rF
/
Mi
IbAMUSL
T.
sJ
[Document 31 — 1959.]
CITY OF BOSTON
: 1
MUNICIPAL REGISTER
FOR 1959
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 OTUER 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 ^y\
1959
m r» t* t . I G
BOSTON
MUNICIPAL REGISTER
FOR 1959
SEAL OF THE CITY
OP
BOSTON
aBOSTONIA"|;
(%>> CONDITA A.D. $J
ft ,r,
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 city. It was incorporated February 23, 1822, by
St. 1821, c. 110, adopted by the voters March 4, 1822.
This act was revised by St. 1854, c. 448; amended by
St. 1885, c. 266, again by St. 1909, c. 486, and again by
St. 1948, c. 452 as amended by St. 1951, c. 376.
The neck of land called Boston, still called Boston
Proper, contained perhaps 700 acres of land, judging
from the 783 acres shown by the official survey of 1794.
(In the interval 1630-37, Boston acquired jurisdiction
over most of the territory now included in Chelsea,
Winthrop, Revere, East Boston, Brookline, Quincy,
Braintree, Randolph and Holbrook, besides certain
islands in the harbor.) From 1637 till May 13, 1640,
* Old Style.
ORIGIN AND GROWTH OF BOSTON. 5
when " Mount Woollaston" was set off as Braintree,
Boston exercised jurisdiction over a territory of at least
40,000 acres. Within its present limits there are 30,598
acres, including flats and water.
Since 1640, grants of land have been made to Boston
by the General Court as follows: (1) October * 16, 1660,
1,000 acres "for the use of a free schoole, layd out in
the wildernesse or North of the Merimake River" (in
Haverhill), in 1664. (2) June * 27, 1735, in abatement
of Province Tax, three townships, each six miles square,
or 69,120 acres in all. These townships later became
the Towns of Charlemont, Colrain, and Pittsfield.
Boston sold its interest in them on June * 30, 1737, for
£3,660. (3) June 26, 1794, a township of land in
Maine (23,040 acres) "to build a public hospital.,, This
tract was sold by the City April 6, 1833, for $4,200.
Muddy River was set off as the Town of Brookline
on November * 13, 1705, and Rumney Marsh was set
off as the Town of Chelsea January * 8, 1739.
The principal annexations of territory included within
the present limits of the City of Boston have been made
as follows:
(1) Noddle's Island, by order of Court of Assistants, March
* 9, 1636-37. (2) South Boston set off from Dorchester March
6, 1804, by St. 1803, c. 111. (3) Washington Village set off
from Dorchester May 21, 1855, by St. 1855, c. 468. (4) Rox-
bury January 6, 1868, by St. 1867, c. 359, accepted September
9, 1867. Roxbury received its name by order of tne 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 City Council January 5, 1959. Passed.
Approved by the Mayor January 6, 1959.
Attest:
W. J. Malloy,
City Clerk.
mm.-
mm
MAYOR OF BOSTON
PRESIDENT BOSTON CITY COUNCIL
|A '"' '
JAMES S. COFFEY
WILLIAM J. FOLEY, JR.
PETER F. HINES
CITY COUNCIL
CHRISTOPHER A. IANNELLA
JOHN E. KERRIGAN
Patrick f. Mcdonough
edward f. Mclaughlin, jr. gabriel f. piemonte
JOSEPH C. WHITE
[Document 31 — 1959.]
CITY OF BOSTON
MUNICIPAL REGISTER
FOR 1959
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, pN RULES
OF
THE CITY COUNCIL
CITY OF BOSTON
ADMINISTRATIVE SERVICES DEPARTMENT
PRINTING SECTION
1959
MUNICIPAL REGISTER.
Contents
Page
Introduction 9, 10
The City Government, 1959 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. . 47-103
Various City, County and State officials, term, etc. . . . 105-107
Various departments, commissions, courts, etc., lists of officials,
term, etc 108-139
Members of City Government, 1909-1959 141-154
Mayors of Boston, 1822-1959 155
Chairmen of the Board of Aldermen, 1855-1909 .... 156, 157
Presidents of the Common Council, 1822-1909 .... 157, 158
Presidents of the City Council, 1910-1959 159
Orators of Boston, 1771-1959 160, 161
Index 162-168
BOSTON CITY MESSENGER
DEC 14 1959
INTRODUCTION. 9
INTRODUCTION
As a public document The Municipal Register is
as old as the City of Boston itself, the first volume
having been published in 1821, a year before the govern-
ment of Boston changed from Town to City. Up to
1840 the title of the volume was: The Rules and Orders
of the Common Council. From 1821 to 1829 the docu-
ment contained merely a register of the City Council
and a list of the officers.
In 1829 the City Charter was published as a part of
the volume, and in 1830 the Acts relating to Boston,
also the ordinances, were added. In 1832 the size of
the volume was increased by the addition of an index
to the contents. The volume published in 1822 con-
tained fifteen pages and for the year 1840 there were
eighty-eight pages, including three pages of index.
The title The Municipal Register was adopted in
1841 when the publication became more ambitious,
incorporating in its pages the Rules and Orders of the
Common Council, joint rules, ordinances of the City,
statutes of the Commonwealth relating to the City, a
list of the public schools, the City Government of 1841,
the committees and departments (consisting at that
time of the treasury, law, police, health, public land
and buildings, lamps and bridges, fire, and public
charitable institutions), and a list of the ward officers.
From 1842 to 1864 it also contained a list of the
members of preceding City Governments, a necrological
record of those members, the latest ordinances and the
special statutes relating to the City. In 1851 a list of
the annual orators was added, and in 1853 a map of
10 MUNICIPAL REGISTER.
the City and the Rules of the Board of Aldermen. In
1876, statistics of registration and voting were included,
carried from 1879 to 1924 in tabulated form.
From 1889 to 1896, inclusive, The Municipal
Register also contained a compilation of the Charter
with the revision of 1854 and the amendments of 1885
and thereafter. The Amended Charter of 1909 (15
pages) was added in 1910, and the various changes
since that year have been indicated by footnotes.
In 1924 the important amendments to the Charter
enacted in that year (10 pages) were included.
The 1925 volume contained, as the latest addition,
descriptions of the ward boundaries as fixed for the 22
new wards (formerly 26) in December, 1924.
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.
CITY GOVERNMENT. 11
GOVERNMENT
OF THE
CITY OF BOSTON,
1959
JOHN B. HYNES, Mayor.
Residence,
31 Druid Street, Dorchester.
BOSTON CITY COUNCIL, 1959.
[Stat. 1948, Chap. 452; Stat. 1951, Chap. 376; Stat. 1952, Chap. 190.]
EDWARD F. MCLAUGHLIN, President
James S. Coffey
451 Meridian Street, East Boston.
William J. Foley, Jr.
15 Thomas Park, South Boston.
Peter F. Hines
7 Bellaire Road, West Roxbury.
Christopher A. Iannella
14 Jaeger Terrace, West Roxbury.
John E. Kerrigan
213 West Eighth Street, South Boston.
Patrick F. McDonough
11 Barrington Road, Dorchester.
Edward F. McLaughlin, Jr.
6 Calvin Road, West Roxbury.
Gabriel F. Piemonte
65 Brook Farm Road, West Roxbury.
Joseph C. White
12 Ruskin Street, West Roxbury.
Regular meetings in Council Chamber, City Hall,
fourth floor, Mondays, at 2 p.m.
12 MUNICIPAL REGISTER.
OFFICERS OF THE CITY COUNCIL.
CLERK.
Walter J. Malloy.
ASSISTANT CLERK.
Joseph M. Dunlea.
CLERK OF COMMITTEES.
Office, City Hall, Room 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. John 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.
WALTER J. MALLOY
City Clerk
OFFICERS
OF THE
CITY COUNCIL
ROBERT E. GREEN
Clerk of Committees
WILLIAM J. O'DONNELL
Otv Messenger
CITY COUNCIL. 13
STANDING COMMITTEES OF CITY
COUNCIL.
19 5 9
EXECUTIVE COMMITTEE.
All the members, Councillor White, Chairman, Councillor Kerrigan,
Vice-Chairman.
On the following committees the first-named member is Chairman,
second-named Vice Chairman.
Appropriations and Finance: Councillors Hines, Iannella, White,
Foley, Kerrigan, Coffey, McDonough.
Claims: Councillors McDonough, Iannella, Coffey, Piemonte, Hines.
Confirmations: Councillors Hines, Foley, Iannella, Kerrigan, Mc-
Donough.
Hospitals: Councillors Foley, Hines, Iannella, McDonough, White.
Inspection op Prisons: Councillors Piemonte, McDonough, Kerrigan,
Coffey, Foley.
Legislative Matters: Councillors Iannella, Piemonte, White, Mc-
Donough, Foley.
Licenses: Councillors Piemonte, Coffey, Kerrigan, Hines, Iannella.
Ordinances: Councillors Coffey, White, Kerrigan, Hines, Piemonte.
Public Housing: Councillors McDonough, Kerrigan, White, Coffey,
Piemonte.
Public Lands: Councillors Foley, White, Hines, Iannella, Coffey.
Public Services and Recreation : Councillors White, Foley, Kerrigan,
Iannella, Coffey.
Rules: Councillors Kerrigan, White, Foley, Iannella, Piemonte.
Urban Redevelopment, Rehabilitation and Renewal: Councillors
Foley, Kerrigan, White, Hines, Coffey.
14 MUNICIPAL REGISTER..
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 office of the officials elected thereunder; and no
petition proposing another of said plans shall be filed until after three
years from the beginning of said terms of office.
*************
Sect. 8. Whenever one of the plans provided in this act shall be adopted,
the terms of office of all elective officers in office, and the position of city
manager if there be one, shall terminate at ten o'clock in the forenoon
on the first Monday of January following the first municipal election
held in accordance with the provisions of the plan so adopted.
Sect. 9. Whenever one of the plans provided in this act shall be adopted,
the fiscal year of the city shall begin on January first and shall end on
December thirty-first next following; and the municipal year thereof shall
begin on the first Monday in January and shall continue until the first
Monday of the January next following.
Plan A. Government by Mayor, City Council, and School Com-
mittee, Elected at Large with Preliminary Elections.
(Plan A was adopted by the voters of the City of Boston at the Municipal
Election held November 8, 1949, Yes, 146,162, 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. 11B. 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
clerk. The person upon whom such duties shall devolve shall be called
"acting mayor" and he shall possess the powers of mayor only in matters
not admitting of delay, but shall have no power to make permanent
appointments.
Sect. 12. At the next regular municipal election following the adoption
of Plan A and at every second regular municipal election after a regular
municipal election at which a mayor is elected, a mayor shall be elected
at large to hold office for the four municipal years following the municipal
year in which he is elected and thereafter until his successor is elected and
qualified.
Sect. 13. If a 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
shall be held on such Tuesday, not less than one hundred and twenty days
nor more than one hundred and forty days after the adoption of such
order, as the city council shall in such order fix. If a vacancy occurs in
the office of the mayor at 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. 13 A. 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 any other office of
emolument under the city government.
Sect. 14. At the next regular municipal election following the adoption
of Plan A and at every regular municipal election thereafter, there shall
be elected at large nine city councillors, each to hold office for the two
municipal years following the municipal year in which he is elected.
Sect. 15.* If at any time a vacancy occurs in the city council from any
cause, the city clerk shall forthwith notify the city council thereof; and
within fifteen days after such notification, the remaining city councillors
shall choose, as city councillor for the unexpired term, whichever of the
defeated candidates for the office of 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 yeas and nays on the question of the
adoption of such loan order at the next meeting of the council, or, if one
vote has already been taken thereon, at the next meeting after the expira-
tion of the required interval after such vote; provided, that such action
thereon has not sooner been taken or such loan order has not been with-
drawn by the mayor.
Sect. 17F. The city council at any time may request from the mayor
specific information on any municipal matter within its jurisdiction, and
may request his presence to answer written questions relating thereto
at a meeting to be held not earlier than one week from the date of the
20 MUNICIPAL REGISTER.
receipt of said questions, in which case the mayor shall personally, or
through a head of a department or a member of a board, attend such
meeting and publicly answer all such questions. The person so attending
shall not be obliged to answer questions relating to any other matter.
The mayor at any time may attend and address the city council in person
or through the head of a department, or a member of a board, upon such
subject as he may desire.
Sect. 17G. Except as otherwise provided in chapter four hundred and
eighty-six of the acts of nineteen hundred and nine, neither the city council
nor any member, committee, officer or employee thereof shall directly or
indirectly on behalf of the city or of the county of Suffolk take part in the
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 by imprisonment for not more than one year,
or by a fine of not more than one thousand dollars, or both.
Sect. 17H. No city councillor nor any person elected city councillor
shall, during the term for which he is elected or chosen, be appointed to,
or hold, any office or position which is under the city government or the
salary of which is payable out of the city treasury except the office of city
councillor and any office held ex officio by virtue of being a member, or
president, of the city council; provided, however, that nothing herein
contained shall prevent a city councillor or any person elected city council-
lor from, during the term for which he is elected or chosen, being appointed
by the governor, with or without the advice and consent of the council,
to, and holding, any such office or position if before entering upon the
duties of such office or position he resigns as city councillor or 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 years following the municipal year in which he is elected.
Sect. 19.* If at any time a vacancy occurs in the school committee
from any cause, the mayor, the president of the city council and the
remaining school committeemen, meeting in joint convention, shall,
within fifteen days after the vacancy arises, choose, as school committee-
man for the unexpired term, whichever of the defeated candidates for the
office of school committeeman at the regular municipal election at which
school committeemen were elected for the term in which the vacancy
* Sect. 19 as amended by Stat. 1952, Chap. 190.
CITY CHARTER WITH AMENDMENTS. 21
occurs, who are eligible and willing to serve, received the highest number
of votes at such election, or, if there is no such defeated candidate eligible
and willing to serve, a registered voter of the city duly qualified to vote
for a candidate for the office of school committeeman. If at a regular mu-
nicipal election there is a failure to elect a school committeeman or if a
person elected school committeeman at such an election resigns or dies
before taking office, within fifteen days after the remaining school com-
mitteemen-elect take office, such school committeemen and the then
mayor and the then president of the city council shall meet in joint con-
vention and choose, as school committeeman for the unexpired term,
whichever of the defeated candidates for the office of school committeeman
at such election, who are eligible and willing to serve, received the highest
number of votes at such election, or, if there is no such defeated candidate
eligible and willing to serve, a registered voter of the city duly qualified
to vote for a candidate for the office of school committeeman.
Sect. 20. The members of the school committee shall meet and
organize on the first Monday of January following their election. The
school committee shall be the judge of the election and qualifications of its
members. The members of the school committee shall serve without
compensation.
Nomination and Election 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 biennial
municipal election, or, in the case of a mayor for an unexpired term, at a
special municipal election, after, in either case, nomination at a pre-
liminary municipal election, except as otherwise provided in section fifty-
seven C. In sections fifty-three to sixty-five, inclusive, the term "regular
election" shall be construed to refer to the biennial municipal election or
the special municipal election, as the case may be, and the term "pre-
liminary election" to the preliminary municipal election held for the pur-
pose of nominating candidates for election at such regular election. Every
preliminary election shall, unless dispensed with under said section fifty-
seven C, be held on the sixth Tuesday preceding the regular election.
Sect. 54. Any person who is a registered voter of the city duly qualified
to vote for a candidate for an elective municipal office therein may be a
candidate for nomination to such office; provided, that a petition for the
nomination of such person is obtained, signed and filed as provided in
sections fifty-five, fifty-five A, and fifty-six, and signatures of petitioners
thereon, to the number required by section fifty-six, certified as provided
in section fifty-seven by the board of election commissioners, in sections
fifty-five to sixty-five, inclusive, called the election commission.
Sect. 55. A nomination petition shall be issued only to a person sub-
scribing after the thirteenth Tuesday, and before the eighth Tuesday
22 MUNICIPAL REGISTER.
preceding the preliminary election, in a book kept for that purpose by
the election commission, a statement of candidacy in substantially the
following form: —
THE COMMONWEALTH OF MASSACHUSETTS
CITY OF BOSTON
Statement op Candidacy.
I, (name with first or middle name in full), under the pains and penal-
ties of perjury declare that I reside at (street and number, if any) in Ward
(number) of the City of Boston; that I am a registered voter of said City
duly qualified to vote for a candidate for the office hereinafter mentioned;
that I am a candidate for nomination for the office of (Mayor or City
Councillor or School Committeeman); that I request that my name be
printed as such candidate on the official ballot to be used at the preliminary
municipal election to be held on Tuesday, ,19 , for the
purpose of nominating candidates for election to such office; and that
I also request that my nomination petition contain the following state-
ment (not exceeding eight words) concerning the elective public offices
now or formerly held by me: —
Signature of Candidate.
Sect 55A. A nomination petition shall be issued by the election com-
mission not later than twelve o'clock noon on the second day (Saturdays,
Sundays and legal holidays excluded) after the subscription of a statement
of candidacy, except that no such petition shall be issued before the
eleventh Tuesday preceding the preliminary election. A nomination
petition shall not relate to more than one candidate nor to more than one
office. A nomination petition may state the elective public offices which
the candidate holds or has held under the government of the common-
wealth, the county of Suffolk or the city of Boston or in the congress as a
representative or senator from the commonwealth; provided, that such
statement shall not exceed eight words and shall, with respect to each
such office, consist solely of the title, as hereinafter given, of such office,
preceded, if the candidate is the then incumbent thereof, by the word
"Present", otherwise, by the word "Former", and followed, if, but only
if, the office is that of city councillor, by the words "at Large" or "for
Ward (here insert ward number in numerals, which shall be counted as one
word)", as the case may be. For the purposes of such statement, the
titles of the elective public offices which may be stated shall be deemed
to be as follows: — city councillor, school committeeman, mayor, district
attorney, sheriff, register of deeds, register of probate, county clerk of
superior (criminal) court, county clerk of superior (civil) court, county
clerk of supreme judicial court, state representative, state senator, gov-
CITY CHARTER WITH AMENDMENTS.
23
ernor's councillor, attorney general, state auditor, state treasurer, state
secretary, lieutenant governor, governor, congressman, and United States
senator.
If the candidate is a veteran as defined in section twenty-one of chapter
thirty-one of the General Laws, his nomination petition may contain the
word "Veteran", which, in the case of a candidate holding or having held
elective public office as aforesaid, shall, for the purposes of this section and
sections fifty-five, fifty-eight and sixty-two, be counted as a part of the
statement concerning the elective public offices held by him, and, in the
case of a candidate who does not hold and has never held elective public
office as aforesaid, shall, for the purposes of said sections, be deemed to be
a statement concerning the elective public offices held by him.
A nomination petition may consist of one or more sheets; but each sheet
shall be in substantially the following form: —
THE COMMONWEALTH OF MASSACHUSETTS
CITY OF BOSTON
Nomination Petition.
Whereas (name of candidate) residing at (street and number, if any)
in Ward (number) of the City of Boston, (here insert any lawfully requested
statement concerning the elective public offices held by candidate) is a candidate
for nomination for the office of (Mayor or City Councillor or School
Committeeman), the undersigned, registered voters of the City of Boston,
duly qualified to vote for a candidate for said office, do hereby request
that the name of said (name of candidate) as a candidate for nomination
for said office be printed on the official ballot to be used at the preliminary
municipal election to be held on Tuesday, , 19 .
Each of the undersigned does hereby certify that he or she has not
subscribed (if the petition relates to the office of mayor, here insert : — any
other nomination petition for said office; if the petition relates to the office
of city councillor, here insert: — more than eight other nomination petitions
for said office; and if the petition relates to the office of school committeeman,
here insert: — more than four other nomination petitions for said office).
In case the above-named candidate withdraws his name from nomi-
nation or is found to be ineligible or dies, we authorize (names and resi-
dences of a committee of not less than five persons) or a majority thereof
as our representatives to fill the vacancy in the manner prescribed by law.
Signatures of
Nominators.
(To be signed in person
with name as regis-
tered.)
Residence
January 1, 19 .
(If registered after above
date, residence when
registered.)
Ward.
Pre-
cinct.
Present Residence.
24
MUNICIPAL REGISTER.
The Commonwealth of Massachusetts
Suffolk, ss. Boston, , 19 .
The undersigned, being the circulator or circulators of this sheet,
severally certify, under the pains and penalties of perjury, that the persons
whose names are written upon the lines the numbers of which appear
opposite our signatures below, signed the same in person.
Names and Addresses or 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
iheet 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 shall not be counted in determining
the number of petitioners.
The separate sheets of a nomination petition may be filed all at one
time or in lots of one or more from time to time, but shall all be filed with
the election commission at or before five o'clock in the afternoon on the
eighth Tuesday preceding the preliminary election. Every nomination
petition sheet shall be filed by a responsible person, who shall sign such
sheet and, if he is other than the candidate, add to his signature his place
of residence, giving street and number, if any; and the election commission
shall require satisfactory identification of such person.
The names of candidates appearing on nomination petitions shall, when
filed, be a matter of public record; but no nomination petition shall be
open to public inspection until the signatures on all nomination petitions
for the same office have been certified.
Sect. 57. Upon the filing of each nomination petition sheet the election
commission shall check each name to be certified by it on such sheet and
shall certify thereon the number of signatures so checked which are the
names of registered voters of the city qualified to sign the same; provided,
however, that said commission shall not certify, in connection with a
single nomination petition, a greater number of names than required by
section fifty-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 preliminary 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 commission at or
before five o'clock in the afternoon on the twenty-eighth day preceding
the preliminary election. If a candidate so withdraws his name from
nomination before five o'clock in the afternoon of the twenty-ninth day
preceding the preliminary election, 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; provided, 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 said twenty-ninth day.
The certificate of substitution for a deceased candidate for mayor
under Plan A shall be filed with the election commission (a) at or before
five o'clock in the afternoon on the first Tuesday preceding the preliminary
election if he dies on or before the second Friday preceding such election,
(6) at or before five o'clock in the afternoon on the first Friday following
the preliminary election if he dies after the second Friday preceding such
election and before the closing of the polls at such election, (c) at or before
five o'clock in the afternoon on the first Tuesday preceding the regular
election if he dies after the closing of the polls at the preliminary election
and on or before the second Friday preceding the regular election, and
(d) at or before five o'clock in the afternoon on the first Friday following
the regular election if he dies after the second Friday preceding such
election and before the closing of the polls at such election; provided,
however, that no certificate of substitution for such a deceased candidate
shall be filed after the closing of the polls at the preliminary election unless
such candidate, if living, would be deemed under either section fifty-
seven C or sixty-one to have been nominated for the office of mayor
under Plan A.
If a certificate of substitution for a deceased candidate for mayor
under Plan A is filed at or before five o'clock in the afternoon on the first
Tuesday preceding the preliminary election, the ballots for use at such
election shall be printed with the name, residence and ward of the sub-
stitute in the place of the name, residence and ward of the deceased;
and the voting machine ballot labels for use at such election, if not pre-
viously printed, shall be printed with the name, residence and ward of
the substitute in the place of the name, residence and ward of the deceased,
*3eot. 57B as amended by Stat. 1958, Chap. 257.
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 shal ]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 ol 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 city councillor or school committeeman
and shall draw the positions of all candidates for city councillor, if any are
to be drawn, before drawing the position of any candidate for school
committeeman. The election commission shall number 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 any voting machine. On the ballots and voting
machine ballot labels for use at every preliminary election, there shall, as
an aid to the voter, be printed in numerals, before the name of each candi-
date and with type the same size as the name, the number assigned to the
candidate by the election commission under this paragraph.
Sect. 60. The election officers shall, immediately upon the closing
of the polls at 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 thirty-seven of chapter fifty-four of the General Laws, determine and
declare the result thereof, publish said result in one or more newspapers
in the 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 number of votes for
nomination for the office of school committeeman shall be deemed to have
been nominated for said office. If a preliminary election under Plan A
30 MUNICIPAL REGISTER.
or D results in a tie vote among candidates for nomination receiving the
lowest number of votes, which, but for said tie vote, would entitle a person
receiving the same to be deemed to have been nominated, all persona
participating in said tie vote shall be deemed to have been nominated,
although in consequence there be printed on the official ballot to be used
at the regular election names to a number exceeding twice the number to
be elected.
Sect. 62. The name of every person deemed under section fifty-seven
C or section sixty-one to have been nominated, together with his residence
and ward and the title and term of the office for which he is a candidate,
and the statement, if any, contained in his nomination petition concerning
the elective public offices held by him, shall, in addition to the directions
provided for by section fifty-nine, be printed on the official ballots to be
used at the regular elections; and said persons shall be the sole candidates
whose names may be printed on such ballots. As soon as conveniently
ma3r be after the sixth Tuesday preceding every regular election, the elec-
tion commission shall draw by lot the position of said names on said
ballots; and said names shall be printed on such ballots in the order so
drawn. Each candidate shall have an opportunity to be present at such
drawing in person or by one representative.
Sect. 63. No ballot used at any preliminary or regular election shall
have printed thereon any party or political designation or mark, and
there shall not be appended to the name of any candidate any such party
or political designation or mark or anything showing how he was nomi-
nated or indicating his views or opinions.
Sect. 64. On every ballot to be used at a preliminary or regular
election, there shall be left, at the end of the list of candidates for each
office, blank spaces equal to the number for which a voter may vote for
such office, in which blank spaces the voter may insert the name of any
person not printed on the ballot for whom he desires to vote for such
office
Sect. 65. At every preliminary election, and every regular election
under Plan D, each voter shall be entitled to vote for not more than 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 year, and may
submit thereafter such supplementary appropriation orders as he may
deem necessary. The city council may reduce or reject any item, but,
except upon the recommendation of the mayor, shall not increase any
item in, nor the total of, a budget, nor add any item thereto, nor shall it
originate a budget. Not later than the first Monday in April the city
council shall take definite action on the annual budget by adopting,
reducing or rejecting it, and in the event of their failure so to do the items
and the appropriation orders in the budget as recommended by the mayor
shall be in effect as if formally adopted by the city council and approved
by the mayor. It shall be the duty of the city and county officials, when
requested by the mayor, to submit forthwith in such detail as he may
require estimates for the next fiscal year of the expenditures of the depart-
ment or office under their charge, which estimates shall be transmitted to
the city council.
Sect. 3A.f In the period after the expiration of any fiscal year, and
before the regular appropriations have been made by the city council and
the school committee, city and county officers who are authorized to
make expenditures, and the school committee, may incur liabilities in
carrying on the work of the several departments and offices entrusted to
them, and payments therefor shall be made from the treasury from any
available funds therein and charged against the next annual appropri-
ation, or special appropriation, if any is made; provided, that the liabilities
incurred during such interval for regular employees do not exceed in
any one month the average monthly expenditure of the last three months
of the preceding fiscal year, and that the total liabilities incurred during
said interval do not exceed in any one month the sums spent for similar
* Sect. 3 as amended by Stat. 1924, Chap. 479, Sect. 2, and Stat. 1941,
Chap. 604, Sect. 1.
t Sect. 3A as inserted by Stat. 1941, Chap. 604, Sect. 1, and as amended
by Stat. 1947, Chap. 120.
32 MUNICIPAL REGISTER.
purposes during any one month of the preceding fiscal year; and provided,
further, that said officers who are authorized to make expenditures may
expend in any one month for any new officer or board lawfully created
an amount not exceeding one twelfth of the estimated cost for the current
fiscal year; and provided, further, that until a regular or special appro-
priation has been made for snow removal, expenditures may be made for
that purpose to an amount not exceeding the average of the annual ex-
penditures for snow removal in the five preceding fiscal years. Notwith-
standing the foregoing limitations upon the authority of city officers to
incur liabilities during said interval, such officers may incur liabilities to
such extent as may be necessary for the purpose of compensating first
assistant assessors for their regular duties.
Sect. 3B.* After an appropriation of money has been duly made by
the city of Boston for any specific purpose, or for the needs and expendi-
tures of any city department or county office, no transfer of any part of
the money thus appropriated shall be made except in accordance with
and after the written recommendation of the mayor to the city council,
approved by a yea and nay vote of two thirds of all the members of the
city council; provided, that the city auditor, with the approval in each
instance of the mayor, may make transfers, other than for personal service,
from any item to any other item within the appropriations for a depart-
ment, division of a department or county office. After December 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. 1942, Chap. 4, Sect. 8, reading as follows:
"During the continuance of the existing state of war between the United
States and any foreign country, notwithstanding the provisions of section
three B of chapter four hundred and eighty-six of the acts of nineteen hundred
and nine, inserted in said chapter by section one of chapter six hundred and
four of the acts of nineteen hundred and forty-one, the vote required for ap-
proval by the city council of the city of Boston of any transfer of appropriation,
other than a loan appropriation, shall be by a yea and nay vote of a majority
of all the members of the city council.")
Sect. 4A.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.
* Sect. 3B as inserted by Stat. 1941, Chap. 604, Sect. 1, and as amended
by Stat. 1954, Chap. 24.
t Sect. 4A 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
purposes: — (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 by-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 mayor 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 agency, 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
* Sect. 5 as amended 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.
*************
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 commission of such
contract and of the nature of his interest in such contract and shall abstain
from doing any official act on behalf of the city in reference thereto. In
case of such interest on the part of an officer whose duty it is to make such
contract on behalf of the city, the contract may be made by any other
officer of the city duly authorized thereto by the mayor, or if the mayor
has such interest by the city clerk: provided, however, that when a con-
tractor with the city or county is a corporation or voluntary association,
the ownership of less than five per cent of the stock or shares actually
issued shall not be considered as being an interest in the contract within
the meaning of this act, and such ownership shall not affect the validity
of the contract, unless the owner of such stock or shares is also an officer
or agent of the corporation or association, or solicits or takes part in the
making of the contract.
A violation of any provision of this section shall render the contract in
respect to which such violation occurs voidable at the option of the city or
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 mayor under the provisions of
said section and pending a permanent appointment he shall designate
some other head of a department or member of a board to discharge the
duties of the office temporarily.
Sect. 13.* Members of boards shall be appointed for the terms estab-
lished by law or by ordinance. Heads of departments shall be appointed
for terms of four years beginning with the first day of May of the year in
which they are appointed and shall continue thereafter to hold office
during the pleasure of the mayor.
Sect. 14. The mayor may remove any head of a department or member
of a board (other than the election commissioners, who shall remain subject
to the provisions of existing laws) by filing a written statement with the
city clerk setting forth in detail the specific reasons for such removal, a
copy of which shall be delivered or mailed to the person thus removed, who
may make a reply in writing, which, if he desires, may be filed with the
city clerk; but such reply shall not affect the action taken unless the mayor
so determines. The provisions of this section shall not apply to the school
committee or to any official by law appointed by the governor.
Sect. 15. The positions of assistants and secretary authorized by
section twenty of chapter four hundred and forty-nine of the acts of the
year eighteen hundred and ninety-five except those in the election depart-
ment are hereby abolished, and except as aforesaid the said section is
hereby repealed.
The civil service laws shall not apply to the appointment of the mayor's
secretaries, nor of the stenographers, clerks, telephone operators and
messengers connected with his office, and the mayor may remove such
appointees without a hearing and without making a statement of the
cause for their removal.
* Sect. 13. Affected by Stat. 1953, Chap. 473.
36 MUNICIPAL REGISTER.
Sect. 16. No official of said city, except in case of extreme emergenc}'
involving the health or safety of the people or their property, shall expend
intentionally in any fiscal year any sum in excess of the appropriations
duly made in accordance with law, nor involve the city in any contract for
the future payment of money in excess of such appropriation, except as
provided in section six of this act. Any official who shall violate the
provisions of this section shall be punished by imprisonment for not
more than one year, or by a fine of not more than one thousand dollars,
or both.
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, who shall have been such for at least three years prior
to the date of their appointment, one for the term of five years, one for
four years, one for three years, one for two years, and one for one year,
and thereafter as the terms of office expire in each year one member for a
term of five years. Vacancies in the commission shall be filled for the
unexpired term by the governor with the advice and consent of the council.
The members of said commission may be removed by the governor with
the advice and consent of the council for such cause as he shall deem
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 conmission from time to
time to investigate any and all matters relating to appropriations, loans,
expenditures, accounts, and methods of administration affecting the city
of Boston or the county of Suffolk, or any department thereof, that may
appear to the commission to require investigation, and to report thereon
from time to time to the mayor, the city council, the governor, or the
general court. The commission shall make an annual report in January
of each year to the general court.
* Sect. 16A. Inserted by Stat. 1951, Chap. 182.
CITY CHARTER WITH AMENDMENTS. 37
Sect. 19. Whenever any pay roll, bill, or other claim against the city
is presented to the mayor, city auditor, or the city treasurer, he shall, if
the same seems to him to be of doubtful validity, excessive in amount, or
otherwise contrary to the city's interest, refer it to the finance commission,
which shall immediately investigate the facts and report thereon; and
pending said report payment shall be withheld.
Sect. 20.* The said commission is authorized to employ such experts,
counsel, and other assistants, and to incur such other expenses as it may
deem necessary, and the same shall be paid by said city upon requisition
by the commission, not exceeding in the aggregate in any year the sum of
fifty-five thousand dollars, or such additional sums as may be appropri-
ated for the purpose by the city council and approved by the mayor. A
sum sufficient to cover the salary of the chairman of the commission and
the further sum of at least fifty-five thousand dollars to meet the expenses
as aforesaid each year shall be appropriated by said city. The com-
mission shall have the same right to incur expenses in anticipation of its
appropriation as if it were a regular department of said city.
Sect. 21. For the purpose of enabling the said commission to perform
the duties and carry out the objects herein contemplated, and to enable
the mayor, the city council, the governor or the general court to receive
the reports and findings of said commission as a basis for such laws, 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 year nineteen hundred and eight and
therein conferred upon the commission designated in said act; but counsel
for any witness at any public hearing may ask him any pertinent question
and may offer pertinent evidence through other witnesses subject to
cross-examination by the commission and its counsel.
The City Clerk.
Sect. 22. The present city clerk shall hold office for the term for
which he has been elected, and thereafter until his successor is chosen 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 Citt 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
* Sect. 20 as 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.f 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
* Sect. 26 as amended by Stat. 1910, Chap. 437, Sect. 1, and Stat. 1911,
Chap. 165, Sect. 1.
f Sect. 27 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 in writing of the mayor; and
the mayor and city council shall have authority to fix by ordinance the
terms by way of cash payment, rent, or otherwise, upon which permits or
licenses for the storage of gasoline or oil, or other inflammable substances
or explosive compounds, and the construction or use of coal holes, vaults,
bay windows, and marquises, in, under, or over the public ways shall be
issued.
Sect. 29.* Within ninety days after the passage of this act and there-
after there shall be published at least once a week and distributed and sold
under the direction of the mayor and on terms to be fixed by the city
council and approved by the mayor a paper to be known as the "City
Record." All advertising with reference to the sale of property for non-
payment of taxes shall appear exclusively in the City Record. All other
advertising, whether required by law or not, with reference to the pur-
chase or taking of land, contracts for work, materials or supplies, and the
sale of bonds, shall appear in said paper, and in such newspaper or news-
papers as the mayor, in his discretion, may order; a list of all contracts of
one thousand dollars or more, as awarded, with the names of bidders, and
the amount of the bids; appointments by the mayor; and changes in the
* Sect. 29 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 by
advertisement.
Sect. 31. At the request of any department, and with the approval of
the mayor the board of street commissioners, in the name of the city, may
take in fee for any municipal purpose any land within the limits of the
city, not already appropriated to public use. Whenever the price pro-
posed to be paid for a lot of land for any municipal purpose is more than
twenty-five per cent higher than its average assessed valuation during the
previous three years, said land shall not be taken by purchase but shall
be taken by right of eminent domain and paid for in the manner provided
for the taking of and the payment of damages for land for highways in
said city. No land shall be taken until an appropriation by loan or other-
wise for the general purpose for which land is needed shall have been
made by the mayor and city council by a two thirds vote of all its members;
or in case of land for school purposes by the school committee and school-
house department in accordance with law; nor shall a price be paid in
excess of the appropriation, unless a larger sum is awarded by a court of
competent jurisdiction. All proceedings in the taking of land shall be
* Sect. 30 as amended by Stat. 1939, Chap. 156, Sect. 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.
* Sect. 32 as amended by Stat. 1914, Chap. 730, Sect. 1, Stat. 1921,
Chap. 288, Sect. 1, and Stat. 1924, Chap. 479, Sect. 4.
? 1 1
g)
1 tl
tl
tl
r
m
4
r
i
J
>
c x a
— Z °
i
i
2 2
Z z
o
z
o
3)
1
o
o
>
z
>
H
O
z
GEND
' Full Control
•■ Partial Control
• Board or Commissions \
attached tor Administrative
Purposes.
s
■
— 1
c
a
r-
o
^!s
i
1
i
j
z
-
>
o
E
Z
CO
H
TO
>
<
*
1 1
!
1
o o
\
3 ^
isi
J
( ° s
>S 8
rs =
III
—
Is
n
>
n
co
m
3
£Z
-~~-
z z;
m <
R >
■D S.
/ \
> >
r-1
1
t
'1
O
m
/ \
z
- s
z
>
L
o
-n
<n E
z
o
o
CD
O
CO
-t
o
z
CO
1
-
>
r
z
H
-<
O
o
<
m
TO
Z
2
m
z
H
3) ^ O
\
* o
5
1
—
o (n
Z X
k r /
w 2H
J
Lj
8 £
Z o
Z -4
s o
5 z
o
m
TO
>
3
H
Z
PI
Z
-«
CO
s
m
o
>
TO
S o
"s 1
|
£
m
z
-i
ca
11
8 r
1
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; Ord. 1956,
Chaps. 1 and 3.)
Officials.
How
Created.
Appointed or Elected.
By Whom.
When.
Term.
Begins. Length.
Administrative Services,
Director of
Appeal, Board of (Five)
Art Commission (Five)
Assessor
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 . . .
Election Commissioners
(Four)
Ord.
Statute
and Ord.
Statute
and Ord.
Statute
and Ord.
Ord.
Statute
Ord.
Statute
Statute
Ord.
Statute
and Ord.
Statute
and Ord.
Ord.
Statute
Mayor
City
Council
Mayor
*
*
Annually,
one
May 1
Annually,
one
May 1
*
#
t
t
Annually,
one
May 1
*
*
Quinquen-
nially
May 15
Triennially,
1st Mon.
in Feb.
Biennially,
three
May 1
t
July 1
*
*
Quadren-
nially
May 1
Annually,
one
April 1
5 yrs.
5 yrs.
*
t
5 yrs.
5 yrs.
3 yrs.
6 yrs.
t
*
4 yrs.
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 or Elected.
By Whom.
When.
Term.
Begins. Length
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
(Nine)
Public Works, Commis-
sioner of
Purchasing Agent
Real Estate, Committee
on Foreclosed (Three)
Real Property,
missioner of
Corn-
Real Property, Assist-
ant Commissioner of . .
Real Property, Associ-
ate Commissioners of
(Three)
Retirement Board
(Three)
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.
Statute
Mayor
Annually,
one
Quadren-
nially
Annually,
one
May 1
May 1
May 1
*
*
Annually,
one
May 1
Annually,
one
May 1
*
*
Annually,
one
May 1
Quadren-
nially
May 1
*
*
Annually,
three
May 1
*
*
*
*
§
§
*
*
*
*
Annually,
one
May 1
Triennially,
one
Oct. 1
3yrs.
4 yrs.
1 yr.
*
5 yrs.
5 yrs.
4 yrs.
4 yrs.
3 yrs.
2 yrs.
3yis.
* For a term expiring onthe first Monday
slectiori at which a mayor is elected.
§ The Chairman and two other members
Mayor from the Real Property Board.
of the January following the next biennial municipal
of the Real Property Board are appointed by the
CHIEF OFFICIALS OF EXECUTIVE DEPARTMENTS.
45
How
Created.
Appointed
or Elected.
Term.
By Whom.
When.
Begins.
Length.
Review, Board of
(Three)
Statute
and Ord.
Mayor
a
*
*
*
Sinking Funds Corn-
Statute
and Ord.
Annually,
two
May 1
3 yrs.
Traffic Commissioner
Statute
u
*
*
*
Veterans' Benefits and
Services Commissioner
Statute
and Ord.
a
*
*
*
Veterans' Graves and
Registration, Super-
Statute
and Ord.
u
f
f
t
Weights and Measures,
Sealer of
Statute
and Ord.
Statute
and Ord.
ti
a
t
Annually,
four
+
+
May 1
%
Welfare, Overseers of
Public (Twelve)
3 yrs.
Zoning Adjustment,
Board of (Twelve)
Statute
it
Annually,
two
May 1
5 yre.
Alternates (Eleven) . . .
Statute
u
Annually,
two
May 1
5 yre.
Zoning Commission
(Eleven)
Statute
u
Annually,
four
May 1
3 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 Stat. 1949, Chap. 245.
% 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)
ADMINISTRATIVE SERVICES DEPARTMENT. 49
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, Mayor.
Thomas P. McCusker, 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, Industrial Advisor.
Phillip P. Kramer, Labor Advisor.
LICENSING DIVISION.
Walter R. Milliken, Chief.
Beatrice Whelton, Assistant Chief.
Katherine M. Callahan, Stenographer.
Ethel Landermann, Clerk.
public celebrations, conventions and distinguished guests.
John D. Brown, Director.
J. Ralph Granara, Assistant Director.
Patrick F. Sheehan, 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-
50
MUNICIPAL REGISTER.
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.
William Arthur Reilly, Director of Administrative Services, Chairman.*
John G. Pickett, 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.
Earle R. Barnard, Assessor, 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, 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,
policies, 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 consultation 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 established 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 policies designed
to improve and co-ordinate the handling 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.
ADMINISTRATIVE SERVICES DEPARTMENT. 51
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. 11;
Spec. Stat. 1919, Chap. 87; Ord. 1953, Chap. 8; § 9.]
OFFICIALS.
Nelson W. Aldrich, Chairman.
Thomas Temple Pond, Secretary.
commissioners.*
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.
Margaret Fitzhtjgh Browne, nominated by the Copley Society of
Boston. Term expiring May 1, 1962.
Alice M. Maginnis, nominated by the Museum of Fine Arts. Term
expiring May 1, 1963.
Nelson W. Aldrich, nominated by the Massachusetts Institute of
Technology. Term expiring May 1, 1964.
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 Society 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 Mayor appoints his successor
from a list selected by the body which made the original selection, as
aforesaid.
* The Commissioners serve without compensation.
52 MUNICIPAL REGISTER.
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
Commissioners 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, Chaps. 87,
173, 294; Spec. Stat, 1918, Chap. 93; Stat. 1920, Chaps. 93, 96, 183,
552; Stat. 1921, Chaps. 283, 399; Stat. 1922, Chap. 6; Stat. 1924,
Chap. 410; Stat. 1938, Chap. 257; Stat. 1945, Chap. 263; Stat. 1949,
Chap. 313; Stat. 1951, Chap. 601; Ord. 1954, Chap. 3; Ord. 1958,
Chap. 4. J
Earle R. Barnard, Assessor*.
Oliver W. Park, Executive Director.
Board of Review.
Thomas A. Flaherty, Chairman*.
Earle R. Barnard, Assessor, ex officio*.
Edward F. Mullen*.
John P. Doherty, Executive Secretary.
The Assessing Department is under the charge of an officer, known as
the Assessor, who shall, for the assessing department including the board
of review, exclusively have the power, and perform the duties, conferred
or imposed by law on the assessor of taxes in existence immediately prior
to December 24, 1958 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 shall also have the powers and perform the duties conferred or
imposed by law on the assessor of taxes and the board of assessors in
existence immediately prior to December 24, 1958 and except as otherwise
* For a term expiring on the first Monday of the January following the next biennial
municipal election at which a mayor is elected.
ASSESSING DEPARTMENT. 53
provided in the following paragraph, 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. The
assessor shall divide the assessing department from time to time into a
statistical research division and such other divisions as he shall adjudge
necessary for the proper conduct of the department.
The Board of Review consists of the assessor, ex officio, and two other
members each of whom shall be appointed by the mayor and 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 law on the board of review in existence immediately
prior to December 24, 1958 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 except as he acts as a member thereof; 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.
Every application for abatement filed with the assessor with respect
to a tax other than a poll or motor vehicle excise tax shall be deemed to be
filed with the board of review and shall be forthwith transmitted by him
to said board ; and the board of review shall be deemed to come within the
terms "assessor," "assessors" and "board of assessors" as used in any
application for the abatement of, or in any appeal from a refusal (by
failure to act or otherwise) to abate, or in any statute relating to the
abatement of, or in any statute relating to an appeal from a refusal (by
failure to act or otherwise) to abate, a tax other than a poll or motor
vehicle excise tax.
AUDITING DEPARTMENT
Office, 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. Laxly, City Auditor.
John F. Fitzpatrick, 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.
54 MUNICIPAL REGISTER.
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.
Thomas J. Hughes, Building Commissioner. Term expiring May
15, 1961.
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.
Leo F. Murphy, 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 which is regulated by the Code; or to install
engines or dynamos.
The Zoning Act also is administered by the Building Commissioner.
Under the provisions of this Act the city is divided into use districts,
defined as Residential, Business, Industrial and Unrestricted. With
minor exceptions, no building shall be erected or altered, nor shall any
BUILDING DEPARTMENT. 55
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 applicable
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 Committee 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.
Office, 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.
Samuel J. Tomasello, Chairman.
Merton P. Ellis, Secretary.
56
MUNICIPAL REGISTER.
THE BOARD.
Members
Nominated by
Term ending
George W. Judkins. .
Merton P. Ellis
John J. Grigalus
Samuel J. Tomasello
James J. Boyle
("Boston Real Estate Board
\Massachusetts Real Estate Association .
Master Builders Association of Boston
Building Trades Employers' Association of
the City of Boston
Associated General Contractors of Massa-
chusetts, Inc
Mayor's selection
/Boston Society of Architects
\Boston Society of Civil Engineers.
Building Trades Council of Boston and
Vicinity
May 1, 1960
May 1, 1961
May 1, 1962
May 1, 1963
May 1, 1964
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
Commissioner within a shorter period as the Building Commissioner
designates) 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.
Office, 1002 City Hall Annex, tenth 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.]
BUILDING DEPARTMENT. 57
OFFICIALS.
Falk. Nathan, Chairman.
Mart D. McMackin, Permanent Secretary.
THE BOARD.
John Guarino. Term expiring May 1, 1960.
George R. McNeil. Term expiring May 1, 1961.
Falk Nathan. Term expiring May 1, 1962.
The Board of Examiners, as an adjunct of the Building Department,
was established in 1912. It consists of three members appointed by the
Mayor, the duty of said members being to act upon the qualifications of
persons desiring to be registered as construction superintendents in the
City of Boston. Under the law the personnel of the Board includes an
architect or engineer, a contractor, and a lawyer. Compensation for
service by said members is established at fifteen dollars a day, the yearly
salary not to exceed fifteen hundred dollars.
Applicants qualifying for registration pay an initial fee of ten dollars,
three 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.
Thomas J. Hughes, Building Commissioner, ex officio, Chairman.
John H. Cauley, M.D., Health Commissioner, ex officio.
James M. McCusker (term ending May 1, 1960).
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 during the five years
next preceding his appointment.
Public Safety Commission.
Office, 901 City Hall Annex.
[Ord. 1954, Chap. 2, § 25.]
William Arthur Reilly, Director of Administrative Services,
ex officio, Chairman.
Thomas J. Hughes, Building Commissioner, ex officio.
Timothy J. O'Connor, Fire Commissioner, ex officio.
John H. Cauley, M.D., Health Commissioner, ex officio.
William T. Doyle, Traffic Commissioner, ex officio.
Thomas J. Hughes, Secretary.
58
MUNICIPAL REGISTER.
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.
Thomas J. Hughes, Building Commissioner, ex officio,
William T. Doyle, Traffic Commissioner, ex officio.
Timothy J. O'Connor, Fire Commissioner, ex officio.
Frank J. Coughlin, 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, as
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. 616; Stat. 1958, Chaps. 314, 315.J
OFFICIALS.
John Codman, Chairman.
Charles A. Callanan, Vice Chairman.
Frank J. Coughlin, Secretary.
THE COMMISSION.
Members
Nominated by
Term ending
Mayor's selection
May 1, 1960
Robert E Minot
Beacon Hill Civic Association, Inc
May 1, 1961
May 1, 1962
Boston Society of Architects
May 1, 1963
Andrew H. Hepburn ....
Society for the Preservation of New England
May 1, 1964
BUILDING DEPARTMENT. 59
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.
Under the provisions of Stat. 1958, Chap. 315, the following addition
was made to the Historic District. The area bounded as follows : southerly
by Byron street; westerly by Brimmer street; southerly again by Beaver
place; westerly again by Embankment road; northerly by Pinckney street;
and easterly by a line parallel with, and eighty feet distant westerly from,
the westerly line of Charles 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 member®
shall serve without compensation.
60
MUNICIPAL REGISTER.
CITY CLERK DEPARTMENT
Office, 22 City Hall, second tloor.
[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.
The City Clerk is elected by the City Council for the terra of three
years. He has the care and custody of the records of the City Council
and of all city records, documents, maps, plans and papers, except those
otherwise provided for. He also records chattel mortgages, assignments of
wages, and other instruments, issues licenses and badges to minors when so
directed by the City Council, and performs other duties imposed by statute.
The City Clerk and Assistant City Clerk are, respectively, Clerk and
Assistant Clerk of the City Council.
The Assistant City Clerk is appointed by the City Clerk, subject to the
approval of the Mayor. By Gen. Laws, Chap. 41, § 18. the certificate or
attestation of the Assistant City Clerk has equal effect with that of the
City Clerk.
CITY PLANNING DEPARTMENT
Office, 1108 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.
Timothy J. Regan, Jr. Chairman.
Joseph A. Mitchell, Vice Chairman.
Donald M. Graham, Planning Administrator.
Thomas E. McCormick, Director of Planning.
Mary T. Downey, Secretary.
City Planning Board.
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.
Carl Dreyfus. Term ending May 1, 1962.
CITY PLANNING DEPARTMENT. 61
Margaret Diwer. Term ending May 1, 1962.
Frederick A. Davis. Term ending May 1, 1962.
Harry J. Keefe. Term ending May 1, 1964.
Robert A. MacLellan. Term ending May 1. 1964.
Joseph A. Mitchell. Term ending May 1, 1964.
Chapter 41 of the General Laws, Sections 70, 71 and 72, provides that
every city and every town in the state having a population of more than
10,000 shall, and towns having a population of less than 10,000 may,
create a planning board which shall make careful studies of the resources,
possibilities and needs of the town, particularly with respect to conditions
injurious to the public health or otherwise in and about rented dwellings,
and make plans for the development of the municipality, with special
reference to proper housing of its inhabitants.
In January, 1914, an ordinance was passed by the Boston City Council
establishing "The City Planning Board" consisting of five members, one
of whom shall be a woman, for a term of five years, all to serve without
compensation
In April, 1940, an amendment to the above ordinance was passed by
the City Council enlarging "The City Planning Board" from five to nine
members, to include at least one engineer, one architect and one land-
scape architect or city planner and a woman. The members of the Board
shall serve for terms of five years, without compensation.
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 od
or before October 1st in each year a list of all capital improvements pro-
posed to be made in carrying on the work of such departments in the six
succeeding years. The City Planning Board shall forthwith prepare a
capital improvement program and shall, not later than the second Monday
of the succeeding January, submit such program with its report and
recommendations pertaining thereto to the Mayor.
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.
62
MUNICIPAL REGISTER.
Board of Zoning Adjustment.
Office, 1108 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, §27, 28.]
OFFICIALS.
Albert V. Colman, Chairman.
William L. Hyland, V 'ice-Chairman.
Mary T. Downey, Secretary.
Thomas E. McCormick, Engineer.
THE BOARD.
Members
Nominated by-
Term ending
Timothy J. Regan Jr.
Raymond P. Delano . .
Samuel S. Eisenberg . .
F. Paul Morgan
Elliott Henderson
Albert V. Colman
Philip M. Horan
David F. Supple
Robert T. Fowler, Jr...
Theodore W. Paul.. . .
Charles Spillane
William L. Hyland. . . .
Chairman, City Planning Board
United Improvement Association
/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
Associated Industries of Massachusetts
Boston Real Estate Board
Massachusetts Motor Truck Association, Inc
Boston Central Labor Union
Boston Society of Civil Engineers
Ex officio
May 1, 1958
May 1, 1960
May 1, 1960
May 1, 1961
May 1, 1961
May 1, 1961
May 1, 1962
May 1, 1962
May 1, 1963
May 1, 1964
May 1, 1964
Alternate Members.*
Nominated by
Term ending
John J. Cotter.
May 1, 1958
Douglas B. Footit
Thomas M. Horan
\ Boston Society of Landscape Architects. . . ./
Massachusetts Real Estate Association
May 1, 1960
May 1, 1960
May 1, 1961
May 1, 1961
May 1, 1961
May 1, 1962
May 1, 1962
Allan J. Wilson
Francis D. Harrigan. . . .
Massachusetts Motor Truck Association, Inc.
May 1, 1963
May 1, 1964
May 1, 1964
* Alternate members as provided in Chap. 109, Acts of 1952.
CITY PLANNING DEPARTMENT. 63
The Board consists of the Chairman of the City Planning Board, ex
officio, and eleven other members, and eleven alternates, appointed by
the Mayor, as follows: — one member from two candidates, and one
alternate from two other candidates, nominated by the Associated In-
dustries of Massachusetts, one member from two candidates, and one
alternate from two other candidates, nominated by the Boston Central
Labor Union, one member from two candidates, and one alternate from
two other candidates, nominated by the Boston Chamber of Commerce,
one member from two candidates, and one alternate from two other
candidates, nominated by the Boston Real Estate Board, one member from
two candidates, and one alternate from two other candidates, nominated,
both in the case of the member and in the case of the alternate, one by
The Boston Society of Architects and one by the Boston Society of Land-
scape Architects, one member from two candidates, and one alternate
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 thirty-
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.
64
MUNICIPAL REGISTER.
Zoning Commission
1108 City Hall Annex, Boston.
[Stat. 1956, Chap. 665; Stat. 1958, Chap. 77.
OFFICIALS.
Albert V. Colman, Chairman.
William L. Hyland, Y ice-Chairman.
Mary T. Downey, Secretary.
Members
Nominated by
Term ending
Alfred Gross
Theodore W. Paul . . .
Timothy J. Regan, Jr.
William L. Hyland. . .
Arthur J. Gartland . .
Edward I. Masterman
Stanley Underhill. . . .
Albert V. Colman . . .
Robert T. Fowler... .
Charles F. Spillane. . .
David F. Supple
Master Builders' Association of Boston
Massachusetts Motor Truck Association, Inc. . .
Mayor's Selection
Boston Society of Civil Engineers
Greater Boston Chamber of Commerce
Mayor's Selection
(Boston Society of Architects 1
\ Boston Society of Landscape Architects /
Mayor's Selection
Boston Real Estate Board
Boston Central Labor Union
Associated Industries of Massachusetts
1959
1959
1959
1960
1960
1960
1960
1961
1961
1961
1961
The Commission consists of eleven commissioners appointed by the
Mayor subject to confirmation by the City Council as follows: one com-
missioner from two candidates nominated by the Associated Industries
of Massachusetts, one commissioner from two candidates nominated by
the Boston Central Labor Union, one commissioner from two candidates
nominated by the Boston Real Estate Board, one commissioner from two
candidates nominated one by The Boston Society of Architects and one
by the Boston Society of Landscape Architects, one commissioner from
two candidates nominated by the Boston Society of Civil Engineers, one
commissioner from two candidates nominated by the Greater Boston
Chamber of Commerce, one commissioner from two candidates nominated
by the Massachusetts Motor Truck Association, Inc., one commissioner
from two candidates nominated by the Master Builders' Association of
Boston, and three commissioners selected at large by the mayor, one of
whom shall own alone or with one or more other persons, and shall occupy
in whole or in part as his place of residence, a dwelling house having not
more than three dwelling units. All zoning commissioners shall be residents
of Boston; provided that any person who on May 22, 1958, is a member
of the Board of Zoning Adjustment of said city may be a zoning commis-
sioner irrespective of his place of residence. The term of office is for three
years and the commissioners serve without compensation.
CIVIL DEFENSE DEPARTMENT. 65
The commissioners may adopt a zoning regulation and from time to
time amend it upon petition or otherwise, by the concurrent vote of not
less than seven of its members, rendered after a public hearing following
advertisement.
A zoning regulation shall be designed among other purposes to lessen
congestion in the streets; to conserve health; to secure safety from fire,
panic and other dangers; to provide adequate light and air; to prevent
overcrowding of land; to avoid undue concentration of population, to
facilitate the adequate provision of transportation, water, sewerage,
schools, parks and other public requirements; to conserve the value of
land and buildings; to encourage the most appropriate use of land through-
out the city; and to preserve and increase its amenities.
Votes of the zoning commission adopting a zoning regulation or amend-
ment thereof shall be subject to the same provisions of law in respect to
approval by the mayor as orders or votes of the city council of the city,
except that the concurrent vote of not less than nine members of the
zoning commission shall be necessary to pass such a regulation or amend-
ment over the vote of the mayor.
If any zoning regulation or amendment thereof is favorably decided
upon, 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.
[Stat. 1950, Chap. 639; Ord. 1950, Chap. 8; Stat. 1952, Chap. 269; Stat.
1953, Chap. 491.]
Francis C. Cleary, Director. Term ends July 1, 1959.
The functions of the department are set forth in Chapter 8 of the
Ordinances of 1950, which is as follows:
Section 1. Department op Civil Defense. There is hereby
established a department of civil defense (hereinafter called the "depart-
ment"). It shall be the function of the department to have charge of
civil defense as defined in Section 1, Chapter 639, Acts of 1950, and to
perform civil defense functions as authorized or directed by said chapter
or by any and all executive orders or general regulations promulgated
thereunder, and to exercise any authority delegated to it by the governor
under said Chapter 639.
Sect. 2. Director op 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
66 MUNICIPAL REGISTER.
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
nerve 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.
EJECTION 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;
FIRE DEPARTMENT. 67
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.
David Lasker. Term ending April 1, 1960.
Perlie Dtar Chase. Term ending April 1, 1961.
Joseph Russo. Term ending April 1, 1962.
Gertrude A. Pfau. Term ending April 1, 1963.
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 278.
POLIOE 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
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.]
68 MUNICIPAL REGISTER.
Timothy J. O'Connor, Fire Commissioner. Term ending May 1, 1962.
William D. Slattery, Executive Secretary of the Department.
Leo C. Driscoll, Chief of Department.
John E. Clougherty, Assistant Fire Chief in Charge of Fire Pre-
vention Division.
John F. Howard, Assistant Fire Chief in Charge of Fire Fighting Force.
William A. Terrenzi, Assistant Fire Chief in Charge of Personnel and
Training.
Richard A. Ash, Deputy Fire Chief.
John J. Breen, Deputy Fire Chief.
John J. Crehan, Deputy Fire Chief.
James J. Flanagan, Deputy Fire Chief.
Edward J. Gaughan, Deputy Fire Chief.
Joseph F. Kilduff, Deputy Fire Chief.
John F. Pettit, Deputy Fire Chief.
John J. Ryan, Deputy Fire 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, 3
Assistant Fire Chiefs, 8 Deputy Chiefs, 45 District Chiefs, 3 Chaplains,
1 Superintendent of Fire Alarm, 1 Superintendent of Maintenance, 1
Medical Examiner, 1 Engineer of Motor Vehicles, 87 Captains, 215
Lieutenants, 1,625 Engineers, Apparatus Operators, Masters, Aides,
Fire Fighters, 44 Clerks, 27 Fire Alarm Operators, and 121 Mechanics,
Painters, Linemen, Repairers, Electricians, Workmen, and other em-
ployees.
Total officers, engineers, privates and employees, 2,185, of whom 11
are serving in the armed forces of the United States.
There are 48 fire stations, a fire alarm branch with 69 employees, oper-
ating 2,061 signal boxes. Annual reports have been published since 1838.
Yearly salaries of deputy chiefs, $8,840; district chiefs, $8,000; captains,
$6,960; lieutenants, $6,280; first-year privates, $4,880; second year, $5,030;
third year, $5,500.
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. 69
HEALTH DEPARTMENT
Main Office, Health Department Building, Hay market Square.
[Stat. 1854, Chap. 448, § 40; Stat. 1895, Chap. 449, § 19; Stat. 1897, Chap.
219; Rev. Ord., 1898, Chap. 18; C. C, Title IV., Chap. 19; Stat. 1902,
Chaps. 206, 213; Stat. 1906, Chap. 225; Stat. 1907, Chaps. 386, 445,
480; Stat. 1908, Chaps. 329, 411; Stat. 1909, Chap. 380; Stat. 1910,
Chaps. 269, 640; Stat. 1911, Chap. 287, Stat. 1912, Chaps. 448, 486;
Stat. 1913, Chap. 586; Stat. 1914, Chaps. 627, 628, Rev. Ord. 1914,
Chaps. 17, 40; Ord. 1914, 2d Series, Chap. 1; Ord. 1915, Chap. 1; Spec.
Stat. 1915, Chap. 346; Ord. 1915, Chaps. 3, 4; Spec. Stat. 1919, Chap.
163; Stat. 1920, Chap. 100; Stat. 1921, Chaps. 94, 111; Stat. 1922,
Chap. 61; Ord. 1926, Chap. 3; Ord. 1931, Chap. 2; Stat. 1941, Chap.
446; Ord. 1950, Chap. 4; Ord. 1954, Chap. 2, § 31.]
OFFICIAL.
John H. Cauley, M.D., M.P.H., Health Commissioner*
Health Division.
DIRECTORS.
Leo E. Diamond, Director, Section of General Services (temporary).
John T. Foley, M.D., Director, Section of Medical Services.
Augustine W. McGarry, M.D., Director, Section of Local Health Serv-
ices. (On sick leave since July 28, 1958.)
Francis W. Gens, Director, Section of Environmental Sanitation.
OTHER SUPERVISING OFFICERS.
Catherine Atwood, Head Bacteriologist, Bureau of Diagnostic Laboratory.
George Kahn, M.D., Chief, Bureau of Disease Control.
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.
Patrick J. Foley, D.M.D., Director, Bureau of Dental Service.
William J. Kane, Chief, Bureau of Vital Statistics.
Henry Mazer, Chief, Bureau of Milk and Chemistry.
Daniel G. Milano, Chief, Bureau of Food.
Mary E. Welsh, R.N., Director, Bureau of Public Health Nurses.
The first Board of Health in Boston was established in 1799, under the
special statute of February 13, 1799. It was abolished by the first
City Charter and from 1822 to 1873 its functions were exercised through
the City Council. The last Board of Health was established by an ordi-
nance of December 2, 1872. It published annual reports, beginning
with 1873. By Chap. 1, Ord. 1914, 2d Series, the department was placed
in charge of one executive, the Health Commissioner, who appoints the
* For a term expiring on the first Monday of the January following the next biennial
municipal election at which a mayor is elected,
t On leave of absence while Health Commissioner.
70
MUNICIPAL REGISTER.
deputy commissioners. Chap. 1, Ord. 1915, provided that the quarantine
service should pass from the control of the Health Department when the
property was leased to the United States, in effect June 1, 1915.
On March 31, 1927, an ordinance was enacted abolishing the Boston
Sanatorium Department and placing the Tuberculosis Hospital at Matta-
pan under the jurisdiction of the Trustees of the Boston City Hospital;
all other powers and duties, as well as the Out-Patient Department, were
transferred to the Health Commissioner by Chap. 1 of the Ordinances
of 1927, as amended February 16, 1931.
Public Health Council.
Office, Health Department Building, Haymarket Square.
[Ord. 1956, Chap. 1.]
OFFICIALS.
Albert A. Hornoe, M.D., Chairman.
Hugh R. Leavell, M.D., Vice Chairman.
THE BOARD.
Elmer C. Foster.
Peter DiPaolo.
Robert G. Hill, D.D.S.
Paul E. Landry.
Frances Burns.
Albert A. Hornor, M.D.
Hugh R. Leavell, M.D.
Roy J. Heffernan, M.D.
Joseph L. Milhender.
Term ending May 1
Term ending May 1
Term ending May 1
Term ending May 1
Term ending May 1
Term ending May 1
1960.
1960.
1960.
1961.
1961.
1961.
1962.
1962.
1962.
Term ending May 1,
Term ending May 1,
Term ending May 1,
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
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.
HEALTH DEPARTMENT. 71
Registry Division.
Office, 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.
Marguerite F. Ego, First Assistant City Registrar.
Louis Tobin, Second Assistant City Registrar.
Mary E. Manning, Third Assistant City Registrar.
The City Registrar keeps the records of births, deaths and marriages,
issues certificates of the same and marriage licenses, receives and records
affidavits of, additions to, and amendments and corrections of said records,
and forwards copies of all records to the office of the Secretary of the
Commonwealth and to outside cities and towns when nonresidents are
involved. Annual reports have been published since 1849, except in 1860
and 1861.
By ordinance, approved July 12, 1892, the Department of Ancient
Records and the office of Record Commissioners (established July 6, 1875)
were abolished, 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.
Charles E. Reddington, Acting Chief Deputy Sealer.
Grace E. Cunningham, Principal 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
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.
72
MUNICIPAL REGISTER.
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.]
OFFICIALS.
Richard J. Condon, President.
Thomas J. Giblin, D.M.D., Secretary.
TRUSTEES.'
Richard J. Condon.
John Hill.
Henry E. Foley.
Henry C. Berlin.
Thomas J. Giblin, D.M.D.
Term ending May 1, 1960.
Term ending May 1, 1961.
Term ending May 1, 1962.
Term ending May 1, 1963.
Term ending May 1, 1964.
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
Relief Station was reopened on a twenty-four hour basis on October 15,
1945.
The Convalescent Home in Dorchester was closed in March, 1932.
The Trustees are incorporated and authorized to receive and hold
real and personal estate bequeathed or devised to said hospital corporation
to an amount not exceeding $10,000,000.
hospital officers.
John F. Conlin, M.D. — Director of Hospitals and Superintendent of The
Boston City Hospital. 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.
•The Trustees serve without compensation.
LAW DEPARTMENT. 73
SANATORIUM DIVISION.
Superintendent and Medical Director — David S. Sherman, M.D.
LONG ISLAND DIVISION.
Superintendent. — John R. McGillivrat.
LAW DEPARTMENT
Office, 11 Beacon Street.
[Ord. 1904, Chap. 23; Rev. Ord. 1947, Chap. 20.]
William L. Baxter, Corporation Counsel.
Michael F. Hourihan, Assistant Corporation Counsel.
J. Edward Keefe, Jr., Assistant Corporation Counsel.
William A. McDermott, Assistant Corporation Counsel.
Hector F. Cicchetti, Assistant Corporation Counsel.
Max H. Tobin, Assistant Corporation Counsel.
Samuel Bonaccorso, Assistant Corporation Counsel.
Paul A. Carbone, Assistant Corporation Counsel.
Eugene F. Murphy, Assistant Corporation Counsel.
Nicholas Crossen, Jr., Assistant Corporation Counsel.
Arthur G. Coffey, Assistant Corporation Counsel.
Patrick J. O'Connell, Assistant Corporation Counsel.
Alexander J. Gillis, Assistant Corporation Counsel.
Joseph S. Mitchell, Assistant Corporation Counsel.
Ashelen P. Senopoulos, Assistant Corporation Counsel.
Laurence S. Wolk, Assistant Corporation Counsel.
Thomas F. Hanley, Assistant Corporation Counsel.
Charles Johnson, Assistant Corporation Counsel.
Stephen Davenport, Assistant Corporation Counsel.
Hyman J. Harris, Assistant Corporation Counsel.
Margaret F. McGovern, Assistant Corporation Counsel.
Francis B. Kenney, Assistant Corporation Counsel.
Paul A. Conlon, Assistant Corporation Counsel.
Edward C. Hamaty, Assistant Corporation Counsel.
Joseph A. McDonough, Assistant Corporation Counsel.
John F. Regan, 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.
74
MUNICIPAL REGISTER.
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-five
assistant corporation counsel, a workmen's compensation agent and work-
men's compensation medical director, a chief legal assistant, and forty-one
other employees, including the staff of the Administrative, Counselling
and Miscellaneous Litigation, General Trial and Collection 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.
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.
Erwin D. Canham, President.
Sidney R. Rabb, Vice President
Milton E. Lord, Director, and Librarian.
Elizabeth B. Brockunier, Clerk.
TRUSTEES.
Frank W. Buxton.
Patrick F. McDonald.
Right Reverend Edward G. Murray.
Erwin D. Canham.
Sidney R. Rabb.
Term ending May 1, 1960.
Term ending May 1, 1961.
Term ending May 1, 1962.
Term ending May 1, 1963.
Term ending May 1, 1964.
* The Trustees serve without compensation.
LIBRARY DEPARTMENT 75
The Trustees of the Public 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 library building on Boylston street was opened to the public
in September, 1858, and closed finally in January, 1895. The Central
Library Building in Copley square, costing $2,756,384, was first opened
on March 11, 1895.
The Library is maintained by an annual appropriation made to the
Trustees by the City Government.
The annual reports, the first of which appeared in 1852, have been
continued without interruption.
THE LIBRARY SYSTEM.
The library system consists of the Central Library in Copley square,
che Kirstein Business Branch in the Edward Kirstein Memorial Library
Building at 20 City Hall avenue, Central Book Stock, School Issue Section,
at 400 Shawmut avenue, twenty-seven Branch Libraries, one Hospital
Library Service at Boston City Hospital, and three Bookmobiles. In
addition, through an agreement with Harvard University, the Baker
Library of the Harvard Graduate School of Business Administration is a
branch of the Boston Public Library. By similar arrangement, the
Boston Medical Library at 8 Fenway serves as a medical branch.
The component parts of the library system are the following:
Director's Office.
Division of Home Reading and Community Services.
Division of Reference and Research Services.
Division of Library Operations.
Division of Information.
Division of Personnel.
director's office.
The general administration of the library system as a whole is centered
in the Director's Office, which acts in close relationship with the Trustees'
Office, with an interchangeable staff acting for the two offices.
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-
76 MUNICIPAL REGISTER.
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-Visual
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:
1. Cataloging and Classification Department.
2. Book Selection Department.
3. Central Book Stock, Branch Issue Section and School Issue
Section.
These departments are concerned with the selection of library materials
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
three Bookmobiles, the 27 Branch Libraries, and Hospital Library Service
at Boston City Hospital, distributed throughout the city as follows:
City Proper:
North End, 3A North Bennet street.
South End, 65 West Brookline street.
West End, 131 Cambridge street.
Bookmobile I, Central Library, Copley square.
Bookmobile II, Central Library, Copley square.
Bookmobile III, Central Library, Copley square.
Hospital Library Service, Boston City Hospital, 818 Harrison
avenue.
Brighton:
Allston, 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.
Uphams Corner, 500 Columbia road.
LIBRARY DEPARTMENT. 77
East Boston:
East Boston, 276 Meridian street.
Orient Heights, 18 Barnes avenue.
Hyde Park:
Hyde Park, 35 Harvard avenue.
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.
South Boston:
South Boston, 646 East Broadway.
Washington Village, 290 Old Colony avenue.
West Roxbury:
Roslindale, 4220 Washington street.
West Roxbury, 1961 Centre street.
DIVISION OF REFERENCE AND RESEARCH SERVICES.
The more important part of the reference work of the library system
as a whole is carried on in the Central Library. The purely library activi-
ties of the Central Library are therefore considered as a unit which 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 public.
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).
78 MUNICIPAL REGISTER.
In addition to the above public departments there is also a Print
Department and a Rare Book Department. The general nature of all of
these 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.
DIVISION OF LIBRARY 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 Library 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.
DIVISION OF INFORMATION.
The public relations program of the Library is to tell the story of the
Library's services to the community at large and to aid in achieving in-
creasing understanding and support of the Library's programs and needs.
There is supervised from the division office the work of the Information
Office and the Exhibits Office.
DIVISION OF PERSONNEL.
The personnel program of the Library is administered by the Division
of Personnel within the frame work of the policies established by the
Trustees and the Director.
SPECIAL ACTIVITIES.
In addition to the regular activities of the various departments, the
Library carries on programs of free lectures and concerts which are given
in its lecture hall several times each week from October through April each
year. Exhibits in the Main Lobby, the Treasure Room, and in the
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
lor Young Adults, and Books on Parade, each issued four times a year, and
B. P. L. News, issued ten times a year. For The Boston Public Library
Quarterly, issued in January, April, July and October, there is a subscrip-
tion fee of $2.00 a year, 50 cents a single copy.
PARKS AND RECREATION DEPARTMENT. 79
STATISTICAL DATA.
City appropriation for support of the Library, 1958 . . $3,286,198 00
For purchase of books $263,900 00
Books lent to borrowers, 1958 3,700,927
Employees, January 1, 1959:
Full-time 547
Part-time, in terms of full-time equivalents . . . 128
Number of volumes, January 1, 1959 2,145,849
Trust funds, approximate value, January 1, 1959 . . $6,671,600 00
HOURS OF SERVICE
Central Library: 9 a.m. to 9 p.m., Monday through Friday; 9 a.m. to
6 p.m., Saturday; 2 p.m. to 6 p.m., Sunday. June 1 to September 30:
Closed Sunday.
Kirstein Business Branch: 9 a.m. to 5.30 p.m., Monday through Friday ;
closed Saturday and Sunday.
Branch Libraries (except six 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 (Allston, Faneuil, Lower Mills, Ml. Pleasant,
and Orient Heights: 9 a.m. to 6 p.m., Tuesday, Wednesday, Friday;
1 p.m. to 9 p.m., Monday and Thursday; 9 a.m. to 1 p.m., Saturday.
Memorial: 9 a.m. to 6 p.m.. Monday through Friday; closed Saturday.
Note: All Branch Libraries are closed on Sunday, and from May 1
through October 31, are closed on Saturday.
Baker Library: 8.30 a.m. to 11 p.m., Monday through Friday; 9 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
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.
Daniel G. O'Connor, Associate Commissioner of Parks and Recreation.
Term ending May 1, 1963.
* For a term expiring on the first Monday of the January following the next biennial
municipal election at which a Mayor is elected.
80 MUNICIPAL REGISTER.
O. Phillip Snowden, Associate Commissioner of Parks and Recreation.
Term ending May 1, 1960.
Thomas J. Carty, Associate Commissioner of Parks and Recreation. Term
ending May 1, 1961.
Harry J. Blake, Associate Commissioner of Parks and Recreation.
Term ending May 1, 1962.
OFFICIALS.
Frank R. Kelley, Commissioner.
Arthur J. O'Keefe, Administrative Assistant.
Daniel J. Byrne, Jr., Chief Engineer.
Patrick J. Ryan, Director of Recreation.
Arthur A. English, General Superintendent.
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 Grounds, Bath and Music Departments, under the name of Park
and Recreation Department. In 1920, the Cemetery Department was
merged with the Park Department, the latter title being substituted for
Park and Recreation Department. 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.
Parks and Parkways with Location, Area and Year Acquired,
main park system.
Acres
M 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
M 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
m The roadway portions of these areas have been transferred to the Metropolitan
District Commission on October 30. 1956 under Stat. 1956, Chap. 581.
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.
PARKS AND RECREATION DEPARTMENT. 81
Acres.
m Olmsted Park, Huntington avenue to Prince street, 1890 . 180.00
Public Garden, Charles to Arlington and Beacon to Boylston
streets, 1823 24.25
m Riverway, Brookline avenue to Huntington avenue, 1890 . 40.00
West Roxbury Parkway, from Walter street, near Arboretum,
to the Metropolitan District Commission Parkway, 1894.
Roadway under care and control of M. D. C. . . 65.97
Total Acres, Main Park System 1,251.60
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
IfStrandway 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
MISCELLANEOUS PARKS.
*Adams, Irving W. Park, Junction of Washington and South
streets, Roslindale, 1919 0.78
Chestnut Hill Park, Beacon street and Commonwealth avenue,
Brighton, 1898-1902 40.35
Chiswick road, Commonwealth avenue, Sidlaw road, Brighton,
1949 0.60
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
Burlington, Mass 234.00
xDoherty, Ensign, John J., Jr., Bunker Hill and Medford
streets (4.30), 1891 4.30
Dorchester Park, Dorchester avenue and Richmond street, 1891, 31 .47
Freeport Street (Malloch's) Wharf and grounds, Dorchester (land
0.94; flats 1.40, 1912 2.34
North End Beach, Commercial and Charter streets (land and
flats), 1893 6.70
§ 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. Final 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.
* 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.
M The roadway portions of these areas have been transferred to the Metropolitan
District Commission on October 30, 1956 under Stat. 1956, Chap. 581.
82 MUNICIPAL REGISTER.
Acres
*Ringer, Stanley A. Park, Allston 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
Statler Park, Columbus avenue, Stuart and Church streets, 1925, 0. 25
Town Meeting Park, Pleasant and Pond streets, Dorchester,
1921 0.22
Washington, East Dedham and Mystic streets, South End,
1945 0.32
Total Area, Miscellaneous Parks 351 . 71
Playgrounds and Play Areas, with Location, Area, and Year
Acquired.
Almont Street Playground, Mattapan, 1924 . . . . 17.81
Alsen, Carl Henry Playground, Victory road at Park street,
Dorchester, 1916-1943 4.27
American Legion Playground, Condor and Glendon streets,
East Boston, 1924 3.38
*Barry, William J. Playground, Chelsea street and Mystic
river, Charlestown, 1897 . ' 5.72
Beecher Street Play Area, Jamaica Plain, 1942 (undeveloped), 0.18
Billings Field, La Grange and Bellevue streets, West Roxbury,
1896 10.83
fBoston Common, Charles Street side 3.50
Bradford Street Play Area, South End, 1954 . . . . 0.04
Bruce Street, West Roxbury, 1945 (undeveloped) . . . 0 . 80
{Brookside Avenue Playground at Cornwall street, Jamaica
Plain, 1925 1.32
tBuckley, Rev. Fr. Playground, West Third and Bolton streets,
South Boston, 1925 0.65
xByrne, Joseph M. Playground, Everett and Elm streets, Dor-
chester, 1939 1.16
Cabot Street Extension-Bath-Land, Roxbury, 1954 . . 0.13
Carleton and Canton streets, South End, 1945 . . . . 0.05
CarrollPond, Carroll street, West Roxbury (undeveloped), 1921, 0.47
Carson street, Dorchester, 1945 0.47
*Carter, William E. Playground, Columbus avenue at Camden
street, 1899 5.02
fxCassidy, Walter F. (Chestnut Hill) Playground, Beacon
street, Brighton, 1898 9 .44
Ceylon Street Playground, Ceylon and Intervale streets, Dor-
chester, 1923 4.03
JCharter Street Playground, Charter street and Greenough
Lane, North End, 1940 0.23
* Named for U. S. serviceman killed in World War No. 1.
t Playgrounds located in parks, and included in areas of parks.
X Children's playground.
x Named for U. S. serviceman killed in World War No. 2.
PARKS AND RECREATION DEPARTMENT. 83
Acres.
Cherry Street Playground, South End, 1922 . . . . 0.55
fColumbus 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, at Wainwright
street, 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
*|DeFilippo, 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
East Glenwood avenue Play Area, East Glenwood avenue,
Hyde Park, 1958 0.47
*JEmmons, Frederick D. Playground, Rutherford avenue,
Charlestown, 1912 1.07
Eustis, William Playground, Norfolk avenue and Proctor
street, Roxbury, 1909 7.60
Factory Hill Playground, Town and Sunnyside streets, Hyde
Park, 1912 5.20
*Fallon Field, South and Robert streets, Roslindale, 1899 and
1931 7.57
fFoster Street Playground, Foster street, place and court,
North End, 1930 0.10
Franklin Field, Blue Hill and Talbot avenues, Dorchester, 1892, 48 . 67
fFranklin Park, 1883-1884 22.00
Gallagher, Alice 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
Hanson Street Play Area, Hanson street, South End, 1957 . 0.07
Harrison avenue, 624-634, South End Play Area (1950) . . 0.12
* 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.
84 MUNICIPAL REGISTER.
Acres.
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
"^Holland, John F. Playground, Mozart and Bolster streets,
Roxbury, 1917 1.07
Holyoke Street Play Area, South End, 1951 .... 0.04
Howes, Gertrude Playground, Winthrop, Fairland and More-
land streets, 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
Lasell street at Addington road, West Roxbury, vacant land,
1958 0.09
Lee, Christopher J. Playground, First street at M street, South
Boston, 1897 5.20
fLee, Joseph Playground, The Fens, Back Bay, 1877 . . 5.00
London and Decatur Streets Play Area, East Boston, 1941 . 0 . 13
Maiden street, South End, northerly side (undeveloped), 1941, 0.21
^McCarthy, Leo F. Playground, Mead and Ludlow streets,
Charlestown, 1938 0.28
•^McConnell Park (formerly Savin Hill Playground), Springdale
and Denny streets (land and flats), 1899, 1914, including
beach 57.40
McKinney Playground, Faneuil street, Brighton, 1930 . . 5.94
xMcLaughlin, Joseph D. Playground, Parker Hill and Fisher
avenues, Roxbury, 1912 11.54
* t 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
* Named for U. S. serviceman killed in World War No. 1.
X Children's playground.
x Named for U. S. serviceman killed in World War No. 2.
t Playgrounds located in parks, and included in areas of parks.
If 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. 85
Acres
tParkman, 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
JPhillips Street Play Area, West End, 1941 0.13
JPitts and Hale Streets Play Area, West End, 1942 . . . 0. 10
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
tPrince Street Playground, North Bennet and Prince streets,
North End, 1897 0.40
Quincy and Stanley Streets, Dorchester, 1955 . . . . 0 . 38
Readville Playground, Bullard, Milton and Regent streets,
Hyde Park, 1924 5.03
Revere, Paul Mall, Hanover and Unity streets, North End, 1 925, 0 . 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
t Rogers Park, Lake and Foster streets, Brighton, 1899-1931 . 6 . 00
Ronan Park (formerly Mt. Ida), Adams street and Mt. Ida road,
Dorchester, 1912 11.65
Ross, Henry Estate, Forest Hills street, Forest Hills, 1943-1945, 4 . 13
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
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, William 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 Hunneman
streets, Roxbury, 1897 0.85
Sumner and Lamson Streets, East Boston, 1955 . . 0.48
* {Sweeney, Matthew J. Playground, West Fifth street, South
Boston, 1909 0.47
*|Tenean Beach and Playground, Neponset, 1915-1933 . . 15.25
Thetford Avenue and Evans Street, Dorchester . . . 0 . 66
Thornton Street, Roxbury — No. 134 (undeveloped), 1941 0.06
* Named for U. S. serviceman killed in World War No. 1.
t Children's playground.
f Playgrounds located in parks, and included in areas of parks.
a Acquired by gift.
x Named for U. S. serviceman killed in World War No. 2.
f 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.
86 MUNICIPAL REGISTER.
Acres.
Tobin, Margaret and James Play Area, Albion street, South
End, 1941 . 0.16
JTyler Street Playground, South End, 1912 . . . . 0.26
Union Street Playground, Brighton, 1949 1.31
Vernon Street, Roxbury, between Cabot and Lamont streets
(undeveloped), 1941 . .... . 0.40
V. F. W. Parkway at Brucewood street, West Roxbury (Play-
ground site) 1950 . . . . 6.42
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 and Stimson streets, West Roxbury, 1938 . . 0.30
West Rutland Square Play Area, South End, 1953 . . 0. 13
JWest Third Street Playground at B street, South Boston, 1909, 0.28
Wilkes Street Play Area, 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 124 Playgrounds and Play Areas (Acres), 769 . 47
Area of 11 Playgrounds in Parks (Acres) .... 142.96
Area of the 116 Separate Playgrounds (Acres) . . . 626.51
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, Roxbury.
t Children's playground.
* Named for U. S. serviceman killed in World War No. 1.
xx Named for U. S. serviceman killed in World War No. 2. Congressional medal of
honor.
PARKS AND RECREATION DEPARTMENT. 87
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.
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 Feet ,
Blackstone Square, Washington street, between West Brook-
line and West Newton streets 105,100
Braddock Park, between Columbus avenue and N. Y., N. H.
& H. R. R 3,800
City 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
Dock and Faneuil square 707
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
Post Office square 6,747
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
88 MUNICIPAL REGISTER.
Square Feet.
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
Worcester Square, between Washington street and Harrison
avenue 16,000
Total 428,125
ROXBURY.
Cedar Square, Cedar street, between Juniper and 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
Highland Park, Fort avenue and Beech Glen street . . . 158,421
Kittredge, Alvah Park, Highland street and Highland avenue . 5,600
Lin wood Park, Centre and Linwood streets 3,625
Longwood Park, Deaconess road and Brookline avenue . . 16,061
Madison Park, Sterling, Marble, Warwick and Westminster
streets 122,191
Orchard Park, Chadwick, Orchard Park and Yeoman streets . 104,492
Public Ground, corner Blue Hill avenue and Seaver street . 2,500
Walnut Park, between Washington street and Walnut avenue . 5,736
Warren Square, Warren, St. James and Regent streets . . 1,380
Washington Park, Dale and Bainbridge streets .... 396,125
*Wolf, Herbert J. Square, Crawford, Abbotsford and Harold
streets 966
Total 966,948
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
^[William Boyden Park, Commonwealth avenue at Lake Street
Extension
Total 49,914
* Named for U. S. serviceman killed in World War No. 1.
1 Part of Chestnut Hill Park.
PARKS AND RECREATION DEPARTMENT. 89
Square Feet.
CHARLESTOWN.
City Square, junction of Main and Park streets .... 8,739
Essex Square, Essex and Lyndeboro' streets 930
Hayes Square, Bunker Hill and Vine streets 4,484
Sullivan Square, Main, Cambridge, Sever and Gardner streets . 14,542
Winthrop Square, Winthrop, Common and Adams streets . . 38,450
Total 67,145
DORCHESTER.
Algonquin Square, Algonquin and Bradlee streets . . . 1,728
•Andrew, Henry Square, Adams and Granite streets . . . 2,068
Centervale Park, Upland avenue and Bourneside street . . 9,740
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
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 Waldeck
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 PARK.
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
* Named for U. S. serviceman killed in World War No. 1.
90 MUNICIPAL REGISTER.
Squ are Feet.
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 1,800
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 ROXBURY.
DufEe, Arthur, Square, Clement avenue, West Roxbury . . 2,200
*Gustav Emmet Square, S. Conway, S. Fairview and Robert
streets 750
*Mahoney, Cornelius J., Square, Centre and Perkins streets . 3,200
Oak view Terrace, off Centre street 5,287
Soldiers' Monument Lot, South and Centre streets, Jamaica
Plain 5,870
Total 17,307
Total area of Public Grounds, etc., 2,347,449 Square Feet, or
53.89 Acres.
RECAPITULATION.
Parks and Parkways: Acres.
Main Park System 1,251.60
Marine Park System 421.51
Miscellaneous Parks 357 . 86
Playgrounds (separate) 626.51
Public Grounds, Squares, etc 53.89
Grand total (acres) 2,711.37
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. lisbed.
Bennington Street, East Boston 157.500 1838
Bunker Hill, Bunker Hill 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
* Named for U. S. serviceman killed in World War No. 1.
PENAL INSTITUTIONS DEPARTMENT.
91
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
City Tombs.
Twenty-five in the South Ground; six in Phipps Street Ground, Charles-
town; one tomb for infants in South Ground; one tomb for infants and
one for adults in Copp's Hill Ground; one for adults and one for infanta
in the Granary Ground; one for infants in King's Chapel Ground; one for
infants in the Central Ground; two receiving tomba in East Boston;
one receiving tomb in Dorchester North; one receiving tomb in Dor-
chester South; one receiving tomb in Evergreen Cemetery, Brighton;
one receiving tomb in Mount Hope Cemetery, and one receiving tomb in
Fairview Cemetery, Hyde Park.
PENAL INSTITUTIONS DEPARTMENT
Office, 805 City Hall Annex.
[Stat. 1895, Chap. 449, § 14; Stat. 1896, Chap. 536, § 9; Stat. 1897, Chap.
395, § 5; Ord. 1924, Chap. 9.]
Edward L. Fbiel, Commissioner. Term ending May 1, 1962.
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, Master.
This institution dates from 1895, and now includes land and buildings
valued at $2,552,100; land appraised at $605,900, and buildings at
$1,946,200.
92 MUNICIPAL REGISTER.
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.
* Robert P. Shea, Commissioner.
John J. Connelly, Executive Secretary.
Frederick L. Garvin, 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; collection and removal of ashes f
garbage, and refuse; installation and maintenance of street signs; con-
struction, maintenance, and operation of City-owned bridges used as
highways; and maintenance and operation of the Sumner Vehicular
Tunnel under Boston Harbor connecting the City Proper with East Boston
and points to the North.
Automotive Division.
Office, 280 Highland Street, Roxbury.
Timothy J. O'Leary, Director of Transportation.
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 484 units of automotive equipment, under
the supervision of this division, consists of 83 sedans and other vehicles
used for transportation purposes, and 265 trucks of various sizes, including
36 snow fighters, 10 compressors, 4 catch-basin cleaners, 34 pick-up trucks,
119 dump trucks, 6 wreckers, 6 flushers, 3 derrick trucks, 2 lumber trucks,
1 rack truck with crane, 3 platform trucks, 32 emergency trucks, and 9
* For a term expiring on the first Monday of the January following the next biennial
municipal election at which a Mayor is elected.
PUBLIC WORKS DEPARTMENT 93
miscellaneous trucks. There are 26 street sweepers, 11 gasoline road
rollers, 7 snow and bucket loaders, 19 front bucket loaders, 2 tractor
shovels, 4 crawler tractors, 1 grader, 3 trailer compressors, and 63 pieces
of miscellaneous equipment; 436 of these units are registered under the
motor vehicle laws of the Commonwealth.
Bridge Division.
Office, 601 City Hall Annex.
John J. McCall, Division Engineer.
Thomas J. Haggerty, Principal Civil 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 1958, 11,721,627
motor vehicles passed through the Sumner Tunnel.
Highway Division.
Office, 501 City Hall Annex.
Ruthford 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.
On December 31, 1958, this division had under its jurisdiction 753.87
miles of public streets throughout the City, and the number of street lamps
in use on this date comprised 25,324 electric and 334 gas, making a total
of 25,658 lamps. Also under the jurisdiction of this division are 90 spot
lights in various parts of the City for use by police officers assigned to
Traffic Control.
Sanitary Division.
Office, 507 City Hall Annex.
John F. Flaherty, Division Engineer.
Francis E. Glennon, General Superintendent.
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
94 MUNICIPAL REGISTER.
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 Hall Annex.
Division Engineer.
Edward G. A. Powers, Principal Civil 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 estates for
a new sewer is limited to an amount not exceeding three-fourths of the
cost thereof, proportionately upon the estates benefited, 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 1958, there were built by contractors and day
labor 2.53 miles of sanitary sewers and surface drains, and 120 catch
basins, making on January 1, 1959, a total of 1,328.77 miles of common
and intercepting sewers and 24,818 catch basins in charge of the Sewer
Division.
The Boston Main Drainage System, comprising 24.12 miles of inter-
cepting sewers, with a pumping station at Old Harbor Point, and storage
reservoirs and outlet into the harbor at Moon Island, in operation since
1884, takes care of the sewage from City Proper, South Boston, and parts
of Roxbury, West Roxbury, and Dorchester.
The common sewer system has two electrically-operated automatic
pumping stations. The station at Union Park and Albany streets was
built in 1915 to relieve floodings in the South End district of Boston, by
pumping and discharging the surplus storm water flow into the South Bay.
The station at Summer street, opposite E street, was built in 1913, and
takes care of the sewage from the Commonwealth Pier district, and the
Army and Navy Bases.
Charlestown and East Boston sewage discharges into the main North
Metropolitan System of the State, which discharges into the harbor waters
just south of Deer Island.
Sewage from all of Brighton, a portion of the Back Bay and a small
part of Roxbury, discharges into the South Metropolitan System, is lifted
by pumping at the Ward Street Pumping Station, then flows through
the main sewer, which also drains by gravity portions of West Roxbury
and Dorchester and all of Hyde Park, finally outletting into Quincy Bay
at Nut Island.
PUBLIC WORKS DEPARTMENT. 95
Survey Division.
Office, 403 City Hall Annex.
James W. Haley, Chief Engineer.
John J. Ryan, Principal Civil 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
presevation and maintenance of street line location records, the making of
surveys and plans for sewerage easements, staking out lines and grades for
the construction of highways, sewerage, etc.; the making of property sur
veys of land to be acquired by the City of Boston by eminent domain ; the
making of topographic surveys in connection with the construction ov vari-
ous municipal 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.
Edward J. Pinkul, Principal Civil Engineer.
Under the control of the Division Engineer are the care and maintenance
of all pipes and other fixtures and appliances for the purpose of the City's
water supply, and all water assessments and other charges necessary for the
maintenance of the Division.
The total length of supply and distributing water main on December 31,
1958 was 1,033.05 miles; number of fire hydrants, 12,549, including 503
high pressure, 394 private; number of meters now in service, 93,569.
96 MUNICIPAL REGISTER.
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 lying westward of
Chestnut Hill Reservoir, also the pumping station there, with adjacent
lands. The sum paid to the City was $12,531,000. Payments to the
State by the City for its supply of water have been regularly made since
1898. Total available quantity of water in the six storage reservoirs
of the Metropolitan system on January 1, 1959, 396,946,300,000 gallons,
of which about 88 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 3,118,850,000 gallons, 12 pumping stations being connected
with them. In the existing Metropolitan Water District are 12 cities
besides Boston, and 15 towns, a portion of Winchester and Lynnfield
Water District. Boston takes about 54.1 per cent of the entire water
supply of the District.
The daily average amount of water used in Boston in 1958 was
110,935,300 gallons, or 163 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 system of high pressure
fire service for the business center of the City. The work completed)
including the old salt-water fireboat line installed in 1898, comprises
18.721 miles of pipe with 503 hydrants. Total expenditure for installation
of system to December 31, 1953, was $2,599,379.45. Two pumping
stations are now in use.
Public Improvement Commission.
Office, 403 City Hall Annex.
THE BOARD.
Herman Carp, Commissioner of Real Property, ex officio, Chairman.
Robert P. Shea, Commissioner of Public Works, ex officio, Vice Chairman.
William T. Doyle, Traffic Commissioner, ex officio.
Robert P. Mehegan, Secretary.
The Public Improvement Commission was established May 1, 1954.
This Commission was assigned many of the powers and duties of the
former Board of Street Commissioners, including the authority to
REAL PROPERTY DEPARTMENT.
97
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.
(Stat. 1938, Chap. 358; Stat. 1939, Chap. 123; Stat. 1941, Chap. 296;
Stat. 1943, Chap. 434; Stat. 1945, Chap. 78, 433; Stat. 1946, Chap. 474;
Stat. 1948, Chap. 612; Stat. 1949, Chaps. 317, 776; Stat. 1950, Chaps.
316, 318; Stat. 1951, Chaps. 159, 282, 326, 625 734; Ord. 1954, Chap.
2, § 58; Stat. 1955, Chaps. 247, 318, 450, Stat; 1958. Chap. 273.]
REAL PROPERTY BOARD.
Herman Carp, Commissioner of Real Property, Chairman*
George P. Donovan, Assistant Commissioner of Real Property*
Timothy J. Regan, Jr. {Chairman City Planning Board), Associate
Commissioner, ex officio.
David L. Currier, Associate Commissioner. Term expires May 1, 1959.
William F. Keesler, Associate Commissioner. Term expires May 1, 1960.
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 ia elected.
98 MUNICIPAL REGISTER.
Committee on Foreclosed Real Estate.
[Ord. 1954, Chap. 2, § 58.]
Office, 809 City Hall Annex.
Herman Cakp, Chairman.
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; Stat. 1955, Chap. 309;
Stat. 1958, Chap. 391.]
OFFICIALS.
Walter J. Malloy, Chairman.
Paul L. Carty, Secretary and Executive Officer.
Joseph B. Carroll, Assistant Executive Officer.
THE BOARD.
Joseph P. Lally (ex officio).
John C. Kabachus. Term ends September 30, 1960.
Walter J. Malloy. Term ends September 30, 1961.
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 foi city and countjr 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
Walter J. Malloy, 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.
TRAFFIC DEPARTMENT. 99
TRAFFIC DEPARTMENT
Office, 112 Southampton Street.
(Stat. 1929, Chap. 263; Stat. 1954, Chap. 97; Stat. 1956, Chap. 12, Ord.
1956, Chap. 2; Stat. 1957, Chap. 253.]
Officials.
*William T. Doyle, Traffic Commissioner.
, Deputy Commissioner.
Boston Traffic Commission.
*William T. Doyle, Traffic Commissioner, Chairman.
Leo J. Sullivan, Police Commissioner, ex officio, Associate Traffic Com-
missioner.
Robert P. Shea, Commissioner of Public Works, ex officio, Associate
Traffic Commissioner.
Frank R. Kelley, Commissioner of Parks and Recreation, ex officio,
Associate Traffic Commissioner.
Herman Carp, Commissioner of Real Property, ex officio, Associate Traffic
Commissioner.
Evelyn V. Sullivan, Secretary.
engineering division.
Joseph M. Galeota, Chief Traffic Engineer.
William E. Flanagan, Associate 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. By Stat. 1957, Chap. 253 the Commission was reorganized.
The traffic commissioner is appointed by the Mayor, and until the quali-
fication 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 commissioner 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 relatire
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 hai
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.
* For a term_ expiring on the first Monday of the January following; tha next biennial
municipal election at which a Mayor is elected.
100 MUNICIPAL REGISTER
The latest revision of the Traffic Regulations contains 1,109 one-way
streets, 1,696 no-parking regulations, and 397 stop streets. The com-
mission maintains 393 traffic signals, including two (2) interconnected
systems in downtown Boston, 34,330 traffic signs, and two hundred and
thirteen (213) miles of white lines painted in the roadway, including cross-
walks, center lines, lanes, lines and stop lines, are maintained by the
commission. Twelve hundred and seventy-one (1,271) loading zones,
requiring 35,276 feet of painted curb, are maintained. Fees amounting to
$50,059 are collected for the establishment and maintenance of these
loading zones. The commission also maintains 8,319 parking meters. It
is anticipated that approximately $497,438 will be taken in as revenue
during the year 1958.
TREASURY DEPARTMENT
Office, 10 City Hall, 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, Chapi.
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, Collector-Treasurer.*
Edmund W. Holmes, First Assistant Collector-Treasurer, Treasury Division.
John J. Connors, First Assistant Collector-Treasurer, Collecting Division.
William L. Dowling, Second Assistant Collector-Treasurer, Treasury Di-
vision.
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 any 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.
TREASURY DEPARTMENT. 101
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 moneys payable on any account to
the City of Boston or the County of Suffolk. Annual reports have been
published since 1876, also weekly and daily statements. The Collector-
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.
Joseph F. Birmingham, Vice-Chairman.
Joseph P. Lally, Secretary.
James E. Gildea, Treasurer.
COMMISSIONERS. *
Robert S. Weeks, Jr., William B. Carolan.
Terms ending May 1, 1960.
Daniel Weisberg, Robert D. Patterson. Terms ending May 1, 1961.
Joseph F. Birmingham, George Hansen. Terms ending May 1, 1962.
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.
102 MUNICIPAL REGISTER.
VETERANS' SERVICES DEPARTMENT
Office, 18 Cornhill.
Stat. 1897, Chap. 441; Gen. Laws, Chap. 115, as amended; Ord. 1954,
Chap. 2, § 66.
Victor C. Bynoe, Vetera?is' Benefits and Services Commissioner*
Thomas J. Sheehan, Executive Secretary.
The Veterans' Services Department was established as a department of
the City of Boston by the Ordinances of 1954, Chapter 2, Section 66, and
is under the charge of a Commissioner who is appointed by 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 from June 25, 1950 through January 31,
1955 inclusive.
This department provides information, advice and assistance to veterans
of all wars, to enable them to procure the benefits to which they are en-
titled relative to employment, vocational and educational opportunities,
hospitalization, medical care, pensions, and other veterans benefits.
Frank T. Pedonti, Supervisor of Veterans' Graves and Registration.
Office, 14 State Street.
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 by general
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.
WELFARE DEPARTMENT. 103
WELFARE DEPARTMENT
OVERSEERS OP 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
James S. Maloof, Chairman.
Thomas F. Brady, Vice-Chairman.
William F. Lallt, Secretary.
James F. Bowers, Treasurer.
OVERSEERS.*
Terms ending May 1, 1960.
James I. Yoffa. Joseph P. W. Finn.
Nicholas Scaramella. Joseph Stefani.
Terms ending May 1, 1961.
Ida M. Kahn. Beulah S. Hester.
James F. Bowers. James S. Maloof.
Terms ending May 1, 1962.
Katherine D. Hardwick. Katherine E. Driscoll.
Thomas F. Brady. William V. Ward.
The Overseers of the Poor in the Town of Boston, a corporation estab-
lished in 1772 by act of the Legislature, were succeeded in 1864 by the
corporation called "Overseers of the Poor in the City of Boston," con-
sisting of twelve residents of Boston, four of whom are appointed annually
to serve for the term of three years from the first day of May. The
Board issued annual reports. In 1921 the name of the Board was changed
to Overseers of the Public Welfare. In 1954 the official name of the de-
partment was changed to the Welfare Department.
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, 1958, was $1,036,218.41, the annual income from
which ($33,335.89 in 1958) is distributed in accordance with the terms of
the donations.
In charge of the Overseers is the Temporary Home on Chardon street
for temporarily destitute women and children, opened in 1857.
* The Overseers serve without compensation.
Various City and County
Departments and
Miscellaneous Municipal
Activities
I )5
106
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 ok
Elected
Term
By Whom
Whem
Begins
Length
Auditorium Commission
(five).
Ord.
Mayor . . .
Annually
one.
May 1
5 yrs.
Boston Employees Credit
Union, City of.
Statute
Boston Finance Commisssion
(five).
<t
Governor A
Annually
one.
5 yrs.
Boston Housing Authority
(five).
a
**
Jan. 8
5 yrs.
Boston Metropolitan Dis-
trict Commission (five).
a
Governor
and
Mayor
Biennially
Oct. 24
2 yrs.
Boston Redevelopment Au-
thority (five).
"
#*
Sept. 20
5 yrs.
"
Supreme
Court
B
(twelve Managers).
Government Center Com-
«
Mayor . . .
t
t
t
mission (seven)
Licensing Board (three) ....
"
Governor A
Biennially
one.
6 yrs.
Old South Association in
Boston (two Managers).
"
City Coun-
cil.
Annually
When
elected.
1 yr.
tt
Governor
7 yrs.
a With the advice and consent of the Executive Council.
b As vacancies occur.
** Four members appointed by the Mayor and City Council and one appointed by
the Massachusetts State Board of Housing.
t Until the completion of the construction of a new city hall. (See Stat. 1958, Chap.
624.)
VARIOUS OFFICIALS.
107
How
Created
Appointed or
Elected
Term
By Whom
Wheru
Begins
Length
School Buildings, Board of
Commissioners of (three).
School Committee (five). . . .
Suffolk County Courthouse
Commission (three).
White Fund, George Robert
(five Trustees).
Statute
a
Bequest
Elected
Annually
one.
City elec-
tion
Dec. 1
1st Mon.
in Jan'y.
3 yrs.
2 yrs.
*** Appointing power shared by the Mayor, School Committee and Board Members, j
(See Stat. 1929, Chap. 351.)
**** Appointing power shared by the Governor, Mayor and Chief Justices of Supreme,
Superior and Boston Municipal Courts. (See Stat. 1935, Chap. 474.)
108
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, 1960.
George F. Hurley.
John P. McMorrow.
John P. Regan.
Madeleine L. Reilly.
John J. Tierney, Jr.
officials.
John P. Regan, Chairman.
John J. Tierney, Jr. 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.
D. Leo Daley.
Philip J. Bond.
Frank J. Herlihy.
William H. Ohrenberger.
Marguerite G. Sullivan.
THE SCHOOL COMMITTEE OF THE CITY OF BOSTON. 109
LATIN AND DAY 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 (75).
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. — % Michelangelo-Eliot-Hancock, $ Wendell
Phillips- William Blackstone.
City Proper. — $ Abraham Lincoln-Quincy, f Prince.
South End. — f Dwight, f 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, Hugh O'Brien, f Hyde-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, ** Paul A. Dever, Phillips Brooks, Robert Treat Paine,
Roger Wolcott, * Solomon Lewenberg Junior High, William E. Endicott ,
t 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. J Grades K-IX.
I Grades K-VIII. All others include Grades I- VI.
** Grades K-IV.
110 MUNICIPAL REGISTER.
SPECIAL SCHOOLS.
M. Gertrude Godvin School. — For truants and other school offenders.
School for the Deaf. — Horace Mann School.
Day School for Immigrants. — For instruction in English 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 3.30 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 Statistics and Publicity; Division of Pupil Adjustment
Counseling.
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
39 supervisors of attendance besides the head supervisor and they may be
seen at 9 a. m. and 1.30 p. m., on the days that the schools are in session
at the school designated by the head supervisor.
SCHOOL PHYSICIANS AND SCHOOL NURSES.
Regular medical inspection of the schools was maintained from 1894 to
1915, under the supervision of the Health Department. Beginning
September 1, 1915, the School Committee took charge of this service.
For all schools and districts there is 1 Director of School Hygiene in charge
of 1 school physician assigned to the certificating office, 1 ophthalmologist,
1 otologist, 52 school physicians, 1 supervisor of nutrition, 8 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 75 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 64 school nurses (including 10 high schools), and
1 nurse assigned to the otologist.
THE SCHOOL COMMITTEE OF THE CITY OF BOSTON. HI
PHYSICAL EDUCATION.
In 1907, the School Committee was authorized to provide for the
extension of physical education and recreation of pupils, including proper
apparatus and facilities in the buildings, yards and playgrounds under
their control.
The School Committee appropriates, out of the tax levy, for this branch
of education such amount as it deems necessary. The Committee has
also the right to appropriate the unexpended balance of the previous year;
the estimated income for the current year, and the unexpended balance
in the separate fund under Chap. 71-47. The appropriation for 1958 is
$733,098.
The Department of Physical Education comprises 1 director; 1 associate
director; 1 assistant director; 4 elementary supervisors; 10 instructors of
military science; 1 armorer; 34 women and 32 men instructors of physical
education; 69 teacher coaches of athletics, high schools; 31 teacher coaches
of athletics, junior high schools; 31 assistant teacher coaches, 67 play
teachers.
INDUSTRIAL SCHOOLS PARTLY MAINTAINED BT 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), Hyde
Park (machine shop practice), Jamaica Plain (agriculture), Roxbury
Memorial High School for Boys (printing), and South Boston (sheet
metal and auto body).
112 MUNICIPAL REGISTER.
Industrial 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.
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 handcrafts 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 46, and school gardening in 14
elementary and junior high districts and on a seven-acre plot of City of
Boston property in Woburn.
HOME ECONOMICS.
In the Home Economics Department there are 151 teachers, an assistant
director and a director.
There are 10 high schools offering courses in Home Economics: Brighton,
Charlestown, Dorchester High, East Boston, Girls' High, Hyde Park
High, Jamaica Plain, Jeremiah E. Burke, Roslindale, and South Boston.
In the high schools of Boston there are 11 appointed teachers of clothing,
1 teacher assigned from Trade High, 1 teacher assigned from Junior High,
1 teacher assigned from Elementary; 6 appointed teachers of foods, 1
provisional teacher of foods, and 1 provisional teacher of foods and cloth-
ing. There are 17 standard clothing laboratories, 8 foods laboratories,
and 4 home economics suites.
In the junior high there are 34 teachers of foods; one teacher assigned
to Special Class Occupational Center, and three teachers assigned from
Trade High School. There are 82 elementary and junior high school
teachers of clothing, including 1 teacher assigned from Trade High.
There are also 7 provisional and 6 temporary teachers having home
economics programs.
There are 46 rooms equipped for instruction in foods, 16 of these have
adjoining suites. There are 117 classrooms 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.
THE SCHOOL COMMITTEE OF THE CITY OF BOSTON. 113
There are ten evening elementary schools in session on Tuesday and
Thursday evenings from 7 to 10 o'clock.
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,
rom 7 to 10 o'clock.
DAY SCHOOL FOR IMMIGRANTS.
In the Abraham Lincoln School there are classes for immigrants where
instruction in the English language is provided, classes being conducted
daily (except Saturday) for three hours in the forenoon and two in the
afternoon.
COMPULSORY SCHOOL ATTENDANCE.
All children fourteen to sixteen years of age employed under an em-
ployment permit or released from regular school attendance under a
Home Permit are required by law to attend a course of instruction in
education four hours per week. These children are assigned to the William
Blackstone Junior High School, 33 Blossom Street, West End, for the
equivalent of a continuation school education.
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 fourteen 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.
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
sueh 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.
114
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, 1958, the Permanent School Pension Fund amounted
to $574,891.11 and 224 retired teachers were receiving pensions therefrom.
The Boston Teachers' Retirement Fund association, started in 1900,
is at present paying $120 per year to 1,226 annuitants, the total amount
of its fund on August 31, 1958, being $2,489,176.13. At that date 2,216
teachers were contributing $24 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, 1959.
Thomas A. Cronin, appointed by Governor Herter. Term ends Decem-
ber 1, 1960.
Thomas H. Buckley, appointed by the School Committee. Term
ends December 1, 1961.
Charles A. Callanan, 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 schoo
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
schoolhouse commissioners of the schoolhouse department and said
department shall be abolished.
POLICE DEPARTMENT. 115
POLICE DEPARTMENT
Headquarters, 154 Berkeley Street.
[Stat. 1878, Chap. 244; Stat. 1885, Chap. 323; Stat. 1906, Chap. 291;
Stat. 1938, Chap. 377.]
Leo J. Sullivan, Police Commissioner.
Alfred C. Holland, Secretary.
Charles F. Hoar, Confidential Secretary.
Matthew T. Connolly, Legal Advisor.
Francis J. Hennesst, Superintendent of Police.
The City is divided into seventeen Police Divisions, in each of which is
a station house, the quarters of a captain and a force of men.
The Bureau of Criminal Investigation, a central detective agency of the
Department, located in Headquarters building, and consisting of several
subdivisions, is operated on a large scale and in an efficient manner.
Members of this Bureau investigate felonies committed within the juris-
diction of the City of Boston. In addition to its divisions for investiga-
tion of reports of automobiles stolen, lost and stolen property, and homi-
cides, squads are assigned to cover the following phases of police work
and investigation: Banking, express thieves, general investigation,
hotels, narcotics, vice, obscene literature, pawnbrokers, including junk-shop
keepers and dealers in second-hand articles, pickpockets, domestic rela-
tions, retail stores. 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 photo-
graphs, missing persons, warrants and summonses are handled by this
Bureau. The Bureau also handles cases of fugitives from justice and con-
ducts hundreds of investigations during the course of a year for various
police departments throughout the United States and foreign countries.
Further, it cooperates in every way possible with outside police depart-
ments in the investigation of crime and prosecution of criminals. Super-
vision of the daily line-up of all prisoners arrested for serious offenses is
conducted by this Bureau.
The 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.
116 MUNICIPAL REGISTER.
The Central Complaint and Records Bureau records all complaints,
crimes, arrests and incidents on IBM equipment. It supervises the de-
velopment and maintenance of the system of operations of the Depart-
ment, 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 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 127 police cars, 3 police boats, and 29 combina-
tion patrol wagons and ambulances, full 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 Police Building, 229 Milk street.
Its commanding officer is responsible for proper regulation of traffic condi-
tions and for safety of the public using the highways from 8 a.m. to
12 o'clock midnight, within the intown section of the city.
The Senior Building Custodian's Office is charged with the care of all
police buildings. Orders for building maintenance, repair work, plumbing,
steamfitting, etc., are issued by this office.
The Property Clerk's Office is charged with the care of 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 Department.
Orders for supplies, 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
"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, 1959, the police force numbered 2,850.
LICENSING BOARD.
117
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.
Anthony J. Young, Chairman.
Thomas J. Murphy, Executive Secretary.
Commissioners.
H. W. Dwight Rudd. Term ends in
1959.
Maxwell B. Grossman. Term ends in
1960.
Anthony J. Young. Term ends in
1961.
Dr. Roger J. Abizaid. Term ends in
1962.
Term ends in
1963.
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 licensing
of the sale of denatured alcohol for mechanical, manufacturing, and
chemical purposes, under Section 76 of Chap. 138 of the General
Laws, was eliminated by Section 43 of Chap. 440 of the Acts of 1935.]
118 MUNICIPAL REGISTER.
OFFICIALS.
Clarence R. Elam, Chairman.
Joel L. Miller, Secretary.
THE BOARD.
Joseph W. Fitzgerald. Term ends in 1960.
Clarence R. Elam. Term ends in 1962.
Timothy F. Tobin. Term ends in 1964.
The Licensing Board for the City of Boston was established by Statutes
of 1906, Chapter 291. It consists of three members appointed by the
Governor, with the advice and consent of the Council. They must be
citizens of Boston who have resided in Boston for at least two years pre-
ceding the date of their appointment. The two principal political parties
must be represented on the Board and the term of the members is fixed
at six years after the first appointment, which was for six, four, and two
years. The Board was created to exercise all the powers and perform all
the duties conferred upon the Board of Police of the City of Boston rela-
tive to intoxicating liquors (now called alcoholic beverages), innholders,
common victuallers, billiard and pool tables, sippio tables, bowling alleys,
intelligence offices, and picnic groves.
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".
By Statutes of 1918, Chap. 259, the Board was granted the right to
issue licences to lodging houses.
By Statutes of 1922, Chap. 392, the Board was given the right to license
"retail vendors of soft drinks."
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.
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
clienses to common victuallers, innholders, taverns, clubs and retail
druggist and package stores, and to suspend or revoke the same after a
hearing.
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 Cit}r of Boston is required by law to give to the
public concerning applications for new licenses, under Sections 12, 15 or
FRANKLIN FOUNDATION. 119
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 by 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.
THE FRANKLIN FOUNDATION
[Stat. 1905, Chap. 488; Stat. 1908, Chap. 569; Stat. 1927, Chap. 40;
Stat. 1941, Chap. 212; Stat. 1953, Chap. 77; Stat. 1957, Chap. 119;
C. C. Chap. 48, § 5.|
MEMBERS OF THE CORPORATION OP THE FRANKLIN FOUNDATION.
John A. Ltjnn, President.
Noel Morss, Vice-President.
John S. Pfeil, Vice-President.
Rev. Charles E. Park, Secretary.
Charles E. Cotting, Treasurer.
John B. Hynes, Mayor of Boston (ex officio).
Rev. Charles E. Park, Congregational Minister (ex officio).
Rev. Joseph P. Bishop, Presbyterian Minister (ex officio).
Rev. Howard P. Kellett, Episcopalian Minister (ex officio).
Charles E. Cotting, John Lowell, John A. Lunn, Noel Morss,
John S. Pfeil, Winthrop F. Potter, Appointed by the Supreme
Judicial Court.
Franklin Technical Institute, 41 Berkeley Street.
Louis J. Dunham, Jr., Director.
The Franklin Foundation is incorporated under Chapter 569 of the
Acts of 1908, a board of citizens 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."
120 MUNICIPAL REGISTER.
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 thirty-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
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 by the Franklin Heirs in 1891 prevented the
division of the fund at the expiration of one hundred years; but on
January 17, 1894, by direction of the three ministers and the Board of
Aldermen of the City, which board claimed to be the successors of the
"Selectmen", $329,300.48 (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 money remained in the custody of the Treasurer.
Mayor Collins, in 1902, caused a petition of the City 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 will, but
that the Aldermen did not succeed the "Selectmen" as Managers and
had no powers with reference to it. The Court, under its general power
to care for public charitable funds, appointed, on March 16, 1904, 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 by 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 Mass. 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
has been 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.
GEORGE ROBERT WHITE FUND. 121
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. In 1957, the Board of Collegiate Authority of the Common-
wealth of Massachusetts voted to confirm the action of a vote of the
Members of the Franklin Foundation to confer the Degree of Associate
in Engineering upon qualified graduates of Franklin Technical Institute.
It is maintained partly by tuition fees ($286,131 for the fiscal year 1958),
and income from the previously mentioned funds (i.e., the Andrew Car-
negie donation and the Storrow bequest). Educational programs are
offered which are accredited by the Engineers' Council for Professional
Development. The building contains 12 classrooms, 5 drafting rooms,
6 shops and 13 laboratories. There is also an auditorium with a seating
capacity of 927. Eight hundred (800) adult students received instruc-
tion at evening sessions and 356 in day courses during the school year of
1958.
The Franklin Fund (Second Part) will become available in 1991.
GEORGE ROBERT WHITE FUND
Office, 36 City Hall.
Trustees, 1956.
John B. Hynes, Mayor, Chairman.
Edward F. McLaughlin, Jr., President, Boston City Council.
Joseph P. Lally, Auditor, Secretary.
Robert P. Tibolt, President, Boston Chamber of Commerce.
Walter I. Badger, Jr. 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 Council, the City Auditor, the President of the Boston Chamber of
Commerce and the President of the Bar Association of the City of Boston.
122 MUNICIPAL REGISTER.
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
and Harvard Street, Dorchester, in the hope of being able, by proper
instruction, to better the living and health conditions of the communities
in the congested districts.
A Prado has been established at Hanover and Unity streets in the
North End, to provide an open air space for the residents of the North
End. In 1935, the Trustees voted to change the name of the Prado to
Paul Revere Mall.
In the spring of 1936 the Trustees voted to establish a wading pool
and locker building in the yard in the rear of the Whittier Street Health
Unit, Roxbury. The wading pool and locker building have since been in
full operation for the use and enjoyment of the inhabitants of the City.
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.
BOSTON HOUSING AUTHORITY. 123
This chain of play spaces consists of the most modern architecture:
wading pools, play-yard equipment, concrete seats, concrete sandboxes,
etc., and is a great asset to the City.
Starting in the spring of 1946 and ending in the fall of 1949 the Trustees
of the Fund voted to establish the following projects from the Income of
the Fund:
Health Unit at Central avenue and Elm street, Hyde Park.
Health Unit at Blue Hill avenue and Harvard street, Dorchester.
Swimming Pool, Diving Pool and Locker Building, Doherty
Heights, Charlestown.
Schoolboy Stadium in Franklin Park.
War Memorial Center in the Fens.
Swimming Pool, Diving Pool and Locker Building, Commercial
street. North End Park.
War Memorial, Veterans Section, Mt. Hope Cemetery.
BOSTON HOUSING AUTHORITY
Office, 230 Congress Street.
[Gen. Laws, Chap. 121, Sees. 26 I to 26 WW, shall be known, and may be
cited, as the Housing Authority Law.]
Appointed by Mayor and City Council.
Frederick A. Cronin, Member. Term ends in 1958.
John Carroll, Vice Chairman. Term ends in 1962.
James J. Mahar, Treasurer. Term ends in 1960.
Owen A. Gallagher, Chairman. Term ends in 1961.
Appointed by the Chairman of the State Housing Board.
Abner G. Messinger, Secretary and Assistant Term ends in 1959.
Treasurer.
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
124 MUNICIPAL REGISTER.
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.
FEDERALLY-AIDED DEVELOPMENTS.
Fifteen Federally-aided developments consisting of 10,156 units in the
City are now operated by the Authority for the housing of low-income
families, preference being given to veterans and servicemen. The de-
velopment in the Bay View section which was constructed by the Au-
thority was subsequently sold to the federal government to house war
workers. It was operated by the Authority, under lease from the Federal
government, and tenancy was later restricted to veterans and servicemen
with families. On December 31, 1956 title was given to the Authority
with the development to be used to house low-income families.
Old Harbor Village, South Boston, the only development built and
owned by the Federal government, was leased to the Authority to house
low-income families on May 1, 1938. On December 31, 1958 title to it was
given to the Authority.
Local housing authorities are now empowered to build housing for
elderly persons of low income. The Mayor and the City Council have
approved erection of an additional 400 apartments under the federally-
aided program for this purpose.
State-Aided Developments
The basic Housing Authority Law was amended in 1948 by Chapter 200.
This legislation provided for State aid to local authorities in building 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 two and one -
half 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
in ten developments.
Urban Renewal Activities.
On December 20, 1957, the Urban Renewal Administration of the
Housing and Home Finance Agency approved a contract of novation
which made effective the shift of the urban renewal activities of the Au-
thority to the newly formed Boston Redevelopment Authority. This
agency came into existence through legislation passed in the 1957 session
of the Great and General Court.
The following developments were initiated by this Authority and have
been transferred to the Boston Redevelopment Authority for completion:
New York Streets Area, West End Area, Mattapan Area, South Cove
Area, and the Charlestown Area.
BOSTON REDEVELOPMENT AUTHORITY. 125
BOSTON REDEVELOPMENT AUTHORITY
Office, 73 Tremont Street.
;Gen. Laws, Chap. 121, as amended.]
Appointed by Mayor and City Council.
Joseph W. Lund, Chairman. Term ends in 1962.
Very Rev. Francis J. Lally, Vice-Chairman. Term ends in 1961.
James G. Colbert, Treasurer. Term ends in 1959.
Stephen E. McCloskey, Assistant Treasurer. Term ends in 1963.
Appointed by Massachusetts State Housing Board.
Melvin J. Massucco, Member. Term ends in 1960.
Kane Simonian, Secretary and Executive Director.
The Boston Redevelopment Authority, established in accordance with
Gen. Laws, Chap. 121, as amended by Chap. 150, Acts of 1957, has the
sole responsibility for urban renewal projects in the City of Boston.
The Authority was organized in September 1957 and received its cer-
tificate of organization from the Secretary of the Commonwealth on
October 4, 1957.
Under the provisions of the Housing Act of 1949, as amended, the Fed-
eral Housing and Home Finance Agency is authorized to enter into con-
tracts with local redevelopment authorities to finance slum clearance and
urban renewal projects. Two thirds of the net project costs of an urban
renewal project may be obtained from the Federal Government, the re-
maining one third must be provided by the local government.
Recent amendments to Chapter 121 of the General Laws provide
authority for local communities to carry out urban renewal without
Federal aid.
The Authority is presently engaged in a series of projects in various
stages of planning and execution. A brief description of each project is
detailed below:
New York Streets Project UR Mass, 2-1. All land acquisition, reloca-
tion of families, demolition, grading and site improvements completed.
The cleared land was sold in 1957 to the Cerel-Druker Redevelopment
Corp. The Redevelopment Plan calls for the land to be used for light
industrial and commercial purposes. In October 1957, the Boston Herald-
Traveler Corp. started construction on a six acre site in the project area
for a new publishing plant to contain 210,000 square feet of floor area.
Completion is scheduled for June 1959.
West End Project, UR Mass. 2-3. A loan and grant contract was entered
into on January 27, 1958. The land was acquired in April 1958 and
126 MUNICIPAL REGISTER.
relocation of the 2,567 families commenced. A demolition contract was
awarded in August 1958. At the close of the year, over 50 per cent of the
families had been relocated and 20 per cent of the 876 buildings demolished.
The Redevelopment Plan calls for the land to be used for residential and
complementary commercial uses. New construction in two sections of the
48 acre tract will start in 1959.
Mattapan Project, Mass. R-5. An application for a loan and grant con-
tract was filed with the Housing and Home Finance Agency in 1958.
The proposed plan calls for the acquisition of about 75 acres of predomi-
nately open land containing but 34 structures. If approved, the execu-
tion of the plan would create land, with streets and utilities installed, for
800 to 1,000 new dwelling units and would result in lifting the total as-
sessed valuation in the area to approximately $4,000,000 from the present
figure of $200,000.
Whitney Redevelopment Project. The Authority has adopted a plan for
the redevelopment of a seven acre blighted residential area in the Whitney
Street area of the Roxbury District. It is proposed to demolish the exist-
ing 90 odd structures, mostly three-story wooden frame buildings and
vacate several of the narrow, inadequate streets. A private limited divi-
dend corporation plans to construct three high rise apartment buildings
containing 810 dwelling units. Present plans call for the clearance and
site preparation on this project to be financed with City of Boston funds,
without Federal aid. The City will recover its funds, plus taxes, over a
period of twenty years. Project execution will start immediately following
approvals, required by law, by the Boston City Council and State Housing
Board.
Government Center. The Boston Planning Department is presently pre-
paring a redevelopment plan for the so-called Government Center Project
in the Scollay Square-Dock Square area. When the plan is ready and
following necessary approvals, this Authority will carry out the project
execution. The objective is to clear the area of the obsolete, dilapidated
structures that dominate the district and make cleared land available for
a new Federal Office Building, a new City Hall, a building to house State
agencies and for private office and commercial buildings.
Roxbury Renewal Area. An application has been prepared for a survey
and planning advance from the Housing and Home Finance Agency of
$295,000, to undertake surveys and studies of a 1,000 acre project in the
Roxbury district. Preliminary studies indicate the need for a broad-scale
renewal effort in this section of the City, to preserve and maintain the
better parts of the area, to encourage rehabilitation and conservation in
sections that may be restored, and to clear out segments of blight that
are beyond reclamation.
It is the Authority's intent to make urban renewal a continuing program
to take full advantage of existing State and Federal legislation, and to
submit applications for additional projects based on the availability of
funds at both a Federal and City level.
AUDITORIUM COMMISSION.
127
AUDITORIUM COMMISSION
44 School Street.
[Stat. 1954, Chap. 164; Ord. 1957, Chap. 2.]
OFFICIALS.
William D. Ireland, Chairman.
Frank R. Kelley, Secretary.
THE BOARD.
Members.
Nominated by
Term ending
William D. Ireland
Robert C. Nordblom
Greater Boston Chamber of Commerce
May 1, 1960
May 1, 1961
Donald B. Stanbro
City of Boston Hotel Association
May 1, 1962
Frank R. Kelley
William H. Ohrenberger. .
May 1, 1963
May 1, 1964
The Board is known as the Auditorium Commission and consists of
five officers known as Auditorium Commissioners, who shall be residents
of the City of Boston and appointed by the Mayor as follows: One com-
missioner from three candidates nominated by the City of Boston Hotel
Association, one commissioner from three candidates nominated by the
Boston Real Estate Board, one commissioner from three candidates
nominated by the Greater Boston Chamber of Commerce, and two com-
missioners selected at large by the Mayor. As the term of any com-
missioner expires, his successor shall be appointed in like manner as
such commissioner for a term of five years. Vacancies in the board shall
be filled in the same manner for the unexpired term. The commissioners
serve without compensation but are to be reimbursed for their traveling
and other necessary expenses incurred in the performance of their duties.
The commission shall construct, or cause to be constructed, the munici-
pal auditorium authorized by chapter 164 of the acts of 1954, with an
exhibition hall, assembly hall and accessory rooms suitable for exhibitions,
conventions and other shows and gatherings in the city; shall contract
for the care and management thereof after its completion; and for such
purposes may, subject to the approval of the mayor, make such contracts
and employ such experts, assistants and employees as they may think
necessary or expedient.
128
MUNICIPAL REGISTER.
GOVERNMENT CENTER COMMISSION
Room 50, City Hall.
(Stat. 1958, Chap. 624.)
OFFICIALS.
Robert M. Morgan, Chairman.
, Vice Chairman.
William Arthur Reilly, Secretary, Pro Tem.
THE BOARD.
Members.
Nominated by.
Term ending.
Robert M. Morgan ....
John E. Deady
Frank W. Crimp
William Arthur Reilly . .
Timothy J. Regan, Jr . .
Robert P. Shea
Mayor's selection
*
Associated General Contractors of Massachu-
setts, Inc.
Building Trades Council of Boston and
Vicinity.
The Boston Society of Architects
*
*
*
Director of Administrative Services, ex officio .
Chairman, City Planning Board, ex officio. . . .
Commissioner of Public Works, ex officio
*
*
*
Until the completion of the construction of a new city hall, there shall
be in the city a board, known as the Government Center Commission
consisting of the Director of Administrative Services of the City, the
Chairman of the City Planning Board of the City, and the Commissioner
of Public Works of the City, ex officiis, and four other members appointed
by the Mayor of the City, as follows: one from three candidates nominated
by the Associated General Contractors of Massachusetts, Inc., one from
three candidates nominated by the Building Trades Council of Boston and
Vicinity, one from three candidates nominated by The Boston Society of
Architects, and one selected at large by the Mayor. Any vacancy in the
office of any appointive member shall be filled in the same manner as the
original appointment.
The member appointed by the Mayor upon selection at large shall be
Chairman of the Government Center Commission. Said Commission
shall elect one of its members as vice chairman, and shall also elect a
secretary, who need not be a member of the Commission. The members
* Until the completion of the construction of a new city hall.
CITY OF BOSTON EMPLOYEES CREDIT UNION. 129
of the Government Center Commission shall serve without compensation
but shall be reimbursed for their traveling and other necessary expenses
incurred in the performance of their duties.
The Government Center Commission shall have the power and duty to
acquire in the name and behalf of the City by purchase or gift from the
Boston Redevelopment Authority or otherwise or to request the Public
Improvement Commission of the City to so acquire by eminent domain
under G. L. Chapter 79 or Chapter 80A from said authority or otherwise,
a suitable site for a new city hall for the City, and, in acquiring the whole
or any part of such site from said authority, to assume in the name of the
City any and all obligations imposed by or under G. L. Chapter 26LL.
Subject to the provisions of Sections 44A to 44L, inclusive, of G. L. Chapter
149 and the provisions of Section 6 of Chapter 418 of the Acts of 1890, as
respectively amended, the Government Center Commission shall also
have the power and duty to contract in the name and behalf of the City
for the preparation of such site and the planning and construction thereon
of such new city hall.
CITY OF BOSTON EMPLOYEES CREDIT UNION
Room 37, City Hail.
[Gen. Laws, Chap. 171 .]
Hon. John B. Hynes, Mayor of Boston.
Arthur J. O'Keefe, President.
Martin A. Fulton, Vice-President.
Daniel A. Grant, Treasurer.
John B. Tracey, Acting Treasurer.
John J. Connelly, Clerk.
Henry A. Barry Joseph W. Fellows
Paul L. Carty John F. Gilmore
Elmer I. Casey Harold T. Kenney
Leo E. Diamond James S. Kiernan
John J. Donovan Leo F. Manning
Michael A. Donovan William F. Morrissey
William L. Dowling Charles J. Scanlon
James P. Shea
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 fifteen other city employees
occupying responsible positions. At the date of this report, 1957, three
of the original incorporators are still alive, namely: Ex-Mayor James M.
Curley, James J. Mahar, Chairman of the Boston Housing Authority, and
Henry C. Mildram, retired civil engineer.
130
MUNICIPAL REGISTER.
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 loaning 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 1958 loans made
to members amounted to $2,059,410.65 and a total of $28,256,698.77 has
been loaned since organization. Approximately 90 per cent of the bor-
rowers have their weekly loan payment deducted from their salary by
means of the payroll deduction plan.
The Credit Union at the present time has assets of $1,253,940 and
reserves of $173,854.48, with 11,222 members, 5,185 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 year term.
BOSTON METROPOLITAN DISTRICT
73 Tremont Street.
[Stat. 1929, Chap. 383.]
Trustees Appointed by the Governor.
Henkt G. Gompeets, Chairman, Boston, 1959.
Harry P. Grages, Wareham, 1963.
Vernon B. Hitchins, Dedham, 1961.
William H. Reardon, Jr., Treasurer, Cambridge, 1965.
Trustee Appointed by Mayor of Boston.
Charles A. Birmingham, Clerk, Boston, 1959.
OLD SOUTH ASSOCIATION IN BOSTON
[Stat. 1877, Chap. 222, §§ 1, 2.]
The Mayor, ex officio, Councillors Gabriel F. Piemonte and John E.
Kerrigan, Managers on the part of the City of Boston.
The association is managed by a Board of Managers, consisting of
twenty 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.
fef!
0 -
5 8
1§
O >
r
11
JUSTICES ond
CLERKS
MUNICIPAL
DISTRICT
COURTS
CHELSEA
BRIGHTON
CHARLESTOWN
DORCHESTER
EAST 60ST0N
ROXBURY
SOUTH BOSTON
WEST ROXBURY
i-J
0 0
rn **
01 Z
|z^2S
**2
COUNTY OF SUFFOLK.
131
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,
and is required to appoint a Custodian and such other officers as it may
deem necessary for the proper operation of the building, and to determine
their term or terms of service.
The Commission succeeded to the authority given to the Sheriff of
Suffolk County over the Suffolk County Court House, in Chapter 525
of the Acts of 1922, and took over the management and control of the
Court House upon its completion during 1939, by the Special Commis-
sion created under Chapter 474 of the Acts of 1935 for providing additional
accommodations and facilities for the Suffolk County Court House.
A thirty per cent contribution by the Commonwealth to the annual
costs and charges of maintenance and operation of the Court House began
in the calendar year 1939 when the additional Court House enlargements
and improvements, made under authority of Chapter 474 of the Acts of
1935, were "substantially completed" and in "actual use," and the re-
maining seventy per cent is paid by the City of Boston. While the
Commonwealth now pays thirty per cent of the operating costs of the
Court House, it has taken no part in its operations, other than the exercise
of its authority in the make-up of the Commission in charge.
COUNTY OF SUFFOLK
All debts and expenses of the County of Suffolk are borne by the City of
Boston, unless otherwise specified.
County Commissioners for the County of Suffolk. — The Mayor and City
Council of Boston.
County Auditor. — Joseph P. Lally.
County Treasurer. — James E. Gildea.
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,
485.1
132 MUNICIPAL REGISTER.
District Attorney. — Garrett H. Btrne.
Assistant— Ralph S. Bernard.
Assistant. — Francis J. Brennan.
Assistant. — Garrett H. Byrne, Jr.
Assistant. — Alfred L. Bunai.
Assistant. — Lawrence L. Cameron.
Assistant. — William A. Doherty.
Assistant. — James E. Foley.
Assistant. — John T. Gaffney.
Assistant. — Hyman F. Goldman.
Assistant. — Francis J. Hickey.
Assistant. — Joseph A. Laurano.
Assistant. — John F. McAuliffe.
Assistant. — Manuel V. McKenney.
Assistant. — Joseph A. Melley.
Assistant. — Gerald Miraldi.
Assistant. — Angelo Morello.
Assistant. — Gerald F. Muldoon.
Assistant. — John F. Mulhern.
Assistant. — John A. Pino.
Assistant. — Walter E. Steele.
Assistant.— Edward M. Sullivan.
Assistant. — James J. Sullivan, Jr.
Assistant. — Joseph A. Sullivan.
Assistant. — Thomas L. Sullivan.
Assistant. — Kevin H. White.
Secretary. — George E. McGunigle.
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 op deeds.
5th Floor, Old Court House.
[Gen. Laws, Chap. 36; Stat. 1895, Chap. 493; Stat. 1904, Chap. 452,
Stat. 1910, Chap. 373; Stat. 1913, Chap. 737; Gen. Stat. 1919;
Chap. 296; State. 1920, Chap. 495.1
Register of Deeds. — Joseph D. Coughlin. Elected by the people in 1958.
Term ends first Wednesday in January, 1965.
The Register is ex officio Assistant Recorder of the Land Court.
First Assistant Register. — Daniel C. Danick. Gen. Laws, Chap. 36, Sec. 4.
Second Assistant Register. — Edward T. Cady. Gen. Laws, Chap. 36, Sec. 5.
Third Assistant Register. — John J. McCarthy. Gen. Laws, Chap. 36, Sec. 5.
Fourth Assistant Register. ■'— Gen. Laws, Chap. 36, Sec. 5.
COUNTY OF SUFFOLK. 133
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
1963.
Deputy Sheriff and Special Sheriff. — John J. Casey.
Deputy Sheriffs for Service of Writs. — Anthony L. Basile, John J. Casey,
Margaret C. Long, Eugene C. McDonald, Thomas E. Brassil, Theo-
dore H. O'Brien, Peter F. Tague, Jr., Harry I. Timilty. Paid by fees.
COURTS AND COURT OFFICIALS
Offices in .New Court House, Pemoerton square, except as otherwise
specified.
SUPREME JUDICIAL COURT.
Chief Justice. — Raymond S. Wilkins.
Associate Justices. — James J. Ronan, John V. Spalding, Harold P. Wil-
liams, Edward A. Counihan, Jr., Arthur E. Whittemore, R. Ammi
Cutter.
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. — Richard A. McLaughlin. Appointed by the Court.
Second Assistant Clerk. — Daniel D. Donnelly.
Reporter of Decisions. — Grant M. Palmer, Jr. Appointed by the Court.
Executive Secretary. — John A. Daly. Appointed by the Court.
SUPERIOR COURT.
Chief Justice. — Paul C. Reardon.
Associate Justices. — Frank J. Donahue, Lewis Goldberg, John E. Swift,
Vincent Brogna, Jesse W. Morton, Paul G. Kirk, Felix Forte, John V.
Sullivan, Eugene A. Hudson, Edward J. Voke, Frank J. Murray,
Daniel D. O'Brien, Horace T. Cahill, Frank E. Smith, Charles Fair-
hurst, 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, Francis J. Quirico,
Charles S. Bolster, John M. Noonan, Frank W. Tomasello, Edward O.
Gourdin, August C. Taveira, John W. Coddaire, Jr., Stanley W.
Wisnioski, James L. Vallely, Edward J. DeSaulnier, Jr., Robert
Sullivan.
Executive Clerk to the Chief Justice. — Edward J. Kelley.
134 MUNICIPAL REGISTER.
For Civil Business.
Clerk. — Thomas Dorgan. Elected by the people in 1958. Term ends
first Wednesday in January, 1965.
Assistant Clerks. — Thomas F. Stanton, First Assistant, Leo A. Reed,
Assistant Equity, D. Pulsifer Colville, Francis P. Murphy, Harry F.
Kiley, Francis P. Concannon, Thomas F. Brophey, Mary G. Murphy,
Joseph F. Toomey, Robert J. Dorgan, Paul L. Duggan, John E.
Noonan, Francis B. Tyrrell, Jeremiah F. Sullivan, Albert F. Henne-
berry, John B. Connelly, Paul J. Marble, Gerard M. Hennegan.
For Criminal Business.
Clerk. — William M. Prendible. Elected by the people in 1958. Term
ends first Wednesday in January, 1965.
Assistant Clerks.— Edward V. Keating, John H. Casey, Albert H. Hines,
John P. Swift, James B. Gibbons, Martin J. Lee, Arthur Tacelli,
Joseph Mellen, Henry J. Pritchard, Harry Ginsberg, Francis X.
Orfanello, Francis M. Masuret, Jr., John P. White, Jr.
(probate court and court of insolvency.)
2nd Floor, Old Court House.
1st Floor, Registry of Probate.
[Gen. Laws, Chaps. 215-217; Stat. 1904, Chap. 455; Stat. 1910, Chap. 373;
Stat. 1912, Chap. 585; Stat. 1913, Chap. 791; Gen. Stat. 1919, Chap.
269; Stat. 1921, Chaps. 486, 487; Stat. 1922, Chap. 532.]
Judges. — John V. Mahoney, Robert Gardiner Wilson, Jr., Edmund V.
Keville.
Register. — John F. Collins.
Assistant Register. — John A. Griffin.
Second Assistant Register. — Henry J. Allen.
Third Assistant Register. — Joseph J. Cummings.
Fourth Assistant Register. — Jeremiah E. Sullivan.
Fifth Assistant Register. — Susan V. Page.
Deputy Assistant Registers. — Arthur A. Kelly and James J. Twomey.
The judges of Probate are appointed by the Governor. They and the
eight other officials of this Court are paid by the State.
municipal court of the city of boston.
[Gen. Laws, Chap. 218; Stat. 1907, Chap. 179; Stat. 1908, Chap. 191;
Stat. 1909, Chaps. 386, 434; Stat. 1911, Chaps. 231, 469, § 5; Stat.
1912, Chaps. 648, 649, 660, 672; Stat. 1913, Chaps. 289, 430, 612,
716, 748; Stat. 1914, Chaps. 35, 409; Gen. Stat. 1915, Chap. 166;
Gen. Stat. 1916, Chaps. 69, 71, 109, 195, 261, 263; Gen. Stat. 1917,
Chaps. 262, 330; Gen. Stat. 1918, Chap. 250; Stat. 1920, Chaps. 553
614; Stat. 1921, Chap. 284; Stat. 1922, Chaps. 309, 399, 532.]
COUNTY OF SUFFOLK. 135
Chief Justice. — Elijah Adlow.
Associate Justices. — Daniel J. Gillen, Joseph Riley, Jennie Loitman
Barron, Jacob Lewiton, George W. Roberts, J. John Fox, Elias F.
Shamon, Francis X. Morrissey.
Special Justices. — Leo P. Doherty, Jacob Spiegel, Abraham B. Casson,
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 Glerks. — William F. Blakeman, George F. Devine, Charles F.
Gardella, Edward H. Barry, George A. Rochford, Simon Queen,
John S. Feeney, Ralph Pullo, Jr., Frank J. Fitzwilliam, George D.
Sullivan, Timothy J. Hurley. Appointed by the Clerk of the Court
with the approval of the Justices.
For Criminal Business.
Room 411, New Court House.
Clerk. — Daniel J. Lynch. Appointed by the Governor.
First Assistant Clerk. — Paul W. Carey.
Assistant Clerks. — George W. Herman, James F. Hardy, Theodore J.
Stavredes, James F. Monahan, Robert E. McDonough, John M.
Coyne, James E. Clark, Edward M. Donelan. Appointed by the
Clerk of the Court with the approval of the Justices.
MUNICIPAL COURT, BRIGHTON DISTRICT.
Chestnut Hill Avenue.
Justice. — Charles J. Artesani.
Special Justice. — John J. Sullivan.
Clerk. — Mary C. Daly. Appointed by the Governor.
Assistant Clerk. — Margaret A. Daly.
Second Assistant Clerk. — James L. Dunn.
MUNICIPAL COURT, CHARLESTOWN DISTRICT.
New Municipal Building, City Square.
Justice. — John F. Gilmore.
Special Justice. — James J. Mellen.
Clerk. — Jeremiah F. Brennan.
Assistant Clerk. — Josephine Brennan.
136 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. — Mary I. O'Brien.
Third Assistant Clerk. — Marguerite H. Hennessy.
EAST BOSTON DISTRICT COURT.
Meridian and Paris Streets.
Justice. — Augustus Loschi.
Special Justice. — Thomas E. Key.
Clerk. — William H. Barker. Appointed by the Governor.
First Assistant Clerk. — John Ligotti.
Second Assistant Clerk. — Charlotte R. Schleicher.
MUNICIPAL COURT, ROXBURT DISTRICT.
Roxbury Street.
Justices. — Thomas J. Spring, Charles I. Taylor.
Special Justices. — Samuel Eisenstadt.
Clerk. — John F. Aspell. Appointed by the Governor.
First Assistant Clerk. — John I. Sullivan.
Second Assistant Clerk. — Kenneth E. Light.
Third Assistant Clerk. — John A. D'Arcy.
Fourth Assistant Clerk. — Julius Goldstein.
MUNICIPAL COURT, SOUTH BOSTON DISTRICT.
Municipal Building, East Broadway.
Justice. — Thomas E. Linehan.
Special Justice. — Joseph F. Feeney.
Clerk. — John E. Flaherty. Appointed by the Governor.
Assistant Clerk. — Raymond J. Dodds.
Second Assistant Clerk. — Ralph F. Clougherty.
MUNICIPAL COURT, WEST ROXBURT DISTRICT, INCLUDING HYDE PARK,
Jamaica plain and roslindale, Morton Street, Forest Hilla
Justice. — Daniel W. Casey.
Special Justices. — Frank S. Deland and Andrew J. Macdonnell
Clerk. — Vincent A. Mannering. Appointed by the Governor.
Assistant Clerk. — Thomas E. Anastasi.
Second Assistant Clerk. — Agnes M. Boyle.
COUNTY OF SUFFOLK. 137
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. — George W. Cashman, 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. Chap. 731, Acts
of 1956.]
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 1956, Chapter 731.
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
138 MUNICIPAL REGISTER.
of each other district court and of the Boston juvenile court, with the
written approval of the administrative committee of the district courts,
who may appoint such male and female probation officers as they may
respectively from time to time deem necessary for their respective courts.
No person shall be appointed until his or her qualifications have been
examined by the Commissioner of Probation and approved by him as
meeting the standards established by the Committee on Probation, as
provided in Section 99A. In the performance of their official duties they
have all the powers of police officers.
MUNICIPAL COURT OF THE CITT OF BOSTON.
Chief Probation Officer. — Joseph W. Crockwell.
First Assistant Chief Probation Officer. — Oswald J. McCourt.
Second Assistant Chief Probation Officer. — Florence G. Rice.
Medical Director. — H. Bernard Fisher, M.D.
Assistant Medical Director. —
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, Florence J. McCarthy, John F. McCarthy, Henry
L. McNulty, Angelo Musto, Jr., George R. Skelly, Bruce A. Stevens,
Maurice A. Sullivan, Catherine G. Carey, Margaret E. Conley, Rosalind
Joffe, Veronica L. McCormack, Jean E. Harney, Phyllis C. Walker.
BOSTON JUVENILE COURT.
Chief Probation Officer. — Joseph P. Shea.
Assistant Chief Probation Officer. — Joseph P. Connolly.
Probation Officers. — Nicholas F. Gatto, Louis G. Maglio, Joseph M.
O'Reilly, Philippa J. Myers, Katherine M. O'Brien, Margaret V.
Sullivan; probation officer and nurse, Elizabeth F. Powers.
MUNICIPAL DISTRICT COURTS.
Brighton. — Chief Probation Officer, Thomas C. O'Brien, Jr., 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. Dor-
Chester. — Chief Probation Officer, Bernard Harmon, Hubert C. Travers,
Rosalind M. Fitzgerald (Juvenile), John H. Maloney, Mary L. McLough-
lin. East Boston.— Chief Probation Officer, Mario F. DiTroia, Margaret
H. Wilson, William J. Pepicelli. Roxbury.— Chief Probation Officer,
Elizabeth D. Kingston. Assistant Chief Probation Officers, Arthur A.
Devin, Albert E. Goslin. Probation Officers, Donald B. Akerstrom,
John M. Teehan, Randolph Glover, Thomas F. Monahan, Vivian J.
Daniels, Malcolm L. Weymouth, Thomas M. Gemelli, Ruth F. Kelly,
COUNTY OF SUFFOLK.
139
Harry W. Lofton, James H. Norton. South Boston. — Chief Probation
Officer, Joseph J. Galligan, Probation Officers, William R. Gillespie, John
F. Cahill, Regina M. Gibbons. West Roxbury. — Chief Probation Officer,
Edward P. Hayes, Probation Officers, Frank J. Garrity, Lawrence H.
Scanlon.
SUPERIOR COURT.
Chief Probation Officer. — Edward A. Griffin.
Assistant Chief Probation Officer. — Ralph L. Countie.
Probation Officers (male).— Michael J. Coyne, John F. Feeney, John J.
O'Connor, Charles H. Sullivan, Daniel Paul Toomey, Francis L.
Toomey, Edward J. Leary, James A. Sartori.
Probation Officers (female). — Phyllis M. Driscoll, Kathryn G. Mead,
Mary C. Smith.
MEDICAL EXAMINERS FOR SUFFOLK COUNTY
[Gen. Laws, Chap. 38; Stat. 1908, Chap. 424; Stat. 1909, Chap. 273; Stat.
1911, Chaps. 252, 274; Stat. 1912, Chaps. 466, 631; Gen. Stat. 1916,
Chap. 114; Gen. Stat. 1919, Chap. 216; Stat. 1920, Chap. 188.]
The County is divided into two medical districts, Northern and Southern,
by a line beginning at the junction of the Brookline line with Huntington
avenue; thence through Huntington avenue and Fencourt; thence through
middle of Fens, through Boylston, Berkeley and Providence streets, Park
square, Boylston and Essex streets, Atlantic avenue and Summer street
to Fort Point Channel; thence through said channel, Dover street, Dor
Chester avenue, Dorchester street, East Fourth and G streets to the harbor.
Medical Examiners. — Northern District, Michael A. Luongo, M.D., 784
Massachusetts Avenue, Boston. Term ends in 1964. Southern
District, Richard Ford, M.D., 784 Massachusetts Avenue, Boston.
Term ends in ] 964.
Associate Medical Examiners. — George W. Curtis, M.D., 25 Shattuck
street, Boston. Term ends in 1959. Leonard Atkins, M.D., 25 Shat-
tuck street, Boston. Term ends in 1964.
Each is appointed by the Governor for a term of seven years.
Northern District Mortuary is located at 784 Massachusetts avenue.
Southern District Mortuary is located at 784 Massachusetts avenue.
members of
City Government
1909 - 1959
MAYORS AND CERTAIN OTHER OFFICIALS
SINCE 1822
ORATORS APPOINTED BY THE CITY SINCE 1771
(141)
142
MUNICIPAL REGISTER.
James M. Curley,
Daniel A. Whelton,
Daniel J. Donnelly,'
George P. Anderson,
Walter Ballantyne,
Frederick J. Brand,
W. Dudley Cotton, jr.,
Ward 1.
Edward C. R. Bagley,
Frank A. Goodwin,
Joseph A. Hoey.
Ward S.
Joseph H. Pendergast,
Dennis A. O'Neil,
Michael J. Brophy.
Ward S.
James J. Brennan,
Joseph A. Dart,
William J. Murray.
Ward 4.
Francis M. Ducey,
Patrick B. Carr,
James I. Green.
Ward 5.
John J. Buckley,
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.
I saac Gordon,
Robert J. Howell,
Thomas B. McKeagney.
1909.
Mayor.
GEORGE A. HIBBARD."
Aldermen.
Frederick J. Brand, Chairman
James P. Timilty,
J. Frank O'Hare,
John J. Attridge,
Charles L. Carr,
Thomas J. Gibhn,
Matthew Hale.
John T. Priest, City Clerk.
Councilmen.
George C. McCabe, President.
Ward 10.
J. Henderson Allston,
Channing H. Cox,
William S. Kinney.
Ward 11.
Courtenay Crocker,
Theodore Hoague,
Charles H. Moore.
Ward IS.
Seth Fenelon Arnold,
Alfred G. Davis,
Francis J. H. Jones.
Ward IS.
Leo F. McCullough,'
Stephen A. Welch,
Coleman E Kelly.
Ward 14.
Cornelius J. Fitzgerald,
Thomas J. Casey,
Joseph L. Collins.
Ward 16.
John O'Hara,
William T. Conway,
Joseph A. O' Bryan.
Ward 16.
John D. McGivern,
Hugh M. Garrity,
William D. McCarthy.
Ward 17.
Thomas M. Joyce,
Francis J. Brennan,
John D. Connors.
Joseph O'Kane, Cleric.
Ward 18.
Daniel F. Cronin,
Michael F. O'Brien,
George Kenney.
Ward 19.
Peter A. Hoban,
William J. Kohler,
John J. Donovan.
Ward SO.
Charles T. Harding,
Harry R. Cumming,
William Smith, jr.
Ward SI.
William N. Hackett,
John Ballantyne,
Walter R. Meins.
Ward SS.
William H. Morgan,
George Penshorn,
Bernhard G. Krug.
Ward S3.
George W. Carruth,
George W. Smith,
Ward D. Prescott.
Ward 24.
Frank B. Crane,
James A. Hart,
Clifford C. Best.
Ward S3.
Edward C. Webster,
George C. McCabe,
Charles H. Warren.
1 Elected for two years. 2 Died June 23, 1909.
» Resigned June 3, 1909.
CITY GOVERNMENT.
143
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,
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.
19 14.
Term Ends in 1917.
Daniel J. McDonald,
George W. Coleman,
William H. Woods.
JAMES M. CURLEY, Mayor.
City Council.
Daniel J. McDonald, President.
Term Ends in 1916.
John J. Attridge,
Walter L. Collins,
James A. Watson.
Term Ends in 1915.
Walter Ballantyne,
Thomas J. Kenny,
John A. Coulthurst.
Note. — The Board of Aldermen and Common Council were abolished by the amended
City Charter of 1909 and the City Council was established, consisting of nine members.
144
MUNICIPAL REGISTER.
Term Ends in 1918.
Walter Ballantyne,
John A. Coulthurst,
Henry E. Hagan.
19 15.
JAMES M. CURLEY, Matob.
City Council.
Geobge 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. Hagan, President.
Term Ends in 1918.
Walter Ballantyne,
John A. Coulthurst,*
Henry E. Hagan.
Term Ends in 1919.
John J. Attridge,
Walter L. Collins,
James J. Storrow.
Term Ends in 1917.
Daniel J. McDonald,
George W. Coleman,
Thomas J. Kenny.
* Councilor Coulthurst died June 30, 1916, and the City Council elected Geoffrey B.
Lehy, October 17, to serve in his place for the remainder of the municipal year.
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. Ford, President.
Term Ends in 1921.
Henry E. Hagan,
Daniel W. Lane,
James T. Moriarty.
Term Ends in 1920.
Francis J. W. Ford,
Daniel J. McDonald,
James A. Watson.
CITY GOVERNMENT.
145
Term Ends in 1923.
David J. Brickley,
Francis J. W. Ford,
James A. Watson.
1920.
ANDREW J. PETERS, Mayor.
City Council.
James T. Moriarty, 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.
Term Ends in 1924.
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.
1922.
Term Ends in 1922.
Walter L. Collins,
John A. Donoghue,
Edward F. McLaughlin.
Term Ends in 1925.
John A. Donoghue,
George F. Gilbody,
William J. Walsh.
Term Ends in 1926.
David J. Brickley,
William C. S. Healey,
James A. Watson.
Daniel W. Lane,
James T. Moriarty,
James T. Purcell,
JAMES M. CURLEY, Mayor.
Cjty Council.
David J. Brickley, President.
Term Ends in 1924.
Henry E. Hagan,
Daniel W. Lane,
James T. Moriarty.
1923.
JAMES M. CURLEY, Mayor.
City Council.
Daniel W. Lane, President.
Term Ends in 1925.
John A. Donoghue,
George F. Gilbody,
William J. Walsh.
1 924.
JAMES M. CURLEY, Mayor.
City Council.
John A. Donoghue, President
David J. Brickley,
William C. S. Healey,
James A. Watson,
1925.
Term Ends in 1923.
David J. Brickley,
Francis J. W. Ford,
James A. Watson.
Term Ends in 1924.
Henry E. Hagan,
Daniel W. Lane,
James T. Moriarty.
John A. Donoghue,
George F. Gilbody,
William J. Walsh.
Daniel W. Lane,
James T. Moriarty,
James T. Purcell,
JAMES M. CURLEY, Mayor.
City Council.
James T. Moriarty, President.
I David J. Brickley,
William C S. Healey,
James A. Watson,
John A. Donoghue,
George F. Gilbody,
William J. Walsh.
146
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. Kebnb, President.
John F. Dowd,
Michael J. Ward,
Walter J. Freeley,
Edward L. Englert,
Herman L. Bush,
Joseph McGrath,
Israel Ruby,
Thomas W. McMahon,
George F. Gilbody,
Robert Gardiner Wilson, jr.
Walter E.Wragg,
Horace Guild,
Frederic E. Dowling,
John J. Hefifernan.
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, i
Roger E. Deveney,
William A. Motley, jr.,
Herman L. Bush,
Frank E. Sullivan,
Israel Ruby,
Thomas W. McMahon,
Albert L. Fish,
Robert Gardiner Wilson , j r.
Peter J. Murphy,
Peter A. Murray,
Charles G. Keene,
Frederic E. Dowling,
Edward M. Gallagher.
Thomas H. Green,
John I. Fitzgerald,
Seth F. Arnold,
Henry Parkman, jr.,
Michael J. Mahoney,
William G. Lynch,
John F. Dowd,
1929.
MALCOLM E. NICHOLS, Mayor.
City Council.
Timothy F. Donovan, President.
Michael J. Ward,
Roger E. Deveney,
William A. Motley, jr.,
Herman L. Bush,
Frank E. Sullivan,
Israel Ruby,
Thomas W. McMahon,
Albert L. Fish,
Robert Gardiner Wilson, jr.,
Peter J. Murphy,
Peter A. Murray,
Charles G. Keene,
Frederic E. Dowling,
Edward M. Gallagher.
CITY GOVERNMENT.
147
Timothy F. Donovan,
Thomas H. Green,
John I. Fitzgerald,
Seth F. Arnold,
Laurence Curtis, 2d,
Michael J. Mahoney,
John F. Dowd,
1930.
JAMES M. CURLEY, Mayor.
Citt Council.
William G. Lynch, President.
Richard D. Gleason,
Leo F. Power,
Edward L. Englert,
Herman L. Bush,
Joseph McGrath,
Israel Ruby,
Francis E. Kelly,
Albert L. Fish,
Robert Gardiner Wilson , jr .
Clement A. Norton,
Peter A. Murray,
Joseph P. Cox,
James Hein,
Edward M. Gallagher.
Timothy F. Donovan(
Thomas H. Green,
John I. Fitzgerald,
Seth F. Arnold,
Laurence Curtis, 2d,
Michael J. Mahoney,
William G. Lynch,
193 1.
JAMES M. CURLEY, Mayob.
City Council.
Joseph McGrath, President.
John F. Dowd,
Richard D. Gleason,
Leo F. Power,
Edward L. Englert,
Herman L. Bush,
Israel Ruby,
Francis E. Kelly,
Albert L. Fish,
Robert G ardiner Wilson , jr.
Clement A. Norton,
Peter A. Murray ,
Joseph P. Cox,
James Hein,
Edward M. Gallagher.
William H. Barker,
Thomas H. Green,
John I. Fitzgerald,
George W. Roberts,
Laurence Curtis, 2d,
George P. Donovan,
William G. Lynch,
1932.
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.
1933.
JAMES M. CURLEY, Mayor.
City Council.
Joseph McGrath, President.
John F. Dowd,
Richard D. Gleason,
Leo F. Power,
Edward L. Englert,
David M. Brackman,
Israel Ruby,
Francis E. Kelly,
Albert L. Fish,
Thomas Burke,
Clement A. Norton,
Peter A. Murray,
Joseph P. Cox,
James Hein,
Edward M. Gallagher.
148
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.
Citt 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.
1935.
FREDERICK W. MANSFIELD, Mayor.
Henry Selvitella,
Thomas H. Green,
George W. Roberts,
Henry L. Shattuck,
George P. Donovan,
John E. Kerrigan,
John F. Dowd
City Council.
John I. Fitzgerald, President
Richard D. Gleason,
John J. Doherty,
Edward L. Englert,
David M. Brackman,
Joseph McGrath,
Maurice M. Goldman,
Martin H. Tobin,
Albert L. Fish,
Robert Gardiner Wilson jr.,
Clement A. Norton,
Peter A. Murray,
James F. Finley,
James E. Agnew,
Edward M. Gallagher.
Henry Selvitella,
James J. Mellen,
George W. Roberts,
Henry L. Shattuck,
George A. Murray,
John E. Kerrigan,
John F. Dowd,
1936.
FREDERICK W. MANSFIELD, Mayor.
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 , jr.
Clement A. Norton,
Peter A. Murray,
James F. Finley,
James E. Agnew,
Edward M. Gallagher.
Henry Selvitella,
James J. Mellen,
George W. Roberts,
Henry L. Shattuck,
George A. Murray,
John E. Kerrigan,
John F. Dowd,
1937.
FREDERICK W. MANSFIELD, Mayor.
City Council.
John I. Fitzgerald, President
Mildred M. Harris,
John J. Doherty,
James J. Kilroy,
David M. Brackman,
Peter J. Fitzgerald,
Sidney Rosenberg,
Martin H. Tobin,
John J. McGrath,
Robert Gardiner Wilson , jr. ,
Clement A. Norton ,
Peter A. Murray,
James F. Finley,
Jamee E. Agnew,
Edward M. Gallagher.
CITY GOVERNMENT.
149
Francis W. Irwin,
William J. Galvin,
John I. Fitzgerald,
Perlie Dyar Chase,
Henry L. Shattuck,
George A. Murray,
John F. Dowd,
1938.
MAURICE J. TOBIN, Matok.
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.
1939
Francis W. Irwin,
William J. Galvin,
John I. Fitzgerald,
Perlie Dyar Chase,
Henry L. Shattuck,
John E. Kerrigan,
George F. McMahon,
MAURICE J. TOBIN, Mayor.
City Council.
George A. Murray, President.
Mildred M. Harris,
William A. Carey,
Edward L. Englert,
Charles I. Taylor,
Edward A. Hutchinson, jr.,
Sidney Rosenberg,
John B. Kelly,
Philip Austin Fish,
Robert Gardiner Wilson, jr.,
Clement A. Norton,
James M. Langan,
Theodore F. Lyons,
James E. Agnew,
Maurice H. Sullivan.
James S. Coffey,
Joseph Russo,
Perlie Dyar Chase,
Henry L. Shattuck,
Joseph M. Scannell,
Thomas E. Linehan,
William F. Hurley,
1940.
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.
James S. Coffey,
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.
150
MUNICIPAL REGISTER.
James S. Coffey,
Michael L. Kinsella,
Joseph Russo,
Perlie Dyar Chase,
A. Frank Foster,
Joseph M. Scannell,
William F. Hurley,
1942.
MAURICE J. TOBIN, Mayor.
Citt Council.
Thomas E. Linehan, President.
Daniel F. Sullivan,
William A. Carey,
Matthew F. Hanley,
Charles I. Taylor,
Thomas J. Hannon, jr.,
Joseph J. Gottlieb,
John B. Kelly,
Philip Austin Fish,
John C. Wickes,
James J. Goode, jr.,
James M. Langan,
Theodore F. Lyons,
William F. Dwyer,
Maurice H. Sullivan.
James S. Coffey,
Michael L. Kinsella,
Joseph Russo,
Perlie Dyar Chase,
A. Frank Foster,
Joseph M. Scannell,
Thomas E. Linehan,
1943.
MAURICE J. TOBIN, Mayor.
Citt 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,
Michael Leo Kinsella,
Joseph Russo,
Perlie Dyar Chase,
James C. Bayley, jr.,
Joseph M. Scannell,
William F. Hurley,
1945.
JOHN E. KERRIGAN, Mayor.
City Council.
John E. Kerrigan, President.
Daniel F. Sullivan,
William A. Carey,
Matthew F. Hanley,
Charles I. Taylor,
Thomas J. Hannon,
Isadore H. Y. Muchnick,
John B. Kelly,
Philip Austin Fish,
William Joseph Keenan,
Michael Paul Feeney,
Thomas L. McCormack,
Thomas G. J. Shannon,
William F. Dwyer,
Maurice H. Sullivan.
CITY GOVERNMENT.
151
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. Muchnick,
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. 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. 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. Ttamsey,
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. Bryan,
Edmund V. Lane,
Vincent J. Shanley.
152
MUNICIPAL REGISTER
950.
JOHN B. HYNES, MAYOR.
City Council.
William F. Hurley, President.
James S. Coffey,
Daniel F. Sullivan,
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,
* Thomas E. Linehan,
Robert J. Ramsey,
Vincent J. Shanley.
t John J. McColgan,
* Resigned June 15, 1950.
t From September 20, 1950.
James S. Coffey,
Michael Leo Kinsella,
George T. Lanigan,
Perlie Dyar Chase,
John E. Yerxa,
John B. Wenzler,
John J. McColgan,
* Daniel F. Sullivan,
I 951 .
JOHN B. HYNES, MAYOR.
City Council.
William F. Hurley, President.
t Laurence H. Banks,
Francis P. Tracey,
Philip A. Tracy,
Milton Cook,
Thomas J. Hannon,
Julius Ansel,
Robert J. Ramsey,
John J. Beades,
Anthony J. Farin,
Michael H. Cantwell,
Thomas L. McCormack,
Walter D. Bryan,
Edmund V. Lane,
Vincent J. Shanley.
* To August 6, 1951.
t From August 6, 1951.
Notb. — This was the final year of the City Council of twenty-two members elected
from wards. A City Council of nine members elected at large under the provisions of
Chapter 452 of the Acts of 1948, commonly known as Plan A, took office on the first
Monday of January, 1952.
1952.
Francis X. Ahearn,
William J. Foley, jr.,
Frederick C. Hailer, Jr.,
JOHN B. HYNES, MAYOR.
City Council.
Gabriel F. Piemonte, President.
William F. Hurley,
Francis X. Joyce,
John E. Kerrigan,
Gabriel F. Piemonte,
Michael J. Ward,
Joseph C. White.
1953.
Francis X. Ahearn,
William J. Foley, jr.,
Frederick C. 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.
153
1954.
Francis X. Ahearn,
William J. Foley, jr.,
Frederick C. Hailer, jr.,
JOHN B. HYNES, MAYOR
Citt 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.
Citt Council.
William F. Hurlet, President.
William F. Hurley,
John E. Kerrigan,
Edward J. McCormack, jr.,
Edward F. McLaughlin, jr.
Gabriel F. Piemonte,
Joseph C. White.
1956.
JOHN B. HYNES, MAYOR.
City Council.
Edward J. McCormack, Jr., President.
Francis X. Ahearn,
John F. Collins,
William J. Foley, jr.,
John E. Kerrigan
Edward J. McCormack, jr.,
Patrick F. McDonough,
Edward F. McLaughlin, jr.,
Gabriel F. Piemonte,
Joseph C. White.
1957.
JOHN B. HYNES, MAYOR.
Citt Council.
William J. Foley, Jr., President
Francis X. Ahearn,
* John F. Collins,
William J. Foley, jr.,
t Frederick C. Hailer, jr.,
John E. Kerrigan,
Edward J. McCormack, jr.,
Patrick F. McDonough,
Edward F. McLaughlin, jr.
Gabriel F. Piemonte,
Joseph C. White.
* To February 18, 1957.
t From February 18, 1957.
1958.
JOHN B. HYNES, MAYOR.
Citt Council.
Patrick F. McDonough, President.
fJames S. Coffey,
William J. Foley, jr.,
*Frederick C. Hailer, jr.,
tt Peter F. Hines,
Christopher A. Iannella,
John E. Kerrigan,
**Edward J. McCormack, jr,
Patrick F. McDonough,
Edward F. McLaughlin, jr.,
Gabriel F. Piemonte,
Joseph C. White,
* To April 21, 1958.
** To September 12, 1958.
t From April 22, 1958"
ft From September 15, 1958.
154
MUNICIPAL REGISTER.
James S. Coffey,
William J. Foley, jr.,
Peter F. Hines,
1959
JOHN B. HYNES, MAYOR.
City Council.
Edwabd F. McLaughlin, Jr., President.
Christopher A. Iannella,
John E. Kerrigan,
Patrick F. McDonough,
Edward F. McLaughlin, jr.
Gabriel F. Piemonte,
Joseph C.White.
MAYORS OF THE CITY OF BOSTON.
155
Mayors of the City of Boston.
From 1822 to the Present Time.
Name.
Place and Date of Birth.
Died.
Yeare 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. Bigelow
* Benjamin Seaver
* Jerome V. C. Smith . . . .
* Alexander H. Rice
* Frederic W. Lincoln, jr..
* Joseph M. Wightman . . .
* Frederic W. Lincoln, jr..
* Otis Norcross
* Nathaniel B. Shurtleff . .
* William Gaston
* Henry L. Pierce
*§ Leonard R. Cutter
* Samuel C. Cobb
* Frederick O. Prince
* Henry L. Pierce
* Frederick O. Prince
* Samuel A. Green
* Albert Palmer
* Augustus P. Martin . . . .
*Hugh O'Brien
* Thomas N. Hart
* Nathan Matthews, jr. . .
* Edwin U. Curtis
* Josiah Quincy
* t Thomas N. Hart
* % Patrick A Collins
* § Daniel A Whelton
* t John F. Fitzgerald
* f George A. Hibbard
*1f John F. Fitzgerald
**J James M. Curley
* If Andrew J. Peters
*1T James M. Curley
* U Malcolm E. Nichols. ..
*T James M. Curley
*<[Frederick W. Mansfield,
*tt Maurice J. Tobin
tj John E. Kerrigan
**! James M. Curley
|| 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, 1795
20, 1800
30, 1818
27, 1817
19, 1812
2, 1811
29, 1810
3, 1820
23, 1825
of Alder-
22, 1826
18, 1818
16, 1830
17, 1831
23, 1835
13, 1827
20, 1829
28, 1854
26, 1861
15, 1859
12, 1844
21, 1872
11, 1863
27, 1864
20, 1874
3, 1872
8, 1876
26, 1877
22, 1901
1, 1907
21, 1897
May 29, 1823
July 1, 1864
Oct. 28, 1848
June 3, 1866
July 17, 1849
Mar. 26, 1850
Jan. 29, 1862
May 25, 1848
April 25, 1847
Nov. 22, 1845
2, 1882
4, 1872
14, 1856
20, 1879
July 22, 1895
Sept. 13, 1898
Jan. 25 1885
(See above) . . .
Sept. 5, 1882
17, 1874
19, 1894
17, 1896
Nov.
July
Feb.
Aug.
Oct.
Jan.
Dec.
Feb. 18, 1891
June 6, 1899
(See above) . . .
(See above) . . .
Dec. 5, 1918
May 21, 1887
Mar. 13, 1902
Aug. 1, 1895
Oct. 4, 1927
Dec. 11, 1927
Mar. 28, 1922
Sept. 8, 1919
(See above) . . .
Sept. 14, 1905
Nov. 27, 1953
Oct. 2, 1950
May 29, 1910
(See above) . . .
Nov. 12, 1958
June 26, 1938
(See above) . . .
Feb. 7, 1951
(See above) . . .
Nov. 6, 1958
July 19, 1953
(See above) .
822 1
823-28.. 6
829-31.. 3
832- 33.. 2
834-35.. 2
836 1
837-39.. 3
840-42.. 3
843-44.. 2
845 1
846-48.. 3
849-51.. 3
852-53.. 2
854-55.. 2
856- 57.. 2
858-60.. 3
86 1-62.. 2
863- 66.. 4
867 1
868-70.. 3
871-72.. 2
873, 10 mo.
873, 2 mo.
874-76.. 3
877 1
878 1
879-81.. 3
882 1
883 1
t 1
885-88.. 4
889- 90.. 2
89 1-94.. 4
895 1
896-99.. 4
900-01.. 2
902-05, 3f
905-3 $mo.
906-07.. 2
908-09.. 2
910-13.. 4
914-17.. 4
918-21.. 4
922-25.. 4
926- 29.. 4
930-33.. 4
934-37.. 4
938-44.. 7
945 1
946-49. .4
947-5 mo.
950-51.. 2
952-59.. 8
* Deceased. X Twice elected for two years.
+ Elected for two years. *\ Elected for four years,
tt Twice elected for four years. if § Mayor for balance of unexpired term.
Jt Appointed Mayor by Act of Massachusetts Legislature.
|| Appointed Temporary Mayor by Act of Massachusetts Legislature.
Note. — Andrew J. Peters was the first Mayor not eligible to succeed himself. See
Special Acts, 1918, Chapter 94. See also Acts 1938, Chapter 300.
156
MUNICIPAL REGISTER.
Note. — From January 6, 1845, to February 27, 1845, or from the close of Mayor
Brimmer's term of office till the election of his successor, Thomas A. Davis, the Chairman
of the Board of Aldermen, William Parker, performed the duties of Mayor.
In 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, acted as Mayor.
There were three ballotings for the election of Mayor for 1854, between December 12,
1853, and January 9, 1854. In the meantime the duties of Mayor were performed by
Benjamin L. Allen, Chairman of the Board of Aldermen.
In 1873 Mayor Pierce resigned his office on November 29, on his election to the Congress
or the United States. During the remainder of the municipal year Leonard R. Cutter,
Chairman of the Board of Aldermen, served ex officio as Acting Mayor.
Mayor Collins died on September 14, 1905. Daniel A. Whelton, Chairman of the
Board of Aldermen, acted as Mayor for the remainder of the municipal year, viz.,
September 15, 1905, to January 1, 1906.
Mayor Tobin, having been elected Governor, resigned January 4, 1945. By Chapter 4
of the Acts of 1945, the President of the City Council was given all the powers of the
Mayor and served from January 25, 1945, for the remainder of the year.
Under the provisions of Chapter 580 of the Acts of 1947, City Clerk John B. Hynes
served, under the title of Temporary Mayor, with full powers as Mayor, for the period
rom June 26 to November 28, 1947, during the absence of Mayor Curley.
Chairmen of the Board of Aldermen.
Name.
Place and Date of Birth.
Died
Years of
Service.
William Washburn
Pelham Bonney
Joseph Milner Wightman,
Silas Peirce
Otis Clapp
Silas Peirce
Thomas Phillips Rich ....
Thomas Coffin Amory, jr.
Otis Norcross
George W. Messinger. . . .
Charles Wesley Slack ....
George W. Messinger. . . .
Benjamin James
Newton Albert
Charles Edward Jenkins . .
Samuel Little
Leonard R. Cutter
John Taylor Clark
Solomon Bliss Stebbins. . .
Hugh O'Brien
Solomon Bliss Stebbins. . .
Hugh O'Brien
Charles Varney Whitten. .
Charles Hastings Allen . . .
Patrick John Donovan . . .
Charles Hastings Allen . . .
Homer Rogers
William Power Wilson
Herbert Schaw Carruth.. .
John Henry Lee
Alpheus Sanford
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
Jaff rey , N. H July 1 , 1 825
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, 18S6
(See above)
Dec. 11, 1875
10, 1899
5, 1882
April 27, 1870
April 11, 1885
(See above) . . .
April 13, 1901
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) . . .
Oct.
Sept.
Feb.
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.
PRESIDENTS OF THE COMMON COUNCIL. 157
CHAIRMEN OF 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
f Charles Martin Draper. .
f Edward L. Cauley
William Berwin
Louis M. Clark
Frederick J. Brand
Lynn Mar. 26, 1857
Brookline Sept. 12, 1868
Boston Feb. 29, 1852
Ireland Feb. 11, 1855
Boston June 17,1867
Boston Jan. 21,1872
Dedham Nov. 1,1869
Charlestown Aug. 8, 1870
New Orleans, La., Dec. 16, 1858
Dorchester Dec. 14, 1858
Plainville, Conn., Feb. 3, 1861
May 15,
June 22,
July 23,
April 5,
Oct. 3,
Not. 27,
Jan. 25,
April 19,
July 9,
Mar. 15,
Mar. 16,
1930
1943
1911
1903
1952
1953
1943
1928
1935
1914
1912
1897-98
1898
1899
1900
1901-04
1905
1906
1906
1907
1908
1909
Presidents of the Common Council.
Name.
Place and Date of Birtk.
Died.
Years of
Service.
William Prescott
John Welles
Francis Johonnot Oliver. . .
John Richardson Adan. . . .
Eliphalet Williams
Benj. Toppan Pickman. . .
John Prescott Bigelow. . . .
Josiah Quincy, jr
Philip Marett
Edward Blake
Peleg Whitman Chandler,
George Stillman Hillard. . .
Benjamin Seaver
Francis Brinley
Henry Joseph Gardner
Alex. Hamilton Rice
Joseph Storey
Oliver Stevens
Samuel W. Waldron, jr. . .
Josiah Putnam Bradlee. . .
Joseph Hildreth Bradley . .
Joshua Dorsey Ball
George Silsbee Hale
Wm. Bentley Fowle, jr. . .
Pepperell Aug. 19, 1762
Boston Oct. 14, 1764
Boston Oct. 10, 1777
Boston July 8,1793
Taunton Mar. 7, 1778
Salem Sept. 17, 1790
Groton Aug. 25, 1797
Boston Jan. 17, 1802
Boston Sept. 25, 1792
Boston Sept. 28, 1805
N. Gloucester, Me., Apr. 12, '16
Machias, Me Sept. 22, 1808
Roxbury April 12, 1795
Boston Nov. 10, 1800
Dorchester June 14, 1818
Newton Aug. 30, 1818
Marblehead Nov. 11, 1822
Andover June 22, 1825
Portsmouth, N. H., Oct. 24, '28
Boston June 10, 1817
Haverhill Mar. 5, 1822
Baltimore, Md.. July 11,1828
Keene, N. H Sept. 24, 1825
Boston July 27,1826
Dec. 8,
Sept. 26,
Aug. 21,
July 4,
June 12,
Mar. 22,
July 4,
Nov. 2,
Mar. 22,
Sept. 4,
May 28,
Jan. 21,
Feb. 14,
June 14,
July 19,
July 22,
June 22,
Aug. 23,
Aug. 24,
Feb. 2,
Oct. 5,
Dec. 18,
July 27,
Jan. 21,
1844
1855
1858
1849
1855
1835
1872
1882
1869
1873
1889
1879
1856
1889
1892
1895
1905
1905
1882
1887
1882
1892
1897
1902
1822
1823
1824-25
1826-28
1829
1830-31
1832-33
1834-36
1837-40
1841-43
1844-45
1846-471
18472-49
1850-51
1852-53
1854
1855
1856-57
1858
1859-60
1861
1862
1863-64
1865
1 To July 1. « 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.
158 MUNICIPAL REGISTER.
presidents of the common council. — Concluded.
Name.
Place and Date of Birth.
Died.
Years of
Service.
Joseph Story
Weston Lewis
Charles Hastings Allen . . .
William Giles Harris
Melville Ezra Ingalls;
Matthias Rich
Marquis Fayette Dickin-
son, jr
Edward Olcott Shepard . .
Halsey Joseph Boardman,
John Q. A. Brackett
Benjamin Pope
William H. Whitmore. . . .
Harvey Newton Shepard.
Andrew Jackson Bailey. . .
Charles Edward Pratt
James Joseph Flynn
Godfrey Morse
John Henry Lee ,
Edward John Jenkins
David Franklin Barry. . . .
Horace Gwynne Allen
David Franklin Barry. . . ,
Christopher Francis
O'Brien
Joseph Aloysius Conry . .
Timothy Lawrence Con-
nolly
Daniel Joseph Kiley ....
Arthur Walter Dolan. . . . ,
William John Barrett
Leo F. McCullough
George Cheney McCabe.
'To 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,
Hampton, N.H.,Nov. 25,
Norwich, Vt. . . .May 19,
Bradford, N. H., June 8,
Waterford, Ire., Jan. 13,
Dorchester Sept. 6,
Boston July 8,
Charlestown .... July 18,
Vassalboro, Me., Mar. 13,
St. John, N. B
Wachenheim, Germany,
May 17,
Boston April 26,
London, Eng Dec. 20,
Boston Feb. 29,
Jamaica Plain . . July 27,
(See above)
1840
1835
1834
1842
1829
1836
1850
1840
1845
1835
1846
1846
1854
1852
1855
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
188H
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
2 From October 27.
3 To June 11.
From June 11.
PRESIDENTS OF THE CITY COUNCIL.
159
Presidents of the City Council.*
Name.
Place and Date of Birth.
Died.
Year of
Service.
Walter Ballantyne
Walter Leo Collins
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
JohnB. Kelly
JohnB. 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.
William J. Foley, Jr
Patrick F. McDonough. . . .
Edward F. McLaughlin, 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
Boston Dec. 18, 1923
Galway, Ireland. . .Feb. 6, 1925
Boston Aug. 18, 1920
Sept. 30, 1932
May 17, 1926
June 28, 1937
July 31, 1950
May 18, 1933
Mar. 13, 1926
April 5, 1950
Dec. 5, 1941
Feb. 10, 1946
Aug. 25, 1927
June 13, 1958
April 21, 1933
April 25, 1943
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
1957
1958
1959
"■Single chamber established in 1910 (see Chap. 486, Acts of 1909, Sects. 48-51.)
160
MUNICIPAL REGISTER.
Orators of Boston.
APPOINTED BY THE PUBLIC AUTHORITIES.
For the Anniversary of the Boston Massacre, March 5, 1770.
1771 James Lovell.
1772 Dr. Joseph Warren.
1773 Dr. Benjamin Church.
1774 John Hancock.
1775 Dr. Joseph Warren.
1776 Rev. Peter Thacher.
1777 Benjamin Hichborn.
1778 Jonathan Williams Austin.
1779 William Tudor.
1780 Jonathan Mason, jr.
1781 Thomas Dawes, jr.
1 782 George Richards Minot.
1 783 Dr. Thomas Welsh.
For the Anniversary of National
1783 Dr. John Warren.
1784 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 Quincy 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 William Tudor, jr.
1810 Alexander Townsend.
1811 James Savage.
1812 Benjamin Pollard.
1813 Edward St. Loe Livermore.
1814 Benjamin Whitwell.
1815 Lemuel Shaw.
1816 George Sullivan.
1817 Edward T. Channing.
1818 Francis C. Gray.
1819 Franklin Dexter.
1820 Theodore Lyman, jr.
1821 Charles G. Loring.
1822 John C. Gray.
1823 Charles Pelham Curtis.
1824 Francis Bassett.
1825 Charles Sprague.
1826 Josiah Quincy, Mayor.
Independence, July 4, 1776.
1827 William Powell Mason.
1828 Bradford Sumner.
1829 James T. Austin.
1830 Alexander H. Everett.
1831 Rev. John G. Palfrey.
1832 Josiah Quincy, jr.
1833 Edward G. Prescott.
1834 Richard S. Fay.
1835 George S. Hillard.
1836 Henry W. Kinsman.
1837 Jonathan Chapman.
1838 Rev. Hubbard Winslow.
1839 Ivers James Austin.
1840 Thomas Power.
1841 George Ticknor Curtis.
1842 Horace Mann.
1843 Charles Francis Adams.
1844 Peleg W. Chandler.
1845 Charles Sumner.
1846 Fletcher Webster.
1847 Thomas G. Carey.
1848 Joel Giles.
1849 William W. Greenough.
1850 Edwin P. Whipple.
1851 Charles Theodore Russell.
1852 Rev. Thomas Starr King.
1853 Timothy Bigelow.
1854 Rev. A. L. Stone.
1855 Rev. A. A. Miner.
1856 Edward Griffin Parker.
1857 Rev. William R. Alger.
1858 John S. Holmes.
1859 George Sumner.
1860 Edward Everett.
1861 Theophilus Parsons.
1862 George Ticknor Curtis.
1863 Oliver Wendell Holmes.
1864 Thomas Russell.
1865 Rev. Jacob M. Manning.
1866 Rev. S. K. Lothrop.
1867 Rev. George H. Hepworth.
1868 Samuel Eliot.
1869 Ellis W. Morton.
1870 William Everett.
ORATORS OF BOSTON
161
orators of boston. — Concluded.
1871 Horace Binney Sargent.
1872 Charles Francis Adams, jr.
1873 Rev. John F. W. Ware.
1874 Richard Frothingham.
1875 Rev. James Freeman Clarke.
1876 Robert C. Winthrop.
1877 William Wirt Warren.
1878 Joseph Healey.
1879 Henry Cabot Lodge.
1880 Robert Dickson Smith.
1881 George Washington Warren.
1882 John Davis Long.
1883 Rev. H. Bernard Carpenter.
1884 Harvey N. Shepard.
1885 Thomas J. Gargan.
1886 George Fred Williams.
1887 John E. Fitzgerald.
1888 William E. L. Dillaway.
1889 John L. Swift.
1890 Albert E. Pillsbury.
1891 Josiah Quincy.
1892 John R. Murphy.
1893 Henry W. Putnam.
1894 Joseph H. O'Neil.
1895 Rev. Adolph Augustus Berle.
1896 John F. Fitzgerald.
1897 Rev. Edward Everett Hale.
1898 Rev. Denis O'Callaghan.
1899 Nathan Matthews, jr.
1900 Stephen O'Meara.
1901 Curtis Guild, jr.
1902 Joseph A. Conry.
1903 Edwin D. Mead.
1904 John A. Sullivan.
1905 LeBaron B. Colt.
1906 Timothy W. Coakley.
1907 Rev. Edward A. Horton.
1908 Arthur D. Hill.
1909 Arthur L. Spring.
1910 James H. Wolff.
1911 Charles William Eliot.
1912 Joseph C. Pelletier.
1913 Grenville S. MacFarland.
1914 Rev. James A. Supple.
1915 Louis D. Brandeis.
1916 Joe Mitchell Chappie.
1917 Daniel J. Gallagher.
1918 William H. P. Faunce.
1919 Charles Ambrose DeCourcy.
1920 Jacob L. Wiseman.
1921 Lemuel H. Murlin.
1922 Jeremiah E. Burke.
1923 Rev. Charles W. Lyon?.
1924 Rev. Dudley H. FerreU.
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 Faris S. Malouf.
1937 Louis J. A. Mercier.
1938 David I. Walsh.
1939 Stephen F. Chadwick.
1940 John P. Sullivan.
1941 Daniel L. Marsh.
1942 Gerald F. Coughlin.
1943 John W. McCormack.
1944 Francis Maloney.
1945 His Excellency Richard J.
Cushing, 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 Timothv J. Murphy.
1957 Judge Felix Forte.
1958 Rev. Daniel Linehan, S. J.
1959 Admiral Carl F. Espe.
Index.
A.
Page
Administrative Services Department 50-52
Aldermen, Chairmen of the Board of, 1855 to 1909 . . 156, 157
Amended City Charter of 1909 (with Plan A charter) . . . 14-41
Appeal, Board of (Building Dept.) 55, 56
Art Commission (Administrative Services Dept.) . . . . 51, 52
Assessing Department 52, 53
Board of Review 53
Attendance, Supervisors of (School Committee) . . . . 110
Auditing Department 53, 54
Auditorium Commission 127
Automotive Division (Public Works Dept.) 92, 93
B.
Beacon Hill Architectural Commission 58, 59
Births, Registrar of (Health Dept.) 71
Boards and Commissions of the City (alphabetical list) :
Art Commission 51, 52
Auditorium Commission 127
Beacon Hill Architectural Commission 58, 59
Boston Housing Authority 123, 124
Boston Redevelopment Authority 125, 126
City Hospital Trustees , 72
City Planning Board 60-65
Finance Commission 117
Franklin Foundation Members 119
Government Center Commission 128, 129
Library Trustees 74
Public Health Council 70
Public Welfare, Overseers of the 103
School Buildings 114
School Committee 108
Sinking Funds, Board of Commissioners of ... 101
White Fund Trustees 121
Zoning Adjustment, Board of 62
Zoning Commission 64
Boston City Record (official weekly of City) . . . 34, 39, 40, 49
Boston Housing Authority 123, 124
Boston Metropolitan District 130
Boston, origin and growth of 4, 5
Boston Redevelopment Authority 125, 126
Boston Retirement Board 98
Boston Traffic Commission 99, 100
Bridge Division (Public Works Dept.) 93
Brighton (Wards 21 and 22) :
Municipal Court of 135
Public Schools in 109
(162)
INDEX — B-C. 163
Page
Budgets, Supervisor of 50
Building Code 54, 55
Building Department 54-59
Board of Appeal 55, 56
Board of Examiners 56, 57
Board of Examiners of Gasfitters 57
Public Safety Commission . 57, 58
Committee on Licenses 58
C.
Charlestown (Ward 2) :
Municipal Court of 135
Public Schools in 109
City Charter 14-41
City Clerk Department 60
City Council of 1959 12, 13, 154
Committees of . 13
Officers of 12
President of 11
City Council, Presidents of, 1910-1959 159
City Government, 1959 11
City Governments, 1909 to 1959 141-154
City Hospital 72, 73
City Messenger (City Council) 12
City officials of the executive departments 43-45
City, origin and growth of 4, 5
City Planning Department 60-65
City Proper (Wards 3 and 5):
Public Schools in 109
City Record (Boston City Record) 49
City Seal, origin of and present form 2, 3
City Solicitor, office of, abolished 74
Civil Defense Department 65, 66
Clerk of Committees (City Council) 12
Collecting Division (Treasury Dept.) 101
Committee on Foreclosed Real Estate 98
Committee on Licenses (in Public Safety Commission) . . 58
Common Council :
Presidents of, 1822-1909 157, 158
Conveyancers, City (Law Dept.) 74
Corporation Counsel (Law Dept.) 73, 74
County of Suffolk:
Auditor 131
Commissioners 131
Court House Commission 131
District Attorney . . 131, 132
Treasurer ... 131
164 MUNICIPAL REGISTER.
Courts and Officers of: pAQE
Land Court 132
Register of Deeds 132
Sheriff 133
Credit Union, City of Boston 129, 130
D.
Deaths, Registrar of (Health Dept.) 71
Deeds, Register of (Suffolk County) 132
Departments of the City (alphabetical list) :
Administrative Services 50-52
Assessing 52, 53
Auditing 53, 54
Building 54-59
City Clerk . 60
City Planning 60-65
Civil Defense 65, 66
Election 66, 67
Fire 67, 68
Health 69-71
Hospital 72, 73
Law 73, 74
Library 74-79
Licensing Board 117-119
Parks and Recreation 79-91
Penal Institutions 91
Police 115, 116
Public Works 92-97
Real Property 97, 98
Retirement Board 98
Traffic 99, 100
Treasury 100, 101
Veterans' Services 102
Welfare 103
District Attorney (Suffolk County) 131, 132
Assistants 132
Dorchester (Wards 13-17) :
Municipal Court of 136
Public Schools in 109
E.
East Boston (Ward 1):
District Court of 136
Public Schools in 109
Election Department 66, 67
Examiners, Board of (Building Dept.) 56, 57
Executive Departments of City 47-103
Executive Officers, with term, etc 43-45
INDEX — F-L. 165
F.
Page
Finance Commission, Boston 117
Fire Department, with officials, etc 67, 68
Firemen's Relief Fund 68
Fourth of July Orators appointed by City Government . . 160, 161
Franklin Foundation 119-121
Franklin Technical Institute (Franklin Union) . . 119-121
G.
Gasfitters, Board of Examiners of 57
Government of Boston, 1959 11
Government of Boston, Members of, 1909-1959 . . . 141-154
Government Center Commission 128, 129
H.
Health Department 69-71
Highway Division (Public Works Dept.) 93
Hospital Department (City Hospital) . . . . . . 72, 73
Long Island Hospital 73
Sanatorium Division 73
South Department 72
House of Correction, Deer Island 91
Housing Authority, Boston 123, 124
Hyde Park (Ward 18, part) :
Municipal Court of (with West Roxbury) .... 136
Public Schools in 109
I.
Insolvency and Probate, Court of 134
J.
Jailer and Sheriff (Suffolk County) 133
Jamaica Plain (Ward 19):
Public Schools in 109
July Fourth, Orators appointed by the City . . . . 160, 161
Justices of Municipal Courts 135, 136
Juvenile Court 137
L.
Land Court (Suffolk County) 132
Law Department 73, 74
Library Department 74-79
Central and Branch libraries of 75-79
Officials and Trustees of 74
Trust funds, appropriation, etc 75
Volumes, number belonging and circulated .... 79
166 MUNICIPAL REGISTER.
License and Permit Fees: Page
Board of Examiners (Building Dept.) 57
Public Works Dept 94
Licenses, Committee on (in Public Safety Commission) . . 58
Licensing Board, Boston 117-119
Licensing Division, Mayor's Office (Amusement licenses) . . 49
Long Island Hospital (Hospital Dept.) 73
M.
Markets, Faneuil and Quincy Markets (in charge of Assistant
Commissioner of Real Property) 97
Marriage Certificates, Licenses (Registry Division, Health Dept.) 71
Mayor:
Office, staff of 49
City Record (Editorial Office) 49
Public Celebrations, etc 49
Mayors of Boston, 1822 to 1959 155
Medical Examiners (Suffolk County) . . . . .. . . 139
Mortuaries (Suffolk County) 139
Municipal Court:
Boston Proper .... .... 134, 135
Brighton, Charlestown, Dorchester, East Boston . . 135, 136
Roxbury, South Boston, West Roxbury 136
Justices of (regular and special) 135, 136
Probation officers of 137-139
O.
Old South Association 130
Orators of Boston since 1771 160,161
Overseers of Public Welfare . ■ 103
Temporary Home and Wayfarers' Lodge in charge of 103
P.
Parks and Recreation Department 79-9 1
Commissioners and chief officials of 79, 80
Penal Institutions Department 91
Pensions for retired teachers 113, 114
Personnel, Supervisor of 50
Plan A Charter 14-41
Planning Department, City 60-65
Police Department 115, 116
Commissioner and chief officials of 115
Police Listing Board . 116
Printing Section (Purchasing Division) 50, 51
INDEX — P-R-S. 167
Page
Probate and Insolvency, Court of 134
Probation officers (Suffolk County) 137-139
Public Buildings (in charge of Assistant Commissioner of Real
Property) 97
Public Health Council 70
Public Improvement Commission (Public Works Dept.) . . 96, 97
Public Library (Library Dept.) 74-79
Public Safety Commission (Building Dept.) 57, 58
Public Works Department 92-97
Automotive Division of 92, 93
Bridge Division of 93
Highway Division of 93
Lamps, street, number and varieties maintained by 93
Sanitary Division of 93, 94
Sewer Division of 94
Survey Division of 95
Water Division of 95, 96
Purchasing Agent 50
Printing Plant 51
R.
Real Estate, Committee on Foreclosed 98
Real Property Department 97, 98
Redevelopment Authority, Boston 125, 126
Refuse, removal of 93, 94
Register of Deeds (Suffolk County) 132
Registry Division (Health Dept.) 71
City Registrar of births, marriages and deaths ... 71
Retirement Board, Boston 98
Roslindale (Wards 19 and 20):
Public Schools in 109
Roxbury (Wards 8-12) :
Municipal Court of 136
Public Schools in 109
S.
Sanitary Division (Public Works Dept.) 93, 94
School Buildings, Department of 114
School Committee 108-114
Department of, with officials 108
Elementary and Intermediate School districts .... 109
High and Latin Schools 109
Industrial and special schools 110-113
Pensions and retirement funds for teachers . . . 113,114
School Physicians and School Nurses .... 110
Special departments 110-113
168 MUNICIPAL REGISTER.
Page
Seal of the City, origin of and present form 2, 3
Sewer Division (Public Works Dept.) 94
Sheriff of Suffolk County 133
Sinking Funds, Board of Commissioners of 101
South Boston (Wards 6 and 7) :
Municipal Court of 136
Public Schools in 109
South End (Wards 3, 4, 9):
Public Schools in 109
Suffolk County (County of Suffolk) 131-139
Superior Court, justices and clerks of 133, 134
Supreme Judicial Court, justices and clerks ,of 133
Survey Division (Public Works Dept.) 95
T.
Traffic Commission, Boston 99, 100
Treasury Department 100, 101
Collecting Division 101
Treasury Division 100
V.
Various City, County and State Officials 106, 107
Veterans' Graves and Registration, Supervisor of . . . . 102
Veterans' Services Department 102
W.
Water Division (Public Works Dept.) 95, 96
Water used in 1958, average gallons daily 96
Weights and Measures Division (Health Dept.) .... 71
Welfare Department 103
West Roxbury (Wards 19 and 20) :
Municipal Court of 136
Public Schools in 109
White Fund, George Robert 121-123
Z.
Zoning Adjustment, Board of (City Planning Dept.) . . .62, 63
Members of 62
Zoning Commission 64, 65
Zoning; Regulations 65
City of Boston
Administrative Services Department
Printing ^^s:^0 Section