. Murphy. 



Index. 



A. 

Page 

Administrative Services Department 49, 50, 51 

Aldermen, Chairmen of the Board of, 1855 to 1909 . . 149, 150 

Amended City Charter of 1909 (with Plan A charter) . . . 14-41 

Appeal, Board of (Building Dept.) 54, 55 

Ai't Commission (Administrative Services Dept.) . . . . 50, 51 

Assessing Department 51, 52 

Board of Assessors 51, 52 

Board of Review 51, 52 

Attendance, Supervisors of (School Committee) .... 106 

Auditing Department 52, 53 

Automotive Division (Public Works Dept.) . . . ^ , . 90 

B. 

Beacon Hill Architectural Commission 57, 58 

Births, Registrar of (Health Dept.) 68 

Boards and Commissions of the City (alphabetical list) : 

Art Commission 50, 51 

Beacon Hill Architectural Commission 57, 58 

Boston Housing Authority 120-123 

City Hospital Trustees 69 

City Planning Board 59 

Finance Commission 113 

Franklin Foundation Members 116 

Library Trustees 72 

Public Health Council 67 

Public Welfare, Overseers of the 100 

School Buildings 110 

School Committee 104 

Sinking Funds, Board of Commissioners of ... . 98 

White Fund Trustees 118 

Zoning Adjustment, Board of 60, 61 

Boston CiUj Record (official weekly of City) ... 34, 39, 40, 48 

Boston Housing Authority 120-123 

Boston Metropolitan District 125 

Boston, origin and growth of 4, 5 

Boston Retirement Board 95 

Boston Traffic Commission 96, 97 

Bridge Division (Public Works Dept.) 90 

Brighton (Wards 21 and 22) : 

Municipal Court of 129 

Public Schools in 105 

Budgets, Supervisor of 49 

(155) 



156 MUNICIPAL REGISTER. 

Page 

Building Code . . . . . 53. 54 

Building Department 53-58 

Board of Appeal ' - . * . 54, 55 

Board of Examiners . 55, 56 

Board of Examiners of Gasfittera 56 

Public Safety Commission 56, 57 

Committee on Licenses 57 

C. 

Charlestown (Ward 2) : 

Municipal Court of 129 

Public Schools in .... 105 

City Charter 14-41 

City Clerk Department 58, 59 

City Council of 1956 11,12,146 

Committees of 13 

Officers of 12 

President of 11 

City Council, Presidents of, 1910-1956 152 

City Government, 1956 . . . 11 

City Governments, 1909 to 1956 135-147 

City Hospital 69, 70 

City Messenger (City Council) 12 

City officials of the executive departments 43-45 

City, origin and growth of 4, 5 

City Planning Department 59-62 

City Proper (Wards 3 and 5): 

Public Schools in 105 

City Record (Boston City Record) 48 

City Seal, origin of and present form 2, 8 

City Solicitor, office of, abolished 71 

Civil Defense Department , . . 62, 63 

Clerk of Committees (City Council) ....... 12 

Collateral Loan Company 125 

Collecting Division (Treasury Dept.) 98 

Committee on Foreclosed Real Estate ...... 95 

Committee on Licenses (in Public Safety Commission) . . 57 
Common Council : 

Presidents of, 1822-1909 150, 151 

Conveyancers, City (Law Dept.) 71 

Corporation Counsel (Law Dept.) 70, 71 

County of Suffolk : 

Auditor 125 

Commissioners ...'.. 125 

Court House Commission ....... 124, 125 

District Attorney 126 

Treasurer 125 



INDEX — D-E. 



157 



Courts and Officers of: 

Land Court 

Register of Deeds . 

Sheriff .... 
Credit Union, City of Boston 



D 



Deaths, Registrar of (Health Dept.) 
Deeds, Register of (Suffolk County) 
Departments of the City (alphabetical 

Administrative Services 

Assessing . 

Auditing 

Building . 

City Clerk 

City Planning 

Civil Defense 

Election . 

Fire . 

Health 

Hospital . 

Law 

Library 

Licensing Board 

Parks and Recreation 

Penal Institutions 

Police 

Public Works . 

Real Property . 

Retirement Board 

Traffic Commission 

Treasury . 

Veterans' Services 

Welfare 
District Attorney (Suffolk County) 

Assistants 
Dorchester (Wards 13-17): 

Municipal Court of 

Public Schools in . 

E 

East Boston (Ward 1): 

District Court of . . . 

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



list) : 



Page 

126 

126, 127 

127 

123, 124 

68 
126, 127 

49-51 

51, 52 

52, 53 
53-58 
58,59 
59-62 
62, 63 

64 
65, 66 
66-69 

69, 70 

70, 71 
72-76 

113-115 
77-88 
89 
111, 112 
89-94 
94, 95 
95 

96, 97 

97, 98 
99 

100 
126 
126 

130 
105 



130 

105 

64 

55,56 

47-99 

43-45 



158 MUNICIPAL REGISTER. 

F. 

Pagk 

Finance Commission, Boston 113 

Fire Department, with officials, etc 65, 66 

Firemen's Relief Fund 66 

Fourth of July Orators appointed by City Government . , 153, 154 

Franklin Foundation 116-118 

Franklin Technical Institute (Franklin Union) . . 116-118 

Q. 

Gasfitters, Board of Examiners of 56 

Government of Boston, 1956 11 

Government of Boston, Members of, 1909-1956 . . . 135-147 

H. 

Health Department 66-69 

Highway Division (Public Works Dept.) 90, 91 

Hospital Department (City Hospital) 69, 70 

Long Island Hospital 70 

Sanatorium Division 70 

South Department 70 

House of Correction, Deer Island 89 

Housing Authority, Boston 120-123 

Hyde Park (Ward 18, part) : 

Municipal Court of (with West Roxbury) .... 130 

Public Schools in 105 

L 

Insolvency and Probate, Court of 128 

J. 

Jailer and Sheriff (Suffolk County) ....... 127 

Jamaica Plain (Ward 19) : 

Public Schools in 105 

July Fourth, Orators appointed by the City .... 153, 154 

Justices of Municipal Courts ....... 128-130 

Juvenile Court 131 

L. 

Land Court (Suffolk County) 126 

Law Department ........... 70, 71 

Library Department '. . . 72-76 

Central and Branch libraries of 72-76 

Officials and Trustees of . 72 

Trust funds, appropriation, etc. 76 

Volumes, number belonging and circulated .... 76 



INDEX — M-O-P. 159 

License and Permit Fees: Page 

Board of Examiners (Building Dept.) 56 

Public Works Dept 89 

Licenses, Committee on (in Public Safety Commission) . . 57 

Licensing Board, Boston 113-115 

Licensing Division, Mayor's Office (Amusement licenses) . . 48 

Loan Company, Collateral 125 

Long Island Hospital (Hospital Dept.) 70 

M. 

Markets, Faneuil and Quincy Markets (in charge of Assistant 

Commissioner of Real Property) 94 

Marriage Certificates, Licenses (Registry Division, Health Dept.) 68 

Mayor: 

Office, staff of 48 

City Record (Editorial Office) . 48 

Public Celebrations, etc 48 

Mayors of Boston, 1822 to 1956 148, 149 

Medical Examiners (Suffolk County) 133 

Mortuaries (Suffolk County) 133 

Municipal Court: 

Boston Proper 128, 129 

Brighton, Charlestown, Dorchester 129, 130 

East Boston, Roxbury, South Boston, West Roxbury . . 130 

Justices of (regular and special) 128-130 

Probation officers of 131-133 

O. 

Old South Association 125 

Orators of Boston since 1771 153, 154 

Overseers of Public Welfare 100 

Temporary Home and Wayfarers' Lodge in charge of . . 100 

P. 

Parks and Recreation Department 77-88 

Commissioners and chief officials of 77 

Penal Institutions Department 89 

Pensions for retired teachers 109, 110 

Personnel, Supervisor of 49 

Plan A Charter 14-41 

Planning Department, City 59-62 

Police Department Ill, 112 

Commissioner and chief officials of Ill 

Police Listing Board 64 

Printing Section (Purchasing Division) 49 



160 MUNICIPAL REGISTER. 

Page 

Probate and Insolvency, Court of > 128 

Probation officers (Suffolk County) 131-133 

Public Buildings (in charge of Assistant Commissioner of Real 

Property) 94 

Public Health Council . 67, 68 

Public Improvement Commission (Public Works Dept.) . . 93, 94 

Public Library (Library Dept.) 72-76 

Public Safetj'^ Commission (Building Dept.) 56, 57 

Public Works Department 89-94 

Automotive Division of . . 90 

Bridge Division of 90 

Highway Division of 90, 91 

Lamps, street, number and varieties maintained by . . 91 

Sanitary Division of 91 

Sewer Division of 91, 92 

Survey Division of . 92 

Water Division of 92, 93 

Purchasing Agent 49 

Printing Plant 50 

R. 

Real Estate, Committee on Foreclosed ...... 95 

Real Property Department 94, 95 

Refuse, removal of 91 

Register of Deeds (Suffolk County) 126, 127 

Registry Division (Health Dept.) 68 

City Registrar of births, marriages and deaths . ' . . 68 

Retirement Board, Boston 95 

Roshndale (Wards 20 and 21): 

Public Schools in 105 

Roxbury (Wards 8-12) : 

Municipal Court of 130 

Public Schools in 105 

S. 
Sanitary Division (Public Works Dept.) ...... 91 

School Buildings, Department of 110 

School Committee 104-110 

Department of, with officials 104 

Elementary and Intermediate School districts . . . 105 

High and Latin Schools 105 

Industrial and special schools 106-109 

Pensions and retirement funds for teachers . . . 109,110 
School Physicians and School Nurses . . . . 106 

Special departments 105-109 



INDEX — T-V-W-Z. 161 

Page 

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

Sewer Division (Public Works Dept.) 91,92 

Sheriff of Suffolk County 127 

Sinking Funds, Board of Commissioners of 98 

South Boston (Wards 6 and 7) : 

Municipal Court of ........ 130 

Public Schools in 105 

South End (Wards 3, 4, 9): 

Public Schools in ......... . 105 

Suffolk County (County of Suffolk) 12.5-133 

Superior Court, justices and clerks of 127, 128 

Supreme Judicial Court, justices and clerks of . . . . . 127 

Survey Division (Public Works Dept.) 92 

T. 

Traffic Commission, Boston 96, 97 

Treasury Department 97, 98 

Collecting Division 98 

Treasury Division 97 

V. 

Various City, County and State Officials 102, 103 

Veterans' Graves and Registration, Supervisor of . . . . 99 

Veterans' Services Department 99 

W. 

Water Division (Public Works Dept.) 92, 93 

Water used in 1955, average gallons daily 93 

Weights and Measures Division (Health Dept.) . . . . 68, 69 

Welfare Department 100 

West Roxbury (Wards 19 and 20) : 

Municipal Court of 130 

Public Schools in 105 

White Fund, George Robert 118-119 



Zoning Adjustment, Board of (Building Dept.) .... 60-62 

Members of 60, 61 

Zoning Regulations 62 



City op Boston 

Administrative Services Department 

Printing c^^^ Section