Skip to main content

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

See other formats


BOSTON  PUBLIC  LIBRARY 


3  9999  06583  121  4 


BOSTON'IA    m 
CO'NDITAA).    AW 


BOSTON  PUBLIC 
LIBRARY 


Form  No.  622:   B-10-'55-10M. 


357 


.n 


D' 


,Ko  "6357,  19 


Gi  V  E  N  By 
Boston  r^ity  Messsnger 


^ 


Digitized  by  tine  Internet  Arciiive 

in  2010  witii  funding  from 

Boston  Public  Library 


http://www.archive.org/details/municipalregiste1961bost 


BOSTON 

MUNICIPAL    REGISTER 

FOR  1961 


SEAL  OF  THE  CITY 

OF 

BOSTON 


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  estabhshed  the  summer  before.  The  Assistants 
held  three  Courts  at  Charlestown  in  the  interval,  August 
*  23  to  September  *  28,  inclusive.  At  their  meeting 
on  September  *  7,  they  ''ordered  that  Trimountaine 
shall  be  called  Boston;  Mattapan,  Dorchester;  and  the 
towne  upon  Charles  River,  Waterton."  Thus  Shawmut 
of  the  Indians  was  named  Boston,  probably  out  of  grati- 
tude to  the  Merchants  of  Boston  in  Lincolnshire,  who 
had  subscribed  generously  to  the  stock  of  the  Company. 

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

Boston  was  the  first  town  in  Massachusetts  to  become 
a  city.  It  was  incorporated  February  23,  1822,  by 
St.  1821,  c.  110,  adopted  by  the  voters  March  4,  1822. 
This  act  was  revised  by  St.  1854,  c.  448;  amended  by 
St.  1885,  c.  266,  again  by  St.  1909,  c.  486,  and  again  by 
St.  1948,  c.  452  as  amended  by  St.  1951,  c.  376. 

The  neck  of  land  called  Boston,  still  called  Boston 
Proper,  contained  perhaps  700  acres  of  land,  judging 
from  the  783  acres  shown  by  the  official  survey  of  1794. 
(In  the  interval  1630-37,  Boston  acquired  jurisdiction 
over  most  of  the  territory  now  included  in  Chelsea, 
Winthrop,  Revere,  East  Boston,  Brookhne,  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  Umits  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  S4,200. 

Muddy  River  was  set  off  as  the  Town  of  Brookline 
on  November  *  13,  1705,  and  Rumney  Marsh  was  set 
off  as  the  Town  of  Chelsea  January  *  8,  1739. 

The  principal  annexations  of  territory  included  within 
the  present  limits  of  the  City  of  Boston  have  been  made 
as  follows : 

(1)  Noddle's  Island  by  order  of  Court  of  Assistants,  March 
*  9,  1636-37.  (2)  South  Boston  set  off  from  Dorchester  March 
6,  1804,  by  St.  1803,  c.  111.  (3)  Washington  Village  set  off 
from  Dorchester  May  21,  1855,  by  St.  1855,  c.  468.  (4)  Rox- 
bury  January  6,  1868,  by  St.  1867,  c.  359,  accepted  September 
9,  1867.  Roxbury  received  its  name  by  order  of  the  Court  of 
Assistants  October  *  8,  1630.  It  was  incorporated  as  a  city 
March  12,  1846,  by  St.  1846,  c.  95,  accepted  March  25,  1846. 
(5)  Dorchester  January  3,  1870,  by  St.  1869,  c.  349,  accepted 
June  22,  1869.  It  received  its  name  September  *  7,  1630,  by 
order  of  the  Court  of  Assistants.  (6)  Brighton  January  5,  1874, 
by  St.  1873,  c.  303,  accepted  October  7,  1873.  Set  off  from 
Cambridge  as  the  Town  of  Brighton  February  24,  1807,  by  St. 
1806,  c.  65.  (7)  Charlestown  January  5,  1874,  by  St.  1873,  c. 
286,  accepted  October  7,  1873.  Settled  July  *  4,  1629.  It  was 
incorporated  a  City  February  22,  1847,  by  St.  1847,  c.  29, 
accepted  March  10,  1847.  (8)  West  Roxbury  January  5,  1874, 
by  St.  1873,  c.  314,  accepted  October  7,  1873.  It  was  set  off 
from  Roxbury  and  incorporated  a  Town  May  24,  1851,  by  St. 
1851,  c.  250.  (9)  Hyde  Park  January  1,  1912,  by  St.  1911,  c. 
469,  and  583,  accepted  November  7,  1911.  Incorporated  a 
Town  April  22,  1868. 

*  Old  Style 


CITY  OF  BOSTON 

IN   CITY  COUNCIL 

Ordered, — That  the  City  Clerk  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  9,  1961.     Passed. 
Approved  by  the  Mayor  January  11,  1961. 

Attest: 

W.  J.  Malloy, 

City  Clerk.    . 


rrB 


^ ^-^;<--»-v.^ 


MAYOR  OF  BOSTON 


PRESIDENT     BOSTON     CITY     COUNCIL 


4  .11 

JAMES  S.  COFFEY 


JOHN  PATRICK  CONNOLLY 


WILLIAM  J.  FOLEY,  JR. 


CITY   COUNCIL 


PETER  F.   MINES 


CHRISTOPHER  A.  lANNELLA 


JOHN  E.  KERRIGAN 


FREDERICK  C  LANGONEtt  PATRICK  F.  McDONOUGH 


EDWARD  F.  Mclaughlin,  jr. 


THOMAS  A.  SULLIVAN* 


JOSEPH  C  WHITEt 


*To  January  5,  1961 
**From  January  9,  1961 


tTo  April  27,  1961 
ttFrom  May  1,  1961 


[Document  30  —  1961.] 

CITY    OF    BOSTON 

MUNICIPAL    REGISTER 
FOR  1961 

CONTAINING 

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

WITH 

LISTS  OF  EXECUTIVE  AND   OTHER  PUBLIC   OFFICERS, 

AND 

MEMBERSHIP   OF   FORMER  CITY   GOVERNMENTS. 


COMPILED  AND  EDITED  BY   THE  CITY  CLERK 

UNDER   THE  DIRECTION 

OF 

THE   COMMITTEE  ON  RULES 

OF 

THE  CITY  COUNCIL 


CITY   OF  BOSTON 

ADMINISTRATIVE  SERVICES  DEPARTMENT 

PRINTING  SECTION 

1961 


8  MUNICIPAL   REGISTER  r^  --3     r 


Contents 


Page 

Introduction 9,  10 

The  City  Government,  1961 11 

Officers  of  the  City  Council .  J.2 

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. .  108-140 

Members  of  City  Government,  1909-1961 141-154 

Mayors  of  Boston,  1822-1961     . 155, 156 

Chairmen  of  the  Board  of  Aldermen,  1855-1909     ...        .        .  156,  157 

Presidents  of  the  Common  Council,  1822-1909       .       .       .       .  157, 158 

Presidents  of  the  City  Council,  1910-1961       .       .       .       .       .  159 

Orators  of  Boston,  1771-1961 160, 161 

Index .  162-168 


INTRODUCTION 


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  hst  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  continued  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. 


a  I 


JOSEPH      M 

ASSISTANT 
CITY    CLERK 


FRANCIS    X.    JOYCE 
ASSISTANT 
CITY   MESSENGER 


LANGONE 


HUIN.  Jr. 
I  .LI  VAN 


:k  F.    I 

PRE! 


JOMN  E.    KERRKIAN        CHRIS 


I 


E:^ 


Boston  City  Coun 


*  To  January  6,   1961. 
**  From  January  9,  1961. 


,  Q 


a. 


J.  MAULOY 
CLERK 


n  WILLIAM  J.  O* 

'^  V  CITY    ME'S! 


DONNELL 
CITY  MESSENGER 


D 


ygg, 


s.  coffe: 


Entrance: 


li'NNELLA         PI  ITER    F.    HINIIS 


/      o 


"^t. 


L  Chamber,  1961 


tTo  A-pril  27,   1961. 
ttFrom  May  1,  l&ei. 


CITY    GOVERNMENT  11 

GOVERNMENT 

OF    THE 

CITY    OF    BOSTON 
1961 

JOHN   F.    COLLINS,    Mayor 

Residence, 
20  Myrtle  Street,  Jamaica  Plain 


BOSTON   CITY   COUNCIL,    1961 

Stat.  1948,  Chap.  452;  Stat.  1951,  Chap.  376;  Stat.  1952,  Chap.  190. 

PATRICK   F.    Mcdonough,  President 

James  S.  Coffey 

24  White  Street,  East  Boston 

John  Patrick  Connolly 
16  Chamblet  Street,  Dorchester 

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 

ft  Frederick  C.  Langone 

220  Hanover  Street 
Patrick  F.  McDonough 

11  Barrington  Road,  Dorchester 
*  Edward  F.  McLaughlin,  Jr. 

6  Calvin  Road,  West  Roxbury 
**  Thomas  A.  Sullivan 
44  Msgr.  Denis  F.  O'Callaghan  Way,  South  Boston 
t  Joseph  C.  White 

12  Ruskin  Street,  West  Roxbury 
Regular    meetings    in    Council    Chamber,    City    Hall, 

fourth  floor,  Mondays,  at  2  p.m. 

*  To  January  5,  1961  f   To  April  27,  1961 

**  From  January  9,  1961  ft  From  May  1,  1961 


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. 

Assistant  Clerks  of  Committees 

Francis  W.  Leavey     John  L.  Maloney 

The  Assistant  Clerks  of  Committees  assist  the  Clerk  of  Committees 
in  the  performance  of  .his  duties,  and  they  act  also  as  Secretaries  to  the 
City  Council. 

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  e.xpenditures  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. 

librarian-archivist 

Joseph  J.  Brogna 

DOCUMENT   clerk 

Nicholas  J.  DiMella 

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 
City  Messenaer 


CITY   COUNCIL  13 


STANDING  COMMITTEES  OF  CITY 
COUNCIL. 

19  6  1 


EXECUTIVE   COMMITTEE 

All  the  members,  Councillor  Connolly,  Chairman,  Councillor  Kerrigan, 

Vice-Chairman. 


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

Apphopriations  and  Finance:  Councillors  Sullivan,  lannella,  Coffey, 
Kerrigan,  Hines,  Connolly,  Foley. 

Claims:  Councillors  Foley,  Connolly,  lannella,  Coffey,  SulUvan. 

Confirmations:  Councillors  Hines,  lannella,   Connolly,  Coffey,   Ker- 
rigan. 

Hospitals:  Councillors  Langone,  Kerrigan,  Coffey,  Sullivan,  Hines. 

Inspection  of  Prisons:  Councillors  Foley,  Coffey,  Langone,  lannella, 
Hines. 

Legislative  Matters:  Councillors  Sullivan,  lannella,  Langone,  Hines, 
Foley. 

Licenses:  Councillors  Coffey,  Kerrigan,  Connolly,  Hines,  lannella. 

Ordinances:  Councillors  Coffey,  Kerrigan,  Langone,  Hines,  Connolly. 

Public  Housing:  Councillors  lannella,   Coffey,  Kerrigan,   Connolly, 
Sullivan. 

Public  Lands:  Councillors  Hines,  Langone,  Kerrigan,  Coffey,  lannella. 

Public  Services  and  Recreation:  Councillors  Connolly,  Kerrigan, 
Sullivan,  Hines,  Foley. 

Rules:  Councillors  Kerrigan,  Connolly,  Foley,  lannella,  Coffey. 

Urban  Redevelopment,  Rehabilitation  and  Renewal:  Councillors 
lannella,  Hines,  Coffey,  Sullivan,  Foley. 


14  MUNICIPAL   EEGISTER 


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. 

"Prelininary  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  j'^ears  from  the  be- 
ginning of  the  terms  of  ofRce  of  the  officials  elected  thereunder;  and  no 
petition  proposing  another  of  said  plans  shall  be  filed  until  after  three 
years  from  the  beginning  of  said  terms  of  office. 

Sect.  8.  Whenever  one  of  the  plans  provided  in  this  act  shall  be  adopted, 
the  terms  of  office  of  all  elective  officers  in  office,  and  the  position  of  city 
manager  if  there  be  one,  shall  terminate  at  ten  o'clock  in  the  forenoon 
on  the  first  Monday  of  January  following  the  first  municipal  election 
held  in  accordance  with  the  provisions  of  the  plan  so  adopted. 

Sect.  9.  Whenever  one  of  the  plans  provided  in  this  act  shall  be  adopted, 
the  fiscal  year  of  the  city  shall  begin  on  January  first  and  shall  end  on 
December  thirty-first  next  following ;  and  the  municipal  year  thereof  shall 
begin  on  the  first  Monday  in  January  and  shall  continue  until  the  first 
Monday  of  the  January  next  following. 

Plan  A.     Government  by  Mayor,  City  Council,  and  School  Com- 
mittee, Elected  at  Large  with  Preliminary  Elections 

{Plan  A  was  adopted  by  the  voters  of  the  City  of  Boston  at  the  Municipal 
Election  held  November  8,  1949,  Yes,  146,163,  No,  73,882.) 

Sect.  10.  The  form  of  government  provided  in  sections  eleven  to  twenty, 
inclusive,  and  the  method  of  nominating  and  electing  officials  thereunder 
provided  in  sections  fifty-three  to  sixty-five,  inclusive,  shall  constitute  and 
be  known  as  Plan  A  under  this  act.  When  Plan  A  is  adopted,  said  sec- 
tions eleven  to  twenty,  inclusive,  and  fifty-three  to  sixty-five,  inclusive, 
shall  become  and  be  operative,  subject  to  the  provisions  of  section  four. 

Sect.  11.  There  shall  be  in  the  city  a  mayor  who  shall  be  the  chief 
executive  officer  of  the  citj^,  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  ijiayor. 

Sect.  11  B.  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  resignes  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  ofiice  from  the  time  of 
taking  and  subscribing  such  oaths  until  the  expiration  of  his  term  and 
thereafter  until  his  successor  is  elected  and  qualified.  The  provisions  of 
this  section  shall  not  apply  if  a  vacancy  occurs  in  the  office  of  mayor  in 
the  period  beginning  on  the  date  of  a  regular  municipal  election  at  which 
a  new  mayor  is  elected  and  ending  at  the  time  he  takes  office. 


CITY    CHARTER   WITH   AMENDMENTS  17 

Sect.  13A.  The  mayor  shall  be  paid  an  annual  salary  of  twenty 
thousand  dollars  or  such  other  sum  as  may  from  time  to  time  be  fixed  by 
ordinance.  The  mayor  shall  not  receive  for  his  services  any  other  com- 
pensation or  emolument  whatever;  nor  shall  he  hold  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  in- 
curred 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 
(he  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  untU  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  aboUsh  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  vaUd  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  wath  the  city  clerk  with 
his  objections  thereto  in  writing,  return  it  to  the  city  council  which  shall 
enter  the  objections  at  lai;ge  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 

aa  a  whole;  except  that,  if  the  same  authorizes  a  loan  or  appropriates 
money,  the  mayor  may  approve  some  of  the  items  in  whole  or  in  part 
and  disapprove  other  of  the  items  in  whole  or  in  part;  and  such  items  or 
parts  of  items  as  he  approves  shall,  upon  his  signing  the  same,  be  in  force 
and  such  items  or  parts  of  items  as  he  disapproves  by  filing  with  the  city 
clerk  his  written  objections  thereto  shall  be  void,  and  such  items  or  parts 
of  items  as  he  neither  signs  nor  so  disapproves  within  fifteen  days  after 
the  order,  ordinance,  resolution  or  vote  shall  have  been  presented  to  him 
shall  be  in  force  on  and  after  the  sixteenth  day  following  such  presen- 
tation. 

Sect.  17E.  The  mayor  from  time  to  time  may  make  to  the  city  council 
in  the  form  of  an  ordinance  or  loan  order  filed  with  the  city  clerk  such 
recommendations  other  than  for  school  purposes  as  he  may  deem  to 
be  for  the  welfare  of  the  city.  The  city  council  shall  consider  each  ordi- 
nance or  loan  order  so  presented  and  shall  either  adopt  or  reject  the  same 
within  sixty  days  after  the  date  when  it  is  filed  as  aforesaid.  If  such 
ordinance  or  loan  order  is  not  rejected  within  said  sixty  days,  it  shall  be 
in  force  as  if  adopted  by  the  city  council  unless  previously  withdrawn  by 
the  mayor.  Nothing  herein  shall  prevent  the  mayor  from  again  presenting 
an  ordinance  or  loan  order  which  has  been  rejected  or  withdrawn.  The 
city  council  may  originate  an  ordinance  or  loan  order  and  may  reduce  or 
reject  any  item  in  any  loan  and,  subject  to  the  approval  of  the  maj^or, 
may  amend  an  ordinance.  All  sales  of  land  other  than  school  lands,  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  earUer  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  council- 
lor-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  §lected  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  wiUing  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  quafified 
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  of  Candidacy 
I,  {name  with  first  or  middle  name  in  full),  under  the  pains  and  penal- 
ties of  perjury  declare  that  I  reside  at  {street  and  number,  if  any)  in  Ward 
{number)  of  the  City  of  Boston;  that  I  am  a  registered  voter  of  said  City 
duly  quaUfied  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 
pm-pose  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  pubhc  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  preUminary  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  pubhc  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  prefiminary 
municipal  election  to  be  held  on  Tuesday,  ,19     . 

Each  of  the  undersigned  does  hereby  certify  that  he  or  she  has  not 
subscribed  {if  the  petition  relates  to  the  office  of  mayor,  here  insert:  —  any 
other  nomination  petition  for  said  office;  if  the  petition  relates  to  the  office 
of  city  councillor,  here  insert:  —  more  than  eight  other  nomination  petitions 
for  said  office;  and  if  the  petition  relates  to  the  office  of  school  committeeman, 
here  insert:  —  more  than  four  other  nomination  petitions  for  said  office). 

In  case  the  above-named  candidate  withdraws  his  name  from  nomi- 
nation or  is  found  to  be  ineligible  or  dies,  we  authorize  {names  and  resi- 
dences of  a  committee  of  not  less  than  five  persons)  or  a  majority  thereof 
as  our  representatives  to  fill  the  vacancy  in  the  manner  prescribed  by  law. 


Signatures  of 
Nominators 

(To  be  signed  in  person 
with  name  as  regis- 
tered) 


Residence 
January  1,  19     . 

(If  registered  after  above 
date,  residence  when 
registered) 


"Ward 


Pre- 
cinct 


Present  Residence 


24 


MUNICIPAL   REGISTER 


The  Commonwealth  of  Massachusetts 
Suffolk,  ss.  Boston,  ^  19 

The  undersigned,  being  the  circulator  or  circulators  of  this  sheet, 
severally  certify,  under  the  pains  and  penalties  of  perjury,  that  the  persons 
whose  names  are  written  upon  the  lines  the  numbers  of  which  appear 
opposite  our  signatures  below,  signed  the  same  in  person. 


Names  and  Addresses  of  Persons 
Circulating  This  Sheet 

Numbers  of  Lines  Upon  Which 
Appear  Signatures  as  to  Which 

Name 

Address 

Certification  is  Made  Hereby 

(Add  here  or  at  some  other  convenient  place  on  the  nomination  petition 
sheet  the  following. ) 
I  hereby  accept  the  nomination. 


Signature  of  Candidate 


This  nomination  petition  sheet  filed  by 


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  oandidate  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  vahd  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  prehminary  election.  Objections  filled 
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  prehminary  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  inehgible  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  prehminary 
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  prelimiaary  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  prehminary  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- 

*  Sect.  57B  as  amended  by  Stat.  1958,  chap.  257. 


CITY    CHARTER   WITH   AMENDMENTS  27 

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, 
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  Vt^ard  of  the  deceased  but  shall  be  deemed  as  a  matter 
of  law  to  bear  the  name,  residence  and  ward  of  the  substitute  in  the  place 
of  the  name,  residence  and  ward  of  the  deceased,  and  a  vote  for  the  de- 
ceased at  such  election  shall  be  counted  as  a  vote  for  the  substitute.  If 
such  a  certificate  is  filed  at  or  before  five  o'clock  in  the  afternoon  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  previouslj^  printed,  shall  be  deemed  as  a 
matter  of  law  to  bear  the  name,  residence  and  ward  of  the  substitute  in 
the  place  of  the  name,  residence  and  ward  of  the  deceased  so  that  a  vote 
thereon  for  the  deceased  shall  be  counted  as  a  vote  for  the  substitute;  and 
the  voting  machine  ballot  labels  for  use  at  such  election,  if  not  previously 
printed,  shall  be  printed  with  the  name,  residence  and  ward  of  the  substi- 
tute in  the  place  of  the  name,  residence  and  ward  of  the  deceased,  and, 
if  previously  printed,  shall  have  a  slip  containing  the  name,  residence 
and  ward  of  the  substitute  pasted  over  the  name,  residence  and  ward  of 
the  deceased.  If  a  candidate  for  mayor  under  Plan  A  in  whose  nomina- 
tion petition  a  committee  of  not  less  than  five  persons  or  a  majority  thereof 
is  authorized  to  fill  a  vacancy  dies  after  the  second  Friday  preceding  the 
regular  election  and  a  certificate  of  substitution  is  not  filed  at  or  before 
five  o'clock  in  the  afternoon  on  the  first  Tuesday  preceding  such  election, 
such  election,  so  far,  but  only  so  far,  as  it  is  for  the  purpose  of  electing  a 
person  for  the  office  of  mayor,  shall  be  postponed  for  four  weeks  and 
no  vote  cast  for  any  candidate  for  mayor  at  the  originally  scheduled 
election  shall  be  counted. 

Every  certificate  of  substitution  shall  state: — (1)  the  name  of  the  sub- 
stitute, (2)  his  residence,  with  street  and  number,  if  any,  and  ward,  (3)  the 
office  for  which  he  is  to  be  a  candidate,  (4)  the  name  of  the  original  candi- 
date, (5)  the  fact  of  his  death,  withdrawal  or  inehgibility,  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 


28  MUNICIPAL   REGISTER 

the  final  disposition  of  any  objections  filed,  the  election  commission  shall 
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  ofiicial 
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  oflSce,  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  drajvn  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  petition  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  committeeman.  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  persons 
participating  in  said  tie  vote  shall  be  deemed  to  have  been  nominated, 
although  in  consequence  there  be  printed  on  the  official  ballot  to  be  used 
at  the  regular  election  names  to  a  number  exceeding  twice  the  number  to 
be  elected. 

Sect.  62.  The  name  of  every  person  deemed  under  section  fifty-seven 
C  or  section  sixty-one  to  have  been  nominated,  together  with  his  residence 
and  ward  and  the  title  and  term  of  the  office  for  which  he  is  a  candidate, 
and  the  statement,  if  any,  contained  in  his  nomination  petition  concerning 
the  elective  public  offices  held  by  him,  shall,  in  addition  to  the  directions 
provided  for  by  section  fifty-nine,  be  printed  on  the  official  ballots  to  be 
used  at  the  regular  elections;  and  said  persons  shall  be  the  sole  candidates 
whose  names  may  be  printed  on  such  ballots.  As  soon  as  conveniently 
may  be  after  the  sixth  Tuesday  preceding  every  regular  election,  the  elec- 
tion commission  shall  draw  by  lot  the  position  of  said  names  on  said 
ballots;  and  said  names  shall  be  printed  on  such  ballots  in  the  order  so 
drawn.  Each  candidate  shall  have  an  opportunity  to  be  present  at  such 
drawing  in  person  or  by  one  representative. 

Sect.  63.  No  ballot  used  at  any  preliminary  or  regular  election  shall 
have  printed  thereon  any  party  or  political  designation  or  mark,  and 
there  shall  not  be  appended  to  the  name  of  any  candidate  any  such  party 
or  political  designation  or  mark  or  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  whicL  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.  SA.f  In  the  period  after  the  expiration  of  any  fiscal  year,  and 
before  the  regular  appropriations  have  been  made  by  the  city  council  and 
the  school  committee,  city  and  county  officers  who  are  authorized  to 
make  expenditures,  and  the  school  committee,  may  incur  liabilities  in 
carrying  on  the  work  of  the  several  departments  and  offices  entrusted  to 
them,  and  payments  therefor  shall  be  made  from  the  treasury  from  any 
available  funds  therein  and  charged  against  the  next  annual  appropri- 
ation, or  special  appropriation,  if  any  is  made ;  provided,  that  the  liabilities 
incurred  during  such  interval  for  regular  employees  do  not  exceed  in 
any  one  month  the  average  monthly  expenditure  of  the  last  three  months 
of  the  preceding  fiscal  year,  and  that  the  total  habilities  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  la\<ffully  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.  3,  reading  as  follows: 

"During  the  continuance  of  the  existing  state  of  war  between  the  United 
States  and  any  foreign  country,  notwithstanding  the  provisions  of  section 
three  B  of  chapter  four  hundred  and  eighty-six  of  the  acts  of  nineteen  hundred 
and  nine,  inserted  in  said  shapter  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.t  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. 

+  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  aboUsh  the  salary  of  any 
department  or  agency  head.  Every  department  or  agency  head  created 
by,  or  resultmg  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  aboHshed  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  abofished;  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  Slich  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  committeee  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  emergency 
involving  the  health  or  safety  of  the  people  or  their  property,  shall  expend 
intentionally  in  any  fiscal  year  any  sum  in  excess  of  the  appropriations 
duly  made  in  accordance  with  law,  no  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  commission  from  time  to 
time  to  investigate  any  and  all  matters  relating  to  appropriations,  loans, 
expenditures,  accounts,  and  methods  of  administration  affecting  the  city 
of  Boston  or  the  county  of  Suffolk,  or  any  department  thereof,  that  may 
appear  to  the  commission  to  require  investigation,  and  to  report  thereon 
from  time  to  time  to  the  mayor,  the  city  council,  the  governor,  or  the 
general  court.  The  commission  shall  make  an  annual  report  in  January 
of  each  year  to  the  general  court. 

*  Sect.  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 
sixty-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  sixty-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  City  Auditor 
Sect.  23.  All  accounts  rendered  to  or  kept  in  the  departments  of  the 
city  of  Boston  or  county  of  Suffolk  shall  be  subject  to  the  inspection  and 
revision  of  the  city  auditor,  and  shall  be  rendered  and  kept  in  such  form 
as  he  shall  prescribe.  The  auditor  may  require  any  person  presenting  for 
settlement  an  account  or  claim  against  the  city  or  county  to  make  oath 

*  Sect.  20  as  amended  by  Stat.  1921,  Chap.  81,  Stat.  1924,  Chap.  369, 
Stat.  1948,  Chap.  175,  and  Stat.  1961,  Chap.  40. 


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  disajlow  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  imtil  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.*  AH  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. 

t  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  pubhc  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  the  board  of  street  commissioners,  to 
be  exercised  by  said  board  with  the  approval  in  writing  of  the  mayor;  and 
the  mayor  and  city  council  shall  have  authority  to  fix  by  ordinance  the 
terms  by  way  of  cash  payment,  rent,  or  otherwise,  upon  which  permits  or 
licenses  for  the  storage  of  gasoline  or  oil,  or  other  inflammable  substances 
or  explosive  compounds,  and  the  construction  or  use  of  coal  holes,  vaults, 
bay  windows,  and  marquises,  in,  under,  or  over  the  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  pubHsh  in  such  jnewspaper  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  Citj''  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  ofiicer, 
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  thp  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,  Sec.  1,  Stat.  1921, 
Chap.  288,  Sect.  1,  and  Stat.  1924,  Chap.  479,  Sect.  4. 


ORGANIZATION  OF  BO: 


GOVERNOR 


FINANCE 
COMMISSION 


CITY 
COUNCIL 

CITY 
MESSENGER 

CITY 
CLERK 

CLERK   OF 
COMMITTEES 

ADMINISTRATIVE 


L 


BOSTON       n 

HOUSING 

B 

AUTHORITY 

BOSTON 

REDEVELOPMENT 

AUTHORITY 


PUBLIC 


L 


REAL 
PROPERTY 


r^o 


nDMMITTEEON 
'ORECLOSED 
iEAL  ESTATE 


BOARD  OF 
COMMISSION 
ERS  OF 
SINKING  FUNE 


WELFARE 


VETERAN 
SERVICES 


LEGEND 


LICENSING 
BOARD 


B= Board 


—  Full  Control 

■zz.  Partial  Control 

■^  Board  or  Commissions 

attacked  for  Administrativi 

Purposes. 


PUBLIC 
HEALTH 
COUNCIL 


COMMITTEE 


LICENSES 


31 


BOARD  OF 
APPEAL 


3N'S  CITY  GOVERNMENT 


SCHOOL 
COMMITTEE 


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;  Ord.  1957,  Chap.  2;  Ord.  1958,  Chap.  4  and  Ord.  1961,  Chap.  1.) 


Officials. 

How 
Created. 

Appointed 

OH  Elected. 

Teem. 

By  Whom. 

When. 

Begins. 

Length. 

Administrative  Services, 
Director  of 

Ord. 

Mayor 

* 

* 

* 

Appeal,  Board  of  (Five) 

Statute 
and  Ord. 

" 

Annually, 
one 

May  1 

5  yrs. 

Art  Commission  (Five) 

Statute 
and  Ord. 

u 

Annually, 
one 

May  1 

5  JTS. 

Assessing,  Commission- 
er of  

Statute 
and  Ord. 

Statute 
and  Ord. 

* 

* 

* 

Assessing,  Associate 
Commissioner     of 
(Two) 

* 

Auditor 

Ord. 
Statute 

u 

t 

Annually, 
one 

t 

May  1 
* 

t 

5  JTS. 
* 

Beacon   Hill   Architec- 
tural       Commission 
(Five) 

Budgets,  Supervisor  of. . 

Ord. 

" 

* 

Building  Commissioner, 

Statute 

" 

Quinquen- 
niallj' 

May  15 

5  JTS. 

City  Clerk 

Statute 

City 
Council 

Triennially, 

1st  Mon. 
in  Feb. 

3  yrs. 

Civil  Defense  Director... 

Statute 
and  Ord. 

Mayor 

t 

Julyl 

+ 

+ 

Collector-Treasurer .... 

Statute 
and  Ord. 

« 

* 

* 

* 

Corporation  Counsel .  .  . 

Ord. 

u 

Quadren- 
nially 

May  1 

4  JTS. 

Election  Commissioners 
(Four) 

Statute 

" 

Annually, 
one 

AprU  1 

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  bv  vote  of  electorate,  November  2,  1943. 
J  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,     Com- 
missioner of 


Real  I'toperty,  Assist- 
ant C'ommissioner  of . . 

Real  Property,  Associ- 
ate (Commissioners  of 
(Throe) 


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 


Annually, 
one 

Annually, 
one 


Annually, 
one 

Quadren- 
nially 


Annually, 
three 


May  1 

May  1 

May  1 
* 

May  1 

May  1 

* 

May  1 

May  1 
t 

May  1 


3  yrs. 

4  yrs. 

1  yr, 
* 

5  yrs. 
5  yrs. 

4  yrs. 

4  yrs. 
t 

3  yrs. 


* 

* 

* 

* 

§ 

§ 

* 

* 

* 

* 

Annually, 
one 

May  1 

Triennia  lly , 
one 

Oct.    1 

3  yrs. 
3  yrs. 


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

§  Th(!  Chairman  and  two  other  members  of  the  Real  Property  Board  are  appointed  by  the 
Mayor  from  the  Real  Property  Board. 

t  Position  placed  under  Civil  Service  by  Stat.  1959,  Chapter  603. 


CHIEF  OFFICIALS  OF  EXECUTIVE   DEPARTMENTS 


45 


Officials. 


How 
Created. 


Appointed  ok  Elected. 


By  Whom. 


When. 


Term. 


Begins.         Length 


Review,  Board  of 
(Three) 

Sinking  Funds  Com- 
missioners (Six) 

Traffic  Commissioner 

Veterans'  Benefits  and 
Services  Commissioner 

Veterans'  Graves  and 
Registration,  Super- 
visor of 

Weights  and  Measures, 
Sealer  of 

Welfare,    Overseers    of 
Public  (Twelve) 

Zoning  Adjustment, 
Board  of  (Twelve) 

Alternates  (Eleven) .  . . . 


Zoning  Commission 
(Eleven) 


Statute 
and  Ord. 

Statute 
and  Ord. 

Statute 

Statute 
and  Ord. 


Statute 
and  Ord. 

Statute 
and  Ord. 

Statute 
and  Ord. 


Statute 


Statute 


Statute 


Mayor 


See  footnote 

Annually, 
two 


Annually, 
four 


Annually, 
two 

Annually, 
two 

Annually, 
four 


See  footnote 

May  1 

* 

* 

t 

t 

May  1 

May  1 

May  1 

May  1 

See  foot- 
note 

3  yrs. 


t 

t 

3  yrs. 

5  yrs. 
5  yrs. 
3  yrs. 


*  For  a  term  expirmg  on  the  first  Monday  of  the  January  following  the  next  biennial  municipal 
election  at  which  a  mayor  is  elected, 
t  Position  placed  under  Civil  Service  by  Stat.  1949,  Chap.  245. 
J  Position  placed  under  Civil  Service  by  Stat.  1909,  Chap.  382. 

Note: — The  Mayor  appoints  three  persons  to  this  Board  as  follows: —  (1) 
such  person  in  the  service  of  the  real  estate  appraisal  division  of  the  assessing 
department  as  the  mayor,  by  a  writing  filed  with  the  city  clerk  after  the  com- 
mencement of  a  municipal  year,  shall  designate  to  serve  ex  officio  on  said  board 
at  his  pleasure  during  such  year,  who,  while  so  serving,  shall  be  chairman  of 
said  board,  (2)  such  person  in  the  service  of  the  statistical  research  division  of 
the  assessing  department  as  the  mayor  in  like  manner  shall  designate  to  serve 
ex  officio  on  said  board  at  his  pleasure  during  such  year,  and  (3)  such  person 
as  the  mayor  shall  appoint  from  the  public  at  large  to  serve  on  said  board  for 
a  term  expiring  on  the  first  Monday  of  the  January  following  the  next  biennial 
municipal  election  at  which  a  mayor  is  elected. 


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) 


DEPARTMENT   OF   THE    MAYOR 


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,  387,  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.  Ori.  1947,  Chap.  2;  Stat.  1948,  Chap. 
452;  Stat.  1951,  Chap.  376.] 

JOHN   F.   COLLINS,   Mayor 
John  H.  O'Neill,  Jr.,  Administrative  Assistant 
Albert  Kramer,  Administrative  Assistant 
William  J.  Devine,  Assistant  Secretary 
Mary  V.  Callanan,  Appointment  Secretary 
Margaret  J.  Leahy,  Clerk 

Elmer  C.  Foster,  Community  Relations  Advisor 
Richard  J.  Sinnott,  Director  of  Public  Information 
and  Chief  of  Licensing  Division 

the  city  record 
Office,  40  City  Hall 
Thomas  F.  O'Day,  Editor 
P.  Nicholas  Petrocelli,  Associate  Editor 


ADMINISTRATIVE  SERVICES^DEPARTMgNT 


Office,  50  City  Hall 
lOrd.  1953,  Chap.  8,  Sec.  9;  Ord.  1954,  Chap.  2,  Sec.  13;  Ord.  1956, 
Chap.  3;  Stat.  1959,  Chap.  203.] 

Administrative  Services  Board 
Henry  A.  Scagnoli,   Director  of  Administrative  Services,  Chairman* 
John  T.  Leonard,  Supervisor  of  Budgets* 
Duncan  T.  Foley,  Supervisor  of  Personnel 
Michael  A.  DeSimone,  Purchasing  Agent* 
Joseph  P.  Lally,  City  Auditor,  ex  officio 
James  E.  Gildea,  Collector-Treasurer,  ex  officio 
Robert  A.  Grimes,  Commissioner  of  Assessing,  ex  officio 
Lawrence  W.  Costello,  Administrative  Secretary 

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

t  Stat.  1959,  Chapter  603  placing  the  office  of  Supervisor  of  Personnel  under  Civil 
Service  was  accepted  by  the  City  Council  on  October  19,  1959,  and  approved  by  the  Mayor 
on  October  20,  1959. 


50  MUNICIPAL   REGISTER 

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  o£Bce  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  ofiiciis.  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  emploj^ees.  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 
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  a^ 
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 

fStat.  1898,  Chap.  410;  Rev.  Ord.  1898,  Chap.  4;  C.  C,  Title  IV.,  Chap.  1 1 ; 
Spec.  Stat.  1919,  Chap.  87;  Ord.  1953,  Chap.  8;  §  9.] 


ADMINISTRATIVE   SERVICES   DEPARTMENT  51 

OFFICIALS 

Nelson  W.  Aldrich,  Chairman 
,  Secretary 

COMMISSIONERS* 

,  nominated  by  the  Trustees  of  the  Public  Library 


of  the  City  of  Boston.    Term  expiring  May  1,  1961. 
Margaret  Fitzhugh  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  Maj)-  1,  1964. 
Marvin  Goody,  nominated  by  the  Boston  Society  of  Architects.    Term 

expiring  May  1,  1965. 

David  McKibbin,  Clerk,  lOf  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  Massa- 
chusetts 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. 

No  work  of  art  can  become  the  property  of  the  City  of  Boston  withou  t 
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  bj^  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. 

Public  Safety  Commission 
Office,  50  City  Hall 
[Stat.  1959,  Chap.  203;  Stat.  1961,  Chap.  194] 
Henry  A.  Scagnoli,  Director  of  Administrative  Services,  ex  officio. 

Chairman 

*  The  Commiasioners  serve  without  compensation. 


52  MUNICIPAL  REGISTER 

Charles  W.  Sweeney,  Director  of  Civil  Defense,  ex  officio 

Robert  E.  York,  Building  Commissioner,  ex  officio 

Thomas  J.  Griffin,  Fire  Commissioner,  ex  officio 

James  W.  Haley,  Public  Works  Commissioner,  ex  officio 

Thomas  F.  Carty,  Traffic  Commissioner,  ex  officio 

Frederick  J.  Gillis,  Superintendent  of  Schools,  ex  officio 

Leo  J.  Sullivan,  Police  Commissioner,  ex  officio 

Frank  Robert  Freckleton,  M.D.,  Health  Commissioner,  ex  officio 

Thomas  L.  McLernon,  General  Manager,  Metropolitan  Transit  Authority, 
ex  officio 
Lawrence  W.  Costello,  Secretary 

It  is  the  duty  of  this  Commission  to  co-ordinate  the  work  of  all  depart- 
ments of  the  City  concerned  with  public  safety  to  the  end  that  there 
may  be  efficient  and  concerted  action  by  said  departments,  particularly 
in  times  of  emergency  or  disaster.  The  Commission  shall  meet  at  least 
once  each  month,  at  the  call  of  the  Director  of  Administrative  Services, 
for  the  purpose  of  discharging  said  duty. 


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;  Ord.  1961,  Chap.  1.] 

board 

Robert  A.  Grimes,  CorHmissioner  of  Assessing* 

Adolph  H.  Brauneis,  Associate  Commissioner  of  Assessing* 

William  F.  Morrissey,  Associate  Commissioner  of  Assessing* 
board  of  review 

John  M.  Corcoran,  ex  officio,  C/iairman .  f 

Paul  M.  Finan,  ex  officio  § 

James  J.  Walsh* 

John  P.  Doherty,  Executive  Secretary 


The  Assessing  Department,  is  under  the  charge  of  a  board  consisting 
of  an  officer,  known  as  the  Commissioner  of  Assessing,  and  two  other 
officers,  known  as  Associate  Commissioners  of  Assessing.     The  mayor 

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

t  Such  person  in  the  service  of  the  real  estate  appraisal  division  of  the  assessing  depart- 
ment as  the  mayor,  by  a  writing  filed  with  the  city  clerk  after  the  commencement  of  a 
municipal  year,  shall  designate  to  serve  ex  officio  on  said  board  at  his  pleasure  durirg  such 
year,  who,  while  so  serving,  shall  be  chairman  of  said  board.  (See  Ord.  1961,  Chap.  1, 
Sect.  4.) 

§  Such  person  in  the  service  of  the  statistical  research  division  of  the  assessing  depart- 
ment as  the  mayor,  by  a  writing  filed  with  the  city  clerk  after  the  commencement  of  a 
municipal  year,  shall  designate  to  serve  ex  ozcio  on  said  board  at  his  pleasure  during  such 
year.     (See  Ord.  1961,  Chap.  1,  Sect.  4.) 


ASSESSING   DEPARTMENT  53 

shall  from  time  to  time  by  a  writing  filed  with  the  city  clerk  designate 
one  of  the  associate  commissioners  of  assessing  as  the  associate  com- 
missioner of  assessing  for  motor  vehicle  excises  and  the  other  as  the  as- 
sociate commissioner  of  assessing  for  poll  taxes. 

Said  board  shall  divide  the  assessing  department  from  time  to  time 
into  a  real  estate  appraisal  division,  a  statistical  research  division,  and 
such  other  divisions  as  said  board  shall  adjudge  necessary  for  the  proper 
conduct  of  the  department. 

The  commissioner  of  assessing  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  in  existence  im- 
mediately prior  to  April  26,  1961,  with  respect  to  the  acquisition  and 
disposal  of  property,  the  making  of  contracts,  and  the  appointment, 
suspension,  discharge,  compensation  and  indemnification  of  subordinates. 
The  commissioner  of  assessing  shall  also  have  the  powers  and  perform 
the  duties  conferred  or  imposed  by  law  on  the  assessor  and  the  board 
of  review  in  the  assessing  department  in  existence  immediately  prior  to 
April  26,  1961,  with  respect  to  taxes  other  than  poll  and  motor  vehicle 
excise  taxes,  and  shall  further  have  the  powers  and  perform  the  duties 
from  time  to  time  conferred  or  imposed  on  assessors  of  cities  in  Massa- 
chusetts by  general  laws  applicable  to  Boston  with  respect  to  taxes  other 
than  poll  and  motor  vehicle  excise  taxes. 

The  associate  commissioners  of  assessing  shall  have  the  powers  and 
perform  the  duties  conferred  or  imposed  by  law  on  the  assessor  in  existence 
immediately  prior  to  April  26,  1961,  with  respect,  in  the  case  of  the  asso- 
ciate commissioner  of  assessing  for  motor  vehicle  excises,  to  motor  vehicle 
excise  taxes,  and  in  the  case  of  the  associate  commissioner  of  assessing  for 
poll  taxes,  to  poll  taxes,  and  shall  also  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,  in  the 
case  of  the  associate  commissioner  of  assessing  for  motor  vehicle  excises, 
to  motor  vehicle  excise  taxes,  and  in  the  case  of  the  associate  commis- 
sioner of  assessing  for  poll  taxes,  to  poll  taxes.  In  addition,  each  asso- 
ciate commissioner  of  assessing  may,  at  such  time  as  he  shall  have  been 
so  authorized  by  written  designation  signed  by  the  commissioner  of  as- 
sessing, approved  by  the  mayor  and  filed  with  the  city  clerk  and  such 
authorization  shall  not  have  been  revoked  in  like  manner,  exercise  the 
powers  and  perform  the  duties  of  commissioner  of  assessing  in  relation  to 
such  matters  as  may  be  specified  in  such  designation.  In  the  event  of  the 
absence,  disability  or  vacancy  in  office  of  an  associate  commissioner  ot 
assessing,  the  powers  and  duties  conferred  or  imposed  upon  him  by  or 
under  this  section  shall  be  exercised  and  performed  by  the  other  associafe 
commissioner  of  assessing. 

The  Board  of  Review,  consists  of  (1)  such  person  in  the  service  of 
the  real  estate  appraisal  division  of  the  assessing  department  as  the 
mayor,  by  a  writing  filed  with  the  city  clerk  after  the  commencement  of 
a  municipal  year,  shall  designate  to  serve  ex  officio  on  said  board  at  his 
pleasure  during  such  year,  who,  while  so  serving,  shall  be  chairman  of 


54  MUNICIPAL  REGISTER 

said  board,  (2)  such  person  in  the  service  of  the  statistical  research  division 
of  the  assessing  department  as  the  mayor  in  hke  manner  shall  designate 
to  serve  ex  officio  on  said  board  at  his  pleasure,  during  such  year,  and  (3) 
such  person  as  the  mayor  shall  appoint  from  the  public  at  large. 

It  shall  be  the  duty  of  the  board  of  review  to  review  every  application 
for  the  abatement  of  a  real  estate  or  personal  property  tax  and  report 
to  the  commissioner  of  assessing  its  findings  and  recommendations  with 
respect  thereto,  including  such  suggestion  for  settlement,  if  any,  as,  after 
discussion  with  the  applicant,  the  board  may  think  proper. 

Every  application  for  abatement  filed  with  the  assessing  department 
shall  be  deemed  to  be  filed  with,  and  shall  be  forthwith  transmitted  to, 
in  the  case  of  an  application  for  the  abatement  of  a  real  estate  or  personal 
property  tax,  the  commissioner  of  assessing,  in  the  case  of  an  application 
for  the  abatement  of  a  motor  vehicle  excise  tax,  the  associate  commissioner 
of  assessing  for  motor  vehicle  exicses,  and  in  the  case  of  an  application 
for  the  abatement  of  a  poll  tax,  the  associate  commissioner  of  assessing 
for  poll  taxes. 


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.  1S34,  Chap.  5;  Ord.  1949, 
Chap.  9.] 

Joseph  P.  Lallt,  City  Auditor 

John  F.  Fitzpatrick,  Deputy  City  Auditor 

The  office  of  Auditor  was  established  by  ordinance  on  August  2,  1824. 
Undej-  provisions  of  Chapter  414  of  the  Acts  of  1941,  the  office  of  City 
Auditor  was  placed  under  Civil  Service  on  November  2,  1943,  by  a  refer- 
endum vote  of  60,139  to  12,409. 

The  office  of  Deputy  City  Auditor  was  established  by  ordinance  on  July 
11,1934. 

Regular  annual  reports  of  receipts  and  expenditures  have  been  pub- 
lished by  the  Auditor  since  1825.  Less  complete  reports  were  pub- 
lished by  finance  committees  from  1811  to  1824,  inclusive.  Since  June  1, 
1867,  the  Auditor  has  pubhshed  monthly  exhibits  of  all  City,  School,  and 
County  expenditures. 


BUILDING    DEPARTMENT  55 

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 

RoBEKT  E.  York,  Building  Commissioner.    Term  expiring  May  15, 

1961 
Thomas  L.   Fltnn,   Deputy  Building  Commissioner  and  Head  of 

Technical  Services. 
Frank  J.  Coughlin,  Executive  Secretary  and  Head  of  Office  Services. 
Edmund  J.  Morgan,  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  bUlboards  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,  demoUsh  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  djTiamos, 

The  Zoning  Act  also  is  administered  by  the  Building  Commissioner. 
Under  the  provisions  of  this  Act  the  city  is  divided  into  use  districts, 
defined  as  Residential,  Business,  Industrial  and  Unrestricted.  With 
minor  exceptions,  no  building  shall  be  erected  or  altered,  nor  shall  any 
building  or  premises  be  used,  for  any  purpose  other  than  the  use  per- 
mitted in  the  district  in  which  such  building  or  premises  is  located. 
(Chapter  488,  Acts  of  1924,  as  amended  —  the  Zoning  Act.) 


56  MUNICIPAL  REGISTER 

The  Commissioner  also  licenses  gas  fitters,  both  master  and  journeyman; 
registers  master  plumbers;  establishes  the  qualifications  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,  and  the  Committee 
on  Licenses  were  placed  in  the  Building  Department  and  the  Board  of 
Zoning  Adjustment  and  the  Zoning  Commission  were  placed  in  the  said 
Department  bj'^  Revised  Ordinances  of  1961,  Chapter  9,  Sections  9  and  10, 
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 

Ofiice,  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,  Chamnan 
Merton  p.  Ellis,  Secretary 


BUILDING    DEPARTMENT 


57 


THE    BOARD 


Members 


Nominated  by 


Term  ending 


John  J.  Grigalus. .  .  . 
Samuel  J.  Tomasello . 
James  J.  Boyle 


George  W.  Judkins. 


Merton  P.  Ellis. 


Mayor's  selection. 


/Boston  Society  of  Architects 

\Boston  Society  of  Civil  Engineers. 


Building    Trades    Council    of    Boston    and 
Vicinity 


fBoston  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 


May  1,  1962 

May  1,  1963 
May  1,  1964 

May  1,  1965 


May  1,  1966 


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. 


58  MUNICIPAL  REGISTER 

Board  of  Examiners 
OflSce,  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.] 

OFFICIALS 

Falk  Nathan,  Chairman 

Mary  D.  McMackin,  Permanent  Secretary 

THE   BOARD 

George  R.  McNeil,      Term  expu-ing  May  1,  1961. 
Falk  Nathan.  Term  expiring  May  1,  1962. 

John  Guarino.  Term  expiring  May  1,  1963. 

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  quaUfications  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  doUare, 
three  dollars  for  annual  renewal. 

Board  of  Examiners  of  Gasfitiers 

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

THE  BOARD 

Robert  E.  York,  Building  Commissioner,  ex  officio.  Chairman 
Frank  Robert  Freckleton,  M.D.,  Health  Commissioner,  ex  officio 
George  Robbins  (term  ending  May  1,  1962) 

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. 


BUILDING    DEPARTMENT 


59 


Committee  on  Licenses 

Office,  901  City  Hall  Annex 

[Ord.  1954,  Chap.  2,  §  25;  Stat.  1959,  Chap.  203,  §  2.] 


COMMITTEE 

Robert  E.  York,  Building  Commissioner,  ex  officio 
Thomas  F.  Carty,  Traffic  Commissioner,  exofficio 
Thomas  J.  Griffin,  Fire  Commissioner,  exofficio 
Frank  J.  Coughlin,  Secretary 

The  Committee  on  Licenses  is  in  the  Building  Department.  This  com- 
mittee 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.] 

officials 

John  Codman,  Chairman 
Robert  E.  Minot,  Vice  Chairman 
Frank  J.  Coughlin,  Secretary 


the  commission 

Members 

Nominated  by 

Term  ending 

Robert  E.  Minot 

Beacon  Hill  Civic  Association,  Inc 

May  1,  1961 
May  1,  1962 
May  1,  1963 

May  1,  1964 
May  1,  1965 

John  Codman 

Boston  Real  Estate  Board 

Carmen  DiStefano 

Boston  Society  of  Architects 

Andrew  H.  Hepburn.  .  . 

Society  for  the  Preservation  of  New  England 
Antiquities 

Dorothy  W.  Bisbee 

Mayor's  Selection 

60  MUNICIPAL  REGISTER 

The  Beacon  Hill  Architectural  Commission  was  formed  for  the  purpose 
of  promoting  the  "educational,  cultural,  economic  and  gener-al  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  architectura 
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  members 
shall  serve  without  compensation. 


BUILDING    DEPARTMENT 


61 


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;  Stat.  1959,  Chap.  193;  Stat.  1960, 
Chap.  652;  Rev.  Ords.  1961,  Chap.  9,  §  9.] 

OFFICIALS 

Albert  V.  Colman,  Chairman 
William  L.  Hyland,  Vice  Chairman 
Mary  T.  Downey,  Secretary 
Thomas  E.  McCormick,  Engineer 

THE   BOARD 


Members 


Nominated  by 


Term  ending 


Carroll  P.  Sheehan . . 

Raymond  P.  Delano 

Samuel  S.  Risenberg , 

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. . 


Mayor's  Appointment  See  Stat.  1960,  Chap. 

652,  Sec.  12 

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 


At  pleasure 

of  Mayor 

May  1,  1958 


May  1 

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


1960 

1960 
1961 
1961 
1961 
1962 
1962 
1963 
1964 
1964 


Alternate  Members* 


Nominated  by 


Term  ending 


Francis  D.  Harrigan . 

Douglas  B.  Footit .  . 

Thomas  M.  Horan . . 
Arthur  J.  Kelly .... 
William  A.  MacLeod 

Leo  J.  Glennon 

C.  Clark  Macomber. 

John  Codman 

Allan  J.  Wilson 

Mark  Linen  thai .... 
John  J.  Cotter 


United  Improvement  Association 

Boston  Society  of  Architects \ 

Boston  Society  of  Landscape  Architects .  . . .  / 

Massachusetts  Real  Estate  Association 

Boston  Chamber  of  Commerce 

Master  Builders'  Association  of  Boston 

Mayor's  Selection 

Associated  Industries  of  Massachusetts 

Boston  Real  Estate  Board 

Massachusetts  Motor  Truck  Association,  Inc.. 

Boston  Society  of  Civil  Engineers 

Boston  Central  Labor  Union 


May  1 

May  1 

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


1958 

1960 

1960 
1961 
1961 
1961 
1962 
1962 
1963 
1964 
1964 


*  Alternate  members  as  provided  in  Chap.  109,  Acts  of  1952. 


62  MUNICIPAL   REGISTER 

The  Board  consists  of  one  member  appointed  by  the  Mayor  to  serve  at 
his  pleasure  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  alternates  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  thirtj"- 
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  trans- 
portation, 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  o-i 
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. 


BUILDING   DEPARTMENT 


63 


Zoning  Commission 

1108  City  Hall  Annex,  Boston 

iStat.   1956,  Chap.  665,  Stat.   1957,  Chap.  408,  Stat.   1958,  Chap.  77, 
Stat.  1960,  Chap.  652;  Rev.  Ords.  1961,  Chap.  9,  §  10.] 

OFFICIALS 

Albert  V.  Colman,  Chairman 
William  L.  Hyland,  Vice  Chairman 
Mary  T.  Downey,  Secretary 
Thomas  E.  McCormick,  Engineer 


Members 


Nominated  by 


Term  ending 


Alfred  Gross 

Theodore  W.  Paul.  .  . 
Timothy  J.  Regan,  Jr 
William  L.  Hyland. . . 
Antonino  F.  lovino . . . 
Nathaniel  J.  Young . . 

Stanley  Underhill .... 

Albert  V.  Colman .  .  . 
Robert  T.  Fowler.... 
Charles  F.  Spillane. .  . 
David  Fo  Supple 


Master  Builders'  Association  of  Boston 

Massachusetts  Motor  Truck  Association,  Inc 

Mayor's  Selection 

Boston  Societjr  of  Civil  Engineers 

Greater  Boston  Chamber  of  Commerce 

Mayor's  Selection 

Boston  Society  of  Architects 

Boston  Societ}^  of  Landscape  Architects .... 

Ma3^or's  Selection 

Boston  Real  Estate  Board 

Boston  Central  Labor  Union 

Associated  Industries  of  Massachusetts 


May  1 
May  1 
May  1 

May  1 
May  1 
May  1 

May  1 

May  1 
May  1 
May  1 
May  1 


1962 
1962 
1962 
1963 
1963 
1963 

1963 

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  ofHce  is  for  three 
years  and  the  commissioners  serve  without  compensation. 


64  MUNICIPAL   REGISTER 

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  fa- 
cilitate 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  throughout  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. 


CITY  CLERK  DEPARTMENT 


Ofiice,  22  City  Hall,  second  floor 

[Stat.  1821,  Chap.  110,  §  10;  Stat.  1854,  Chap.  448,  §  30;  Stat.  1885, 
Chap.  266,  §  2;  Rev.  Ord.  1898,  Chap.  11;  G.  L.,  Chap.  41,  §§  12-19; 
C.  C,  Title  IV.,  Chap.  8;  Stat.  1909,  Chap.  486,  §  22;  Rev.  Ord. 
1947,  Chap.  10;  Stat.  1951,  Chap.  376,  §  17B.] 
Walter  J.  Mallot,  City  Clerk 
Joseph  M.  Dun  lea.  Assistant  City  Clerk 


The  City  Clerk  is  elected  by  the  City  Council  for  the  term  of  three 
years.  He  has  the  care  and  custody  of  the  records  of  the  City  Council 
and  of  all  city  records,  documents,  maps,  plans  and  papers,  except  those 
otherwise  provided  for.  He  also  records  chattel  mortgages,  assignments  of 
wages,  and  other  instruments,  issues  licenses  and  badges  to  minors  when  so 
directed  by  the  City  Council,  and  performs  other  duties  imposed  by  statute. 

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. 


CIVIL   DEFENSE    DEPARTMENT  65 


CIVIL  DEFENSE  DEPARTMENT 


Office,  115  Southampton  Street 

[Stat.  1950,  Chap.  639;  Ord.  1950,  Chap.  8;  Stat.  1952,  Chap.  269;  Stat. 
1953,  Chap.  491.] 
Charles  W.  Sweeney,  Director.    Term  ends  July  1,  1962. 

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  estab- 
lished a  department  of  civil  defense  (hereinafter  called  the  "department"). 
It  shall  be  the  function  of  the  department  to  have  charge  of  civil  defense 
as  defined  in  Section  1,  Chapter  639,  Acts  of  1950,  and  to  perform  civil 
defense  functions  as  authorized  or  directed  by  said  chapter  or  by  any  and 
all  executive  orders  or  general  regulations  promulgated  thereunder,  and 
to  exercise  any  authority  delegated  to  it  by  the  governor  under  said 
Chapter  639. 

Sect.  2.  Director  of  Civil  Defense.  The  department  shall  be 
under  the  direction  of  a  director  of  civil  defense  (hereinafter  called  the 
"director"),  who  shall  be  appointed  as  prescribed  by  law.  The  director 
shall  have  direct  responsibility  for  the  organization,  administration, 
and  operation  of  the  department  subject  to  the  direction  and  control  of 
the  appointing  authority  and  shall  receive  such  salary  as  may  be  fixed 
from  time  to  time  by  the  appointing  authority.  The  director  may,  within 
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-ordinators 
and  may  accept  and  may  receive  on  behalf  of  the  city,  services,  equip- 
ment, supplies,  materials,  or  funds  by  way  of  gift,  grant,  or  loan  for  pur- 
poses of  civil  defense,  offered  by  the  federal  government  or  any  agency  or 
officer  thereof  or  any  person,  firm  or  corporation,  subject  to  the  terms  of 
the  offer  and  the  rules  and  regulations,  if  any,  of  the  agency  making  the 
offer.  The  director  shall  cause  appropriate  records  to  be  kept  of  all 
matters  relating  to  such  gifts,  grants,  or  loans. 

Sect.  3.  Civil  Defense  Advisory  Council.  There  is  hereby  estab- 
lished a  civil  defense  advisory  council  (hereinafter  called  the  "council"). 
Said  council  shall  serve  without  pay  and  shall  consist  of  the  director  of 
civil  defense,  such  other  department  heads  and  such  other  persons  as  the 
authority  appointing  said  director  may  deem  necessary.  Such  member  of 
said  council  as  said  appointing  authority  shall  designate  shall  serve  as 
chairman  of  said  council.  Said  council  shall  serve  subject  to  the  direction 
and  control  of  the  appointing  authority  and  shall  advise  said  appointing 
authority  and  the  director  on  matters  pertaining  to  civil  defense. 

Sect.  4.  Police  Aid  to  Other  Cities  and  Towns  in  Event  op 
Riots  and  Other  Violence  Therein.    The  police  department  is  hereby 


66  MUNICIPAL   REGISTER 

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  con- 
tinuation of  or  substitution  for  said  Chapter  639. 


ELECTION  DEPARTMENT 


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

officials 
David  Lasker,  Chairman 
Gertrude  A.  Pfau,  Secretary 
commissioners 
Joseph  Russo  Term  ending  April  1,  1962 

Gertrude  A.  Pfau  Term  ending  April  1,  1963 

David  Lasker  Term  ending  April  1,  1964 

Maurice  L.  Smith  Term  ending  April  1,  1965 

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  275. 


FIRE    DEPARTMENT  67 

POLICE    LISTING    BOARD 

Chapter  287  of  the  Acts  of  1938  provides:  "In  Boston  there  shall  be  a 
listing  board  composed  of  the  police  commissioner  of  the  city  and  the  board 
of  election  commissioners.  In  case  of  disagreement  between  the  members 
of  the  listing  board,  the  chief  justice  of  the  municipal  court  of  the  city  of 
Boston,  or,  in  case  of  his  disability,  the  senior  justice  of  said  court  whoia 
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;  Ord.  1959,  Chap.  3.] 

Henry  A.  Scagnoli,  Fire  Commissioner.    Term  ending  May  1,  1962. 

William  D.  Slattery,  Executive  Secretary  of  the  Department 

John  A.  Martin,  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 

Frederick  P.  Clauss,  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  J.  Ryan,  Deputy  Fire  Chief 

Albert  L.  O'Banion,  Superintendent,  Fire  Alarm  Division 

Thomas  F.  Connors,  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,  89  Captains,   215 


68  MUNICIPAL   REGISTER 

Lieutenants,  1,560  Engineers,  Apparatus  Operators,  Masters,  Aides, 
Fire  Fighters,  45  Clerks,  28  Fire  Alarm  Operators,  and  119  Mechanics, 
Painters,  Linemen,  Repairers,  Electricians,  Workmen,  and  other  em- 
ployees. 

Total  officers,  engineers,  privates  and  employees,  2,117,  of  whom  10 
are-  serving  in  the  armed  forces  of  the  United  States. 

There  are  46  fixe  stations,  a  fire  alarm  branch  with  71  employees,  oper- 
ating 2,123  signal  boxes.    Annual  reports  have  been  published  since  1838. 

Yearly  salaries  of  assistant  fire  chiefs,  $9,840;  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 


Main  Office,  Health  Department  Building,  Haymarket  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 

Feank  Robert  Freckleton,  M.D.,  M.P.H.,  Health  Commissioner* 

Health  Division 
directors 
Leo  E.  Diamond,  Director,  Section  of  General  Services. 
John  T.  Foley,  M.D.,  Director,  Section  of  Medical  Services. 

• ,  M.D.,  Director,  Section  of  Local  Health  Services. 

Francis  W.  Gens,  Director,  Section  of  Environmental  Sanitation. 

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


HEALTH    DEPARTMENT 


69 


OTHER   SUPBRVISINO   OFFICERS 

Catharine  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. 
Katherine  E.  Fitzgerald,  Director,  Bureau  of  Public  Health  Education 

(temporary) . 
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 
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,  l.) 

OFFICIALS 

Albert  A.  Hornor,  M.D.,  Chairman 
Hugh  R.  Leavell,  M.D.,  Vice  Chairman 


the  board 


Elmer  C.  Foster 


Hugh  R.  Leavell,  M.D. 
Roy  J.  Heffernan,  M.D. 
Paul  E.  Landry 
George  P.  Condakes 
Robert  G.  Hill,  D.D.S, 
Albert  A.  Hornor,  M.D. 
Hon.  Charles  J.  Artesani 


Term 
Term 
Term 
Term 
Term 
Term 
Term 
Term 
Term 


ending 
ending 
ending 
ending 
ending 
ending 
ending 
ending 
ending 


May  1 

May  I 
May  1 
May  1 
May  1 
May  1 
May  1 
May  1 
May  1 


1960 
1961 
1962 
1962 
1962 
1963 
1963 
1964 
1964 


The  Public  Health  Council  is  a  Board  in  the  Health  Division  of  the 
Health  Department,  consisting  of  nine  members  appointed  by  the  Mayor, 


70  MUNICIPAL   REGISTER 

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,  (6)  to  review  from  time  to  time  such  rules  and  regulations  of  the 
Health  Commissioner  as  may  then  be  in  force  and  report  to  the  Health 
Commissioner  its  findings  with  respect  to  the  adequacy  thereof  and  its 
recommendations,  if  any,  for  the  amendment  or  repeal  thereof  or  for  new 
rules  and  regulations,  and  (c)  to  advise  the  Health  Commissioner  on  such 
matters  within  the  scope  of  his  duties  as  he  may  refer  to  said  council. 
Registry  Division 
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 

Mary  E.  Manning,  Acting  First  Assistant  City  Registrar  (temporary) 

Helen  T.  Collins,  Acting  Second  Assistant  City  Registrar  (temporary) 

,  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  oiltside  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  kbolished,  and  the  duties  of  the  Record  Commissioners,  including 
the  pubUcation  of  documents  relating  to  the  early  history  of  Boston,  were 
transferred  to  the  City  Registrar. 

Weights  and  Measures  Division 

Office,  105  City  Hall  Annex,  first  floor 

[Ord.  1954,  Chap.  2,   §  31.] 

John  F.  McCarthy,  Sealer 
Edward  F.  Lownie,  Chief  Deputy  Sealer 
Grace  E.  Gaston,  Principal  Clerk 
The  duties  of  the  division  are  set  forth  in  the  General  Laws,  Chapters 
94,  98  and  101,  with  amendments  and  additions  thereto. 


HOSPITAL   DEPARTMENT 


71 


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  division  must  investigate 
all  complaints  registered  with  the  department  and,  when  the  evidence 
warrants,  shall  prosecute  violations  of  the  law. 


HOSPITAL  DEPARTMENT 


Office  at  the  Boston  City  Hospital,  818  Harrison  Avenue 
[Stat.  1858,  Chap.  113;  Stat.  1880,  Chap.  174;  Stat.  1885,  Chap.  266, 
§  1;  Stat.  1889,  Chap.  336;  Stat.  1890,  Chap.  418;  Stat.  1893, 
Chap.  91;  Stat.  1901,  Chap.  518;  Stat.  1906,  Chap.  189;  Stat.  1907, 
Chap.  248;  Stat.  1908,  Chap.  225;  Stat.  1908,  Chap.  627;  Stat.  1909, 
Chap.  486;  Stat.  1911,  Chap.  167;  Spec.  Stat.  1915,  Chap.  34;  Spec. 
Stat.  1915,  Chap.  190;  Stat.  1921,  Chap.  86;  Stat.  1922,  Chap.  521, 
§  18;  Stat.  1924,  Chap.  70;  Stat.  1924,  Chap.  352;  Ord.  1927,  Chap. 
1;  C.  C,  Title  IV.,  Chap.  20;  Stat.  1928,  Chap.  237;  Stat.  1930, 
Chap.  167;  Stat.  1931,  Chap.  40;  Stat.  1932,  Chap.  215;  Rev.  Ord. 
1947,  Chap.  18,  as  amended  by  Ord.  1954,  Chap.  2,  §  32;  Stat.  1955, 
Chap.  39.] 

OFFICIALS 

William  H.  Ellis,  Jr.,  President 
Thomas  J.  Giblin,  D.M.D.,  Secretary 


TRUSTEES  * 


Henry  E.  Foley 
Henry  C.  Berlin 
Thomas  J.  Giblin,  D.M.D. 
Loots  J.  Guaragna 
William  H.  Ellis,  Jr. 


Term  ending  May  1,  1962 
Term  ending  May  1,  1963 
Term  ending  May  1,  1964 
Term  ending  May  1, 1965 
Term  ending  May  1,  1966 


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  ReHef  Station. 


*  The  Trustees  serve  without  compensation. 


72  MUNICIPAL   REGISTER 

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 

SANATORIUM   DIVISION 

Superintendent  and  Medical  Director  —  David  S.  Sherman,  M.D. 

LONG    ISLAND   DIVISION 

Superintendent  —  John  R.  McGillivray 


LAW  DEPARTMENT 


Office,  11  Beacon  Street 
[Ord.  1904,  Chap.  23;  Rev.  Ord.  1947,  Chap.  20.] 

Arthur  G.  Coffey,  Corporation  Counsel 
J,  Edward  Keefe,  Jr.,  Assistant  Corporation  Counsel 
William  A.  McDermott,  Assistant  Corporation  Counsel 
Paul  J.  Burns,  Assistant  Corporation  Counsel 
Louis  K.  Nathanson,  Assistant  Corporation  Counsel 
John  J.  Murphy,  Assistant  Corporation  Counsel 
Damd  J.  Saliba,  Assistant  Corporation  Counsel 
R.  Gaynor  Wellings,  Assistant  Corporation  Counsel 
Mario  Misci,  Assistant  Corporation  Counsel 
Nicholas  C.  Crossen,  Jr.,  Assistant  Corporation  Counsel 
Alexander  J.  Gillis,  Assistant  Corporation  Counsel 
Francis  B.  Kenney,  Assistant  Corporation  Counsel 
Patrick  J.  O'Connell,  Assistant  Corporation  Counsel 
AsHELEN  P.  Senopoulos,  Assistant  Corporation  Counsel 
Arthur  M.  Blasi,  Assistant  Corporation  Counsel 
Edward  J.  Boyle,  Assistant  Corporation  Counsel 
Reuben  S.  Dawkins,  Assistant  Corportion  Counsel 
Leo  J.  Dooley,  Assistant  Corporation  Counsel 
John  J.  Kerrigan,  Assistant  Corporation  Counsel 
Steven  T.  Ladoulis,  Assistant  Corporation  Counsel 
John  J.  McDonough,  Assistant  Corporation  Counsel 
William  E.  O'Brien,  Assistant  Corporation  Counsel 
'IHOMAS  J.  Roche,  Assistant  Corporation  Counsel 


LIBRARY    DEPARTMENT  73 

Francis  G,  Stapleton,  Assistant  Corporation  Counsel 
James  R.  Lawler,  Assistant  Corporation  Counsel 
Gerard  A.  Powers,  Assistant  Corporation  Counsel 
Lawrence  J.  Moore,  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 


Richard  Sullivan,  Head  Administrative  Clerk 

The  office  of  "Attorney  and  Solicitor"  was  established  in  1827;  the 
office  of  City  Solicitor  in  1846  and  that  of  Corporation  Counsel  in  1881. 
The  office  of  City  Solicitor  was  abolished  and  the  department  placed  under 
the  sole  charge  of  the  Corporation  Counsel  in  1904. 

The  Law  Department  consists  of  a  Corporation  Counsel,  twenty-six 
assistant  corporation  counsel,  a  workmen's  compensation  agent  and  work- 
men's compensation  medical  director,  a  chief  legal  assistant,  and  thirty- 
seven  other  employees,  including  the  staff  of  the  Administrative,  Coun- 
selling 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  ^DEPARl^ENT 


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.] 


74  MUNICIPAL   REGISTER 

OFFICIALS 

Sidney  R.  Rabb,  President 
Edward  G.  Murray,  Vice  President    ' 
Milton  E.  Lord,  Director,  and  Librarian 
Elizabeth  B.  Brockunier,  Clerk 

TRUSTEES  * 

Patrick  F.  McDonald  Term  ending  May  1,  1961 

Edward  G.  Murray  Term  ending  May  1,  1962 

Erwin  D.  Canham  Term  ending  May  1,  1963 

Sidney  R.  RaSb  Term  ending  May  1,  1964 

AuGUSTiN  H.  Parker,  Jr.  Term  ending  May  1,  1965 

The  Trustees  of  the  Public  Library  of  the  City  of  Boston,  five  in  num- 
ber, are  appointed  by  the  Mayor,  one  each  year,  for  a  term  of  five  years. 
They  were  incorporated  in  1878,  and  authorized  to  receive  and  hold  real 
and  personal  estate  to  an  amount  not  exceeding  $1,000,000.  This  amount 
was  changed  to  $10,000,000  in  1919,  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  Ubrary  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  Hbrary  system  consists  of  the  Central  Library  in  Copley  square, 
the  Kirstein  Business  Branch  in  the  Edward  Kirstein  Memorial  Library 
Building  at  20  City  Hall  avenue,  twenty-six  Branch  Libraries,  and  three 
Bookmobiles.  In  addition,  through  an  agreement  with  Harvard  Uni- 
versity, 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  Commimity  Services 
Division  of  Reference  and  Research  Services 
Division  of  Library  Operations 
Division  of  Information 
Division  of  Personnel 

*  The  Trustees  serve  without  compensation. 


LIBRARY   DEPARTMENT  75 

director's  office 
The  general  administration  of  the  Ubrary  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.  There  is 
also  supervised  from  the  Director's  Office  the  work  of  the  Office  of  Records, 
Files,  Statistics,  and  the  general  publishing  activities  of  the  Library. 

DIVISION    OF   HOME   READING   AND    COMMUNITY   SERVICES 

The  greater  part  of  the  circulation  of  books  to  borrowers  is  centered  in 
the  Branch  Libraries  and  the  Bookmobiles.  The  purely  library  activities 
of  the  Branch  Libraries  and  the  Bookmobiles  are  therefore  considered  as 
a  unit  which  is  designated  as  the  Division  of  Home  Reading  and  Com- 
munity Services.  Within  this  division  there  are  closed  departments  and 
public  departments.  The  main  grouping  of  the  pubUc  departments  is 
that  of  the  Branch  Libraries  and  the  Bookmobiles,  and  the  Audio-Visual 
Department,  Central  Charging  Records,  and  the  Open  Shelf  Department 
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  dosed  departments  are: 

1.  Cataloguing  and  Classification  Department 

2.  Book  Selection  Department 

3.  Central  Book  Stock,  Branch  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,  and  the  26  Branch  Libraries  distributed  throughout 
the  city  as  follows: 

City  Proper: 
North  End,  3A  North  Bennet  street 
South  End,  65  West  Brookline  street 
Bookmobile  I,  Central  Library,  Copley  square 
Bookmobile  II,  Central  Library,  Copley  square 
Bookmobile  III,  Central  Library,  Copley  square 

Brighton: 

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

Charlestovm: 

Charlestown,  43  Monument  square 

Dorchester: 

Adams  Street,  690  Adams  street 
Codman  square,  6  Norfolk  street 
Dorchester,  1  Arcadia  street 


715  MUNICIPAL   REGISTER 

Lower  Mills,  1110  Washington  street 
Mattapan,  10  Hazleton  street 
Mount  Bowdoin,  275  Washington  street 
Uphams  Corner,  500  Columbia  road 

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 

Roxhury: 
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  Roxhury: 

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: 

GENERAL   REFERENCE   SERVICES 

1.  General  Reference  Department,  and  Public  Catalog 

2.  Periodical  and  Newspaper  Department 

3.  Maps  Department  (proposed) 

THE   ARTS 

4.  Music  Department 

5.  Fine  Arts  Department 

6.  Picture  Collection  Department 


LIBRARY   DEPARTMENT  77 

THE  HUMANITIES 

7.  History  Department 

8.  Literature  and  Languages  Department  (proposed) 

9.  Religion,  Philosophy,  Psychology  Department  (proposed) 

THE   SOCIAL  SCIENCES 

10.  Social  Sciences  Department  (including  Economics  and  Political 

Science) 

11.  Government  Documents  Department 

12.  Education  Department 

13.  Kirstein  Business  Branch 

SCIENCE  AND   TECHNOLOGY 

14.  Engineering  Sciences  Department  (including  Patents) 

15.  Biological  Sciences  Department  (proposed) 

16.  Physical  Sciences  Department  (proposed) 

In  addition  to  the  above  public  departments  there  is  also  a  Print  De- 
partment 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    OP   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   OP   INPORMATION 

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    OP   PERSONNEL 

The  personnel  program  of  the  Library  is  administered  by  the  Division 
of  Personnel  within  the  framework  of  the  policies  established  by  the 
Trustees  and  the  Director. 


78  MUNICIPAL   REGISTER 

SPECIAL   ACTIVITIES 

In  addition  to  the  regular  activities  of  the  various  departments,  the 
Library  carries  on  programs  of  free  lectures  and  concerts  which  are  given 
in  its  lecture  hall  several  times  each  week  from  October  through  April  each 
year.  Exhibits  in  the  Main  Lobby,  the  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  Depart- 
ment, and  in  many  branch  libraries  by  trained  storytellers  is  a  part  of  the 
Library's  program  of  work  with  children. 

STATISTICAL   DATA 

City  appropriation  for  support  of  the  Library,  1960  .        .  $3,241,900  00 

For  purchase  of  books  and  library  materials        .        .        .  182,868  48 

Books  lent  to  borrowers,  1960 3,225,800 

Employees,  January  1,  1961: 

Full-time 496 

Part-time,  in  terms  of  full-time  equivalents     ...  98 

Number  of  volumes,  January  1,  1961 2,162,176 

Trust  funds,  approximate  value,  January  1,  1961       .        .  $6,713,585  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  nine  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,  Dorchester,  Faneuil,  Lower  Mills,  Mt, 
Bowdoin,  Mt.  Pleasant,  North  End,  Orient  Heights,  and  South  End:  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;  8.30  a.m- 
to  5  P.M.,  Saturday;  1  p.m.  to  11  p.m.,  Sunday.  June  15  to  September  15; 
9  A.M.  to  5  P.M.,  Monday,  Tuesday,  Thursday,  Friday;  9  a.m.  to  10  p.m., 
Wednesday;  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       79 


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.  6 
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 

*  Martin  F.  Walsh,  Commissioner  of  Parks  and  Recreation,  Chairman 
O.  Philip  Snowben,  Associate  Commissioner  of  Parks  and  Recreation. 

Term  ending  May  1,  1964. 
Daniel  G.  O'Connor,  Associate  Commissioner  of  Parks  and  Recreation. 

Term  ending  May  1,  1963. 
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 

Martin  F.  Walsh,  Commissioner 

Arthur  J.  O'Keefe,  Administrative  Assistant  and  Secretary  to  Com- 
mission 

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  fist  of  the  statutes  was  published  in  the  1932  Municipal  Register. 

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

Acres 

zArborway,  Prince  street  to  Franklin  Park,  1892        .        .        .         24. 19 
fArnold  Arboretum  and  Bussey  Park,  South,  Centre  and  Walter 

streets,  1882,  1895 223.00 

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

z  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. 


80  MUNICIPAL   REGISTER 

Acres 
AAvenue  Louis  Pasteur,  Longwood  avenue  to  the  Fenway, 

1922 '     .  3.19 

zBack  Bay  Fens,  Beacon  street  to  Brookline  avenue,  1877      .       114.60 
JBoston  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  (18S3-84)  and  Zoological  Garden,  Blue  Hill 
avenue,   American  Legion  Highway,   Forest  Hills  street, 
Walnut  avenue,  Columbus  avenue  and  Seaver  street  .        .       496 .  00 
zOlmsted  Park,  Huntington  avenue  to  Prince  street,  1890      .        180.00 
Public  Garden,  Charles  to  Arlington  and  Beacon  to  Boylston 

streets,  1823 24.25 

zRiverway,  Brookline  avenue  to  Huntington  avenue,  1890     .         40.00 
West  Roxbury  Parkway,  from  Centre  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 

-}|Strandway  at  Carson  street  and  Columbus  Park,  Columbia 
Road  railroad  bridge  to  Marine  Park  (land  and  flats),  1890- 
1901,  including  portion  of  Columbia  road  at  this  section     .       254.30 

Total  Acres,  Marine  Park  System 421.51 

MISCELLANEOUS   PARKS 

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

streets,  Roslindale,  1919 0.78 

Chestnut  Hill  Park,  Beacon  street  and  Commonwealth  ave- 
nue, Brighton,  1898-1902  40.35 

Chiswick  road.  Commonwealth  avenue,  Sidlaw  road,  Brighton, 

W49 0.60 

JCopp's  Hill  terraces.  Commercial  and  Charter  streets.  North 

End,  1893 0.60 

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. 

§  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. 

The  Aquarium  was  transferred  to  the  Metropohtan  District  Commission  by  Stat. 
1959,  Chap.  240. 

II  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. 

z  The  roadway  portions  of  these  nreas  have  been  transferred  to  the  Metropolitan  Dis- 
trict Commission  on  October  30,  1956  under  Stat.  1956.  Chap.  581. 


PARKS  AND  RECREATION  DEPARTMENT       81 

Acres 
*Corbett,  William  B.  Park,  between  Washington  and  Clay- 
bourne  streets,  Dorchester,  1917 0.94 

Cummings  Memorial  Park,  located  partially  in  Woburn  and 

Burlington,  Mass.,  1930 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 1.42 

North   End  Beach,   Commercial  and  Charter  streets  (land 

and  flats),  1893 6.70 

*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 350 .  79 

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  (undevel- 
oped)             .        .  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 

JBrookside  Avenue  Playground  at  Cornwall  street,  Jamaica 

Plain,  1925 1.32 

JBuckley,  Rev.  Fr.  Playground,  West  Third  and  Bolton  streets. 

South  Boston,  1925 0.65 

xByrne,  Joseph  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 

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

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

t  Children's  playground. 

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


82  MUNICIPAL   REGISTER 

Acres 

Carroll  Pond,  Carrolton  Rd.,  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 

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

fColumbus  Park,  Strand  way,  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 

*tCutillo,  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 

*tEmmons,    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 

JFoster  Street  Playground,   Foster  street,   place  and   court. 

North  End,  1930 0.10 

Franklin  Field,  Blue  Hill  and  Talbot  avenues,  Dorchester, 

1892 48.67 

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

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

J  Children's  playground. 

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


PARKS  AND  RECREATION  DEPARTMENT       83 

Acrea 
tFranklin  Park,  1883-1884 22.00 

Gallagher,  Alice  E.   Memorial  Park,   Brighton,   1937-1943- 

1948 1601 

*Garvey,  William  H.  Playground,  Neponset  avenue,  opposite 

Chickatawbut  street,  Dorchester,  1896 8.72 

Gibson,    Christopher   Playground,    Dorchester   and   Geneva 

avenues,  1897 4.34 

Hannon,    Mary  Playground,    Howard   avenue   and   Folsom 

street,  Dorchester,  1940-1945 1  •  69 

Hanson  Street  Play  Area,  Hanson  street,  South  End,  1957    .  0.07 

Harbor  View  Street  Play  Area,  Harbor  View  street  at  Dor- 
chester avenue,  Dorchester,  1960 0 .  64 

Harrison  avenue,  624-634,  South  End  Play  Area  (1950)         .  0. 12 

Harvard,  John  Mall,  Main  street,  near  City  Square,  Charles- 
town,  1943 0.85 

Haverhill  and  Perkins  Streets  Play  Area,  Charlestown,  1951  0.73 

*Healey,  James  F.  Playground,  Washington  street  and  Firth 

road,  RosUndale,  1902 9.63 

Hemenway,  Mary  Playground,  Adams  and  Gustine  streets, 

Dorchester,  1919 4.41 

Hill  and  Cook  Streets  Play  Area,  Charlestown,  1942       .        .  0. 10 

*tHolland,  John  F.  Playground,  Mozart  and  Bolster  streets, 

Roxbury,  1917 107 

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, 

Roxbury,  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 

tLee,  Joseph  Playground,  The  Fens,  Back  Bay,  1877        .        .  5.00 

Maiden  street,  South  End,  northerly  side  (undeveloped),  1941  0.21 

JMcCarthy,  Leo  F.  Playground,  Mead  and  Ludlow  streets, 

Charlestown,  1938 0.28 

*||McConnell  Park  (formerly  Savin  Hill  Playground),  Spring- 
dale  and  Denny  streets  (land  and  flats),  1899,  1914,  includ- 
ing beach 57 .  40 

McKinney  Playground,  Faneuil  street,  Brighton,  1930    .        .  5.94 

xMcLaughlin,  Joseph  D.  Playground,  Parker  Hill  and  Fisher 

avenues,  Roxbury,  1912 11.54 

*  Named  for  U.  '■.  serviceman  killed  in  World  War  No.  1. 
t  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. 

H  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. 


84  MUNICIPAL   REGISTER 

Acres 
*JMcLean,  Arthur  F.  Playground,  Saratoga  and  Bennington 

streets,  near  Moore  street,  East  Boston,  1917        .       '.        .  0.43 

Mission  Hill  Playground,  Tremont  and  Smith  streets,  Rox- 
bury,  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 
JParkman,  Francis  Playground,  Wachusett  street,  Forest  Hills, 

1924 2.06 

Paul  Gore  street,  Jamaica  Plain,  1913  (undeveloped)      .        .  0.74 

Penniman  and  Hano  streets,  Brighton,  1945      .        .        .        .  0.94 

JPhillips  Street  Play  Area,  West  End,  1941         ....  0.13 

JPitts  and  Hale  Streets  Play  Area,  West  End,  1942  .        .        .  0. 10 

Plymp ton  Street  Play  Area,  South  End,  1926  .        .        .        .  a0.09 

Poplar  and  Hillside  Streets,  Roslindale,  1951     .        .        .        .  0.44 

Portsmouth  Street  Playground,  Brighton,  1912        .        .        .  4.29 

JPrince  Street  Playground,  North  Bennet  and  Prince  streets. 

North  End,  1897 0.40 

Quincy  and  Stanley  Streets,  Dorchester,  1955  .        .        .        .  0.38 
Readville  Playground,  Bullard,  Milton  and  Regent  streets, 

Hyde  Park,  1924 5.03 

Revere,  Paul  Mall,  Hanover  and  Unity  streets.  North  End, 

1925 '       .        .        .  0.76 

fRinger,   Stanley  A.  Playground,  Allston  street  and  Griggs 

place,  Brighton,  1916          .        .        .        .        .        .        .        .  2.32 

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

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

1930 .        .        .        .        .        .  10.40 

tRogers  Park,  Lake  and  Foster  streets,  Brighton,  1899-1931  .  6.00 
Ronan  Park  (formerly  Mt.  Ida),  Adams  street  and  Mt.  Ida 

,  road,  Dorchester,  1912 11.65 

Ross,  Henry  Estate,  Forest  Hills  street.  Forest  Hills,  1943- 

1945 4.13 

xRoss,  Wesley  G.  Playground,  Westminster  street,  near  Wood 

avenue,  Hyde  Park,  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 

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

t  Children's  playground. 

t  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. 


PARKS  AND  RECREATION  DEPARTMENT  85 

Aorea 
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 
*tSweeney,  Matthew  J.  Playground,  West  Fifth  street.  South 

Boston,  1909 0.47 

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

Thetf ord  Avenue  and  Evans  Street,  Dorchester       .        .        .  0 .  66 

Thornton  Street,  Roxbury  —  No.  134  (undeveloped),  1941    .  0.06 
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 

Hynes,  Thomas  J.  Playground,  V.  F.  W.  Parkway  at  Bruce- 
wood  street,  West  Roxbury,  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 

XX Walsh,  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 
IWest  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  122  Playgrounds  and  Play  Areas^ Acres),      768 .  52 
Area  of  11  Playgrounds  in  Parks  (Acres)  .        .        .       142.96 

Area  of  the  111  Separate  Playgrounds  (Acres)  .        .        .       625.56 

The  first  separate  playground  acquired  by  the  City  was  the  Charles- 
town  Playground,  purchased  in  1891  for  $172,923.  With  that  included, 
122  playgrounds  (111  separate  and  11  located  in  parks)  have  been  estab- 
lished, most  of  them  equipped  with  first-class  shelter  and  sanitary  build- 
ings containing  lockers,  also  drinking  fountains,  shower  baths,  etc. 
Recreation  Centers,  Beaches,  Pools  and  Public  Baths 
Recreation  Centers 

Cabot  Street,  Roxbury 
Columbia  Road,  Dorchester 

t  Children's  playground. 

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

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

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

II  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 

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 

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  Brookline 

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 


PARKS  AND  RECREATION  DEPARTMENT  87 

Square  Feet 

Dock  and  Faneuil  squares 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 

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 


HOXBtTRY 

Cedar  Square,  Cedar  street,  between  Jimiper  and  Thornton  streets  26, 1 63 
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 

Joslin  Park,  Deaconess  road  and  Brookline  avenue        .       .  16,061 

Kittredge,  Alvah  Park,  Highland  street  and  Highland  avenue     .  5,600 

Linwood  Park,  Centre  and  Linwood  streets 3,625 

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 

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


88  MUNICIPAL   REGISTER. 

Square  Feet 
BRIGHTON 

Brighton  Square,  Chestnut  Hill  avenue  and  Academy  Hill  road  .  25,035 
*Cunninghani,  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 
llWilliam  Boyden  Park,  Commonwealth  avenue  at  Lake  Street 

Extension    .   • — 

Total •        •        •  49,914 

CHARLESTOWN 

City  Square,  junction  of  Main  and  Park  streets     ....  8,739 

Essex  Square,  Essex  and  Lyndeboro'  streets    .        .        .        .     ■  .  930 

Hayes  Square,  Bunker  Hill  and  Vine  streets 4,484 

Sullivan  Square,  Main,  Cambridge,  Sever  and  Gardner  streets    .  14,542 

Winthrop  Square,  Winthrop,  Common  and  Adams  streets   .        .  38,450 

Total 67,145 

DORCHESTER 

Algonquin  Square,  Algonquin  and  Bradlee  streets          .       .       .  1,728 

*Andrew,  Henry  Square,  Adams  and  Granite  streets     .        .        .  2,068 

Centervale  Park,  Upland  avenue  and  Bourneside  street  .  .  9,740 
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 

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


PARKS  AND  RECREATION  DEPARTMENT 


89 


Square  Feet 
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        

*Jones,  Lieut.  Parker  B.,  Square,  Milton  avenue  and  Highland 

street 

Webster  Square,  junction  of  Webster  street  and  Central  avenue 
Williams  Square,  Williams  avenue  and  Prospect  street 
Wolcott  Square,  Hyde  Park  avenue,  Milton  and  Prescott  streets 
*Woodworth,    Horace   Campbell,    Square,    Beacon    street   and 
Metropolitan  avenue 


220 

220 
220 
700 
220 

220 


Total 


SOUTH  BOSTON 

Independence  Square,  Broadway,  Second,  M  and  N  streets 
Lincoln  Square,  Emerson,  Fourth  and  M  streets    . 
Thomas  Park,  Telegraph  Hill  (Dorchester  Heights^ 


1,800 

279,218 

9,510 

190,000 


Total 478,728 

2,200 


WEST  ROXBURY 

Duffie,  Arthur,  Square,  Clement  avenue.  West  Roxbury 
*Gustav  Emmet  Square,  S.  Conway,  S.  Fairview  and  Robert 

streets 750 

*Mahoney,  Cornelius  J.,  Square,  Centre  and  Perkins  streets        .        3,200 

Oakview  Terrace,  off  Centre  street  5,287 

Soldiers'   Monument  Lot,   South  and  Centre  streets,   Jamaica 

Plain 5,870 

Total       ....  17,307 

Total  area  of  Public  Grounds,  etc.,  2,347,449  Square  Feet,  or 
53.89  Acres. 

RECAPITULATION 


Parks  and  Parkways: 

Acres 

Main  Park  System    .        .                       .       , 

.1,251.60 

Marine  Park  System        .                ... 

.     421.51 

Miscellaneous  Parks         .... 

.     350.79 

Playgrounds  (separate)     .                ... 

.     624.92 

Public  Grounds,  Squares,  etc          ... 

.       53.89 

Grand  total  (acres)                       .        .        . 

.2,702.71 

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


90 


MUNICIPAL   REGISTER 


Monuments  and  Memorials  Belonging  to  City,  Located  on 
Public  Grounds 

Year- 
Name  or  Designation  and  Location        Erected       Artist  or  Architect 

Blackstone     Memorial     Tablet,     Boston 

Common 1914     R.  Clipston  Sturgis 

Crispus  Attucks  and  Other  Patriots 
of  1770,  Boston  Common  (Boston 
Massacre) 1888     Robert  Kraus 

William  EUery  Channing,  Public  Garden.   1903     Herbert  Adams 

Patrick  A.  Collins  Memorial,  Common- 
wealth Ave 1908    Henry    H.    Kitson 

T.  Alice  Kitson 

Declaration     of     Independence     Tablet, 

Boston  Common 1925     John  F.  Paramino 

Dorchester  Heights  (Revolutionary),  Tele- 
graph HUl,  South  Boston 1902    Peabody  and  Stearne 

Ether  Memorial,  Public  Garden 1867    John  Q.  A.  Ward 

Football  Tablet,  Boston  Common 1925 

Curtis  Guild  Memorial  Entrance,  Boston 

Common 1917    Cram  and  Ferguson 

John  Harvard  Tablet,  John  Harvard  Mall, 

Charlestown 0000 

Kosciuszko  Tablet,  Public  Garden 1927     Mrs.  T.  A.  R.  Kitson 

Lafayette  Tablet,  Boston  Common 1924    John  F.  Paramino 

Abraham     Lincoln     and     Emancipation, 

Abraham  Lincoln  Sq 1879    Thomas  Ball 

Donald  MacKay,  Castle  Island W.  T.  Aldrich 

John  Boyle  O'Reilly,  Back,  Bay  Park 1896     Daniel  C.  French 

Francis    Parkman     Memorial,     Olmsted 

Park,  Jamaica  Plain 1906     Daniel  C.  French 

George  F.  Parkman  Memorial  Bandstand, 

Boston  Common 1912     Robinson  and  Shepard 

Paul  kevere,  Paul  Revere  Mall,  Boston. .  1940    Cyrus  E.  Dallin 
Colonel   Robert   Gould   Shaw   and   54th  Augustus  Saint  Gaudens 

Mass.  Regiment,  Boston  Common 1897     McKim,  Mead  &  White 

Soldiers'  and  Sailors'  Monument,  Boston 

Common 1877     Martin  Milmore 

Soldiers'  Monument,  Charlestown,  Wuj- 

throp  Sq 1872     Martin  Milmore 

Soldiers'  Monument,  Dorchester,  Meeting 

House  Hill 1867    D.  F.  Dwight 

Soldiers'     Monument,     Jamaica     Plain,  ^ 

Centre  and  South  Sts.,  Jamaica  Plain  .  .  1871     W.  W.  Lummis 


PARKS  AND  RECREATION  DEPARTMENT 


91 


George  Robert  White  Memorial,  Public 

Garden 1924     Daniel  C.  French 

Founding   of    Boston    Memorial    Tablet, 

Boston  Common 1930     John  F.  Paramino 

Statues  Belonging  to  City,  Located  in  Parks  and  Public  Grounds, 

Year 
Name  Location  Erected  Artist 

Samuel  Adams,  Adams  Sq 1880  Anne  Whitney 

Robert  Burns,  Back  Bay  Fens 1919  Henry  H.  Kitson 

Colonel  Thomas  Cass,  Public  Garden  ....  1899  Richard  E.  Brooks 
John  Endicott,  Back  Bay  Fens  (at  For- 
syth   Way) 0000  Jennewien 

Leif  Ericsson,  Commonwealth  Ave 1886  Anne  Whitney 

Edward  Everett,  Richardson  Pk 1867  WilUam  W.  Story 

Admiral  David  G.  Farragut,  Marine  Park, 

South  Boston 1895  Henry  H.  Kitson 

Benjamin  Franklin,  City  Hall  Grounds. . .  1856  Richard  S.  Greenough 
William  Lloyd  Garrison,  Commonwealth 

Ave 1886  OUn  L.  Warner 

General  John  Glover,  Commonwealth  Ave.1875  Martin  Milmore 

Edward  Everett  Hale,  Pubhc  Garden 1913  Bela  L.  Pratt 

Alexander  Hamilton,  Commonwealth  Ave.  1865  William  Rimmer 

Wendell  Phillips,  PubUc  Garden 1915  Daniel  C.  French 

Josiah  Quincy,  City  Hall  Grounds 1879  Thomas  Ball 

Charles  Sumner,  Public  Garden 1878  Thomas  Ball 

General  Joseph  Warren,  Warren  Sq.,  Rox- 

bury 1904  Paul  W.  Bartlett 

George  Washington,*  Pubhc  Garden 1869  Thomas  Ball 

John     Winthrop,     Marlborough    St.     at 

Berkeley  St.,  First  Church  Grounds.  .  .1880  Richard  S.  Greenough 

Labor  Group,**  Franklin  Park 1930  Daniel  G.  French 

Science  Group,**  Franklin  Park 1930  Daniel  G.  French 

*  Equestrian  Statue. 

**  Removed  from  Old  Post  Office  Building  in  Boston  to  the  Zoological 
Garden. 

Fountains  Belonging  to  City,  Located  on  Public  Grounds. 
Brewer  Fountain,  Boston  Common. 
Coppenhagen  Memorial  Fountain,  Richardson  square. 
Johnson  Memorial  Fountain  and  Gateway,  entrance  to  Back  Bay  Park, 
Westland  avenue. 

"Maid  of  the  Mist"  and  three  other  fountains,  Pubhc  Garden. 


92  MUNICIPAL   REGISTER 

One  fountain  on  each  of  the  following  locations:  — 

Blackstone,  Franklin,  Central,  Independence  and  Sullivan  squares, 
Donovan  Park,  Thomas  Park,  Madison  Park,  -Union  Park,  and  Massa- 
chusetts avenue.    Lyman  Fountain,  Eaton  square. 

Bridges  Located  in  Parks  and  Parkways. 
Public  Garden 
Foot  Bridge,  over  Pond. 

The  Fens 
Boylston,  over  outlet  of  the  Fens. 
Fens,  over  outlet  of  Muddy  River. 

Riverway 
Bellevue,  over  Muddy  River  from  Francis  street. 
Brookline  avenue,  over  Muddy  River. 
Berners  street  Foot  Bridge,  over  Muddy  River. 
Berners  street  Foot  Bridge,  over  Bridle  Path. 

Olmsted  Park 
Foot  Bridges  at  Leverett  Pond  and  over  outlets  of  Willow  Pond  and 
Ward's  Pond. 

Franklin  Park 
Ellicott  Arch,  carrying  Circuit  Drive  over  walk  at  Ellicottdale. 
Forest  Hills,  carrying  entrance  to  Franklin  Park  over  traffic  road. 
Scarboro,   carrying  Circuit  Drive  over  Scarboro  Pond. 
Scarboro  Pond  Foot  Bridge,  carrying  the  walk  over  Scarboro  Pond. 

George  H.  Walker  Playground 
Foot  Bridge  over  Midland  Division  of  New  York,  New  Haven  &  Hart- 
ford Railroad. 

CEMETERY  DIVISION 

The  burying  grounds,  cemeteries  and  tombs  which  are  owned  by  and  in 

charge  of  the  City  of  Boston  are  as  follows,  with  a  total  area  of  about 

7,000,000  square  feet: 

Square     Estab- 
Feet       lished 

Bennington  Street,  East  Boston 157,500  1838 

Bunkef  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 

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 


PENAL   INSTITUTIONS    DEPARTMENT 


93 


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  Newton 

street.  City 64,670  1810 

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

TFaZ^er  S/ree<,  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  infants 
in  the  Granary  Ground;  one  for  infants  in  King's  Chapel  Ground;  one  for 
infants  in  the  Central  Ground;  two  receiving  tombs  in  East  Boston; 
one  receiving  tomb  in  Dorchester  North;  one  receiving  tomb  in  Dor- 
chester South;  one  receiving  tomb  in  Evergreen  Cemetery,  Brighton; 
one  receiving  tomb  in  Mount  Hope  Cemetery,  and  one  receiving  tomb  in 
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.j 

Joseph  V.  McBrine,  Commissioner. 

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. 


94  MUNICIPAL   REGISTER 


PUBLIC  WORKS'  DEPARTMENT 


511  City  Hall  Annex 

James  W.  Haley,  Commissioner 

The  Public  Works  Department  was  created  in  1911  under  the  provisions 
of  Chapter  486,  Acts  of  1909,  through  the  consolidation  of  the  existing 
street,  water,  and  engineering  departments.  The  Department  was  placed 
in  the  charge  of  a  Commissioner  who  was  required  by  Ordinance  to  be  a 
civil  engineer  of  recognized  standing.  The  Department  now  operates 
through  its  Central  Office  and  five  (5)  major  divisions,  each  in  the  charge 
of  a  Division  Engineer.  These  divisions  carry  out  the  major  programs  of 
the  Department;  namely,  the  maintenance  and  construction  of  highways, 
street  Ughting,  snow  removal,  sewerage  construction  and  maintenance, 
water  construction  and  maintenance,  sanitation,  street  cleaning,  removal 
of  refuse  and  garbage.  All  engineering  in  connection  with  the  foregoing 
programs  is  performed  by  the  Engineering  Division.  The  Central  Office 
performs  general  administrative  functions  including  personnel  manage- 
ment, payrolls,  cost  accounting,  purchasing,  inventory  control,  property 
and  equipment  maintenance.  The  functions  of  the  Automotive  Division, 
which  was  abolished  on  March  16,  1960,  and  the  maintenance  shops  of  the 
Sanitary  Division  are  now  in  the  Central  Office.  The  several  division  per- 
mit offices  and  the  administration  of  the  Public  Improvement  Commission 
were  all  transferred  to  the  Central  Office  on  March  16,  1960. 

Central  Office 
,511  City  HaU  Annex 

The  Central  Office,  created  on  March  16,  1960,  when  the  functions  of  the 
various  divisions  of  the  Public  Works  Department  were  rearranged,  is 
intended  to  bring  about  more  efficient  control  by  the  concentration  of  key 
responsibilities  under  one  division.  It  eliminates  duplication  of  efforts  in 
personnel  and  payroll  management,  overstocking  of  supplies,  and  a  tighter 
control  of  inventories,  accounting,  etc. 

A.     Maintenance  Branch 

The  Maintenance  Branch  is  responsible  for  the  care,  control,  and  mainte- 
nance of  all  department-owned  motor  vehicles,  and  for  the  operation,  care, 
and  maintenance  of  all  real  estate  and  related  facilities  of  the  Public  Works 
Department,  as  well  as  a  protectivegroup  to  safe  guard  department 
property.  It  operates  the  maintenance  shops  —  formerly  of  the  Sanitary 
Division. 


PUBLIC    WORKS    DEPARTMENT  95 

B.     Permit  Branch 

The  Permit  Branch,  organized  on  March  16,  1960,  issues  all  permits  to 
open,  occupy,  and  obstruct  portions  of  the  streets,  as  well  as  Water  and 
Sewer  permits. 

Highway  Division 

501  City  Hall  Annex 

RuTHFORD  J.  Kellet,  Division  Engineer 

This  Division  has  charge  of  the  construction  and  maintenance  of  all 
public  streets,  street  cleaning  and  flushing  by  Department  forces,  the  care 
and  upkeep  of  electric  and  gas  lamps  on  public  streets,  parks,  and  public 
grounds.  The  functions  of  the  former  Bridge  Division  were  transferred  to 
the  Highway  Division  on  March  16,  1960.  This  includes  the  construction, 
operation,  and  maintenance  of  the  highway  bridges  under  the  control  of 
the  Department,  and  the  abolition  of  grade  crossings. 

Sanitary  Division 

507  City  Hall  Annex 

John  F.  Flaherty,  Division  Engineer 

The  Sanitary  Division  has  charge  of  the  contract  collection,  removal,  and 
disposal  of  ashes,  garbage,  and  refuse.  It  also  supervises  the  removal  of 
commercial  wastes  under  contractual  arrangement  between  the  producer 
and  the  contractor. 

Sewer  Division 

603  City  Hall  Annex 

Edward  G.  A.  Powers,  Division  Engineer 

The  Sewer  Division  handles  and  disposes  of  the  domestic  and  commercial 
sewage  of  the  city.  It  still  maintains  the  disposal  works  at  Moon  Island 
in  the  City  of  Quincy  where  raw  sewage  is  discharged  into  Boston  Harbor 
from  the  original  disposal  system  —  the  Boston  Main  Drainage  System. 
It  also  discharges  into  the  Metropolitan  System  at  Nut  Island  where  sewage 
is  discharged  after  primary  treatment,  and  at  Deer  Island  where  a  Metro- 
politan treatment  plant  is  under  construction.  The  Division  constructs 
and  maintains  the  main  sewers,  common  sewers  and  surface  drains  of  the 
City. 

Engineering  Division 

403  City  Hall  Annex 

John  J.  McCall,  Division  Engineer 

On  March  15,  16,  1960,  the  functions  and  employees  of  the  Bridge, 
Highway,  Water,  and  Sewer  Divisions  engaged  in  engineering  design  were 
transferred  to  the  Engineering  Division. 

This  Division  performs  engineering  services  for  the  Divisions  of  the 
Public  Works  Department  and  other  City  departments. 


96  MUNICIPAL   REGISTER 

Water  Division 

607  City  Hall  Annex 

Daniel  M.  Sullivan,  Division  Engineer 

This  Division  has  the  control,  care,  and  maintenance  of  all  pipes  and 
appurtenances  for  supplying  wholesome  water  to  the  City.  Its  source  of 
supply  is  the  Metropolitan  District  Commission  which  charges  eighty 
dollars  ($80.00)  per  million  gallons  of  water  to  its  members.  Boston's 
requirements  were  116,054,000  gallons  per  day  in  1960,  or  166  gallons  per 
capita.  Under  present  rates  the  consumer  pays  the  City  one  cent  for 
37|  gallons  of  pure  water. 

The  Division  maintains  and  operates  a  high  pressure  fire  service  for  the 
central  business  section  of  Boston. 

Public  Improvement  Commission 
Office,  511  City  Hall  Annex 

THE    BOARD 

James  W.  Haley,  Commissioner  of  Public  Works,  ex  officio,  Chairman 

James  J.  Sullivan,  Jr.,  Commissioner  of  Real  Property,  ex  officio.  Vice 
Chairman 

Thomas  J.  Griffin,  Traffic  Commissioner,  ex  officio 
Robert  P.  Mehegan,  Secretary 

The  Pubhc  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  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. 

The  administration  functions  include  the  processing  of  petitions,  arrang- 
ing public  hearing,  preparing  estimates  and  orders  relating  to  land  damages 
and  street  and  sewer  betterments,  preparing  orders  for  the  laying  out  of 
streets  and  the  construction  of  streets  and  sewers,  for  eminent  domain 
land  takings,  and  for  the  granting  of  permits  for  use  of  public  highways, 
erection  of  poles,  etc. 


REAL  PROPERTY  DEPARTMENT  97 


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,  Chaps.  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;  St.  1952,  Chap. 
196;  Ord.  1954,  Chap.  2,  §  58;  Stat.  1955,  Chaps.  247,  318,  450;  Stat. 
1958,  Chap.  273;  Stat.  1959,  Chap.  270;  Stat.  1960,  Chaps.  413, 
449,  652.] 

REAL   PROPERTY   BOARD 

James  J.  Sullivan,  Jr.,  Commissioner  of  Real  Property,  Chairman* 
Albert  F.  Donnelly,  Assistant  Commissioner  of  Real  Property* 
Carroll  P.  Shbehan,  Associate  Commissioner.    Term  expires  May  1, 1963. 
David  L.  Currier,  Associate  Commissioner.    Term  expires  May  1,  1964. 
William  F.  Keesler,  Associate  Commissioner.    Term  expires  May  1,  1962. 
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  PubUc  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. 

Committee  on  Foreclosed  Real  Estate 
[Ord.  1954,  Chap.  2,  §  58.] 
Office,  809  City  Hall  Annex 
James  J.  Sullivan,  Jr.,  Chairman 
William  F.  Keesler 
David  L.  Currier 

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


98 


MUNICIPAL   REGISTER 


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  B0ARJ),  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,  City  Auditor  (ex  officio) 

Walter  J.  Malloy  Term  ends  September  30,  1961 

Thomas  J.  McGrsmley  Term  ends  September  30,  1963 

The  Boston  Retirement  System  was  established  on  February  1,  1923, 
under  the  provisions  of  Chapter  521  of  the  Acts  of  1922,  which  was 
accepted  by  the  Mayor  and  City  Council  in  August,  1922. 

An  additional  retirement  system  for  city  and  county  employees  was 
provided  by  Chapter  658  of  the  Acts  of  1945.  This  act  was  accepted  by 
the  City  Council  June  3,  1946,  and  approved  by  the  Mayor  June  5,  1946. 
The  new  system,  designated  as  the  State-Boston  Retirement  System, 
went  into  effect  October  1,  1946.  Every  employee  appointed  after  that 
date  becomes  a  member  of  the  new  system. 

Both  systems  are  administered  by  a  Retirement  Board  consisting  of 
Walter  J.  Malloy,  appointed  by  the  Mayor  for  a  term  of  three  years; 
Joseph  P.  Lally,  City  Auditor,  ex  officio;  and  Thomas  J.  McGrimley,  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;  Stat.  1960,  Chaps.  84,  267, 
755.1 

Officials 
Thomas  F.  Carty,  Traffic  Commissioner* 
William  T.  Doyle,  Deputy  Commissioner 

Boston  Traffic  Commission 
Thomas  J.  Griffin,  Traffic  Commissioner,  Chairman 
Leo  J.  Sullivan,  Police  Commissioner,  ex  officio.  Associate  Traffic  Com- 
missioner 
James  W.  Haley,  Commissioner  of  Public  Works,  ex  officio.  Associate 

Traffic  Commissioner 
Henry  A.  Scagnoli,  Fire  Commissioner,  ex  officio.  Associate  Traffic  Com- 
missioner 
James  J.  Sullivan,  Jr.,  Commissioner  of  Real  Property,  ex  officio.  Asso- 
ciate Traffic  Commissioner 

William  T.  Doyle,  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  relative 
to  vehicular  street  traffic,  and  to  the  movement,  stopping  or  standing  of 
vehicles  on,  and  their  exclusion  from,  all  or  any  streets,  ways,  highways, 
roads  and  parkways,  under  the  control  of  the  city.  The  commission  haa 
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  the  next  biennial 
municipal  election  at  which  a  Mayor  is  elected. 


100  MUNICIPAL   REGISTER 

The  latest  revision  of  the  Traffic  Regulations  contains  1,176  one-way- 
streets,  1,858  no-parking  regulations,  and  475  stop  streets.  The  com- 
mission maintains  443  traffic  signals,  including  two  (2)  'interconnected 
systems  in  downtown  Boston,  41,093  traffic  signs,  and  one  hundred  and 
eighty-five  (185)  miles  of  white  lines  painted  in  the  roadway,  including 
crosswalks,  center  lines,  lanes,  lines  and  stop  lines  are  maintained  by  the 
commission.  Eleven  hundred  and  forty-two  (1,142)  loading  zones,  requir- 
ing 35,079  feet  of  painted  curb,  are  maintained.  Fees  amounting  to 
$50,501  are  collected  for  the  establishment  and  maintenance  of  these 
loading  zones.  The  commission  also  maintains  8,009  parking  meters.  It 
is  anticipated  that  approximately  $418,000  will  be  taken  in  as  revenue 
during  the  year  1960. 


TKEASIXRY  DEP^^RflVLENf 


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,  Chaps. 
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 

Chairman 
Joseph  F,  Birmingham,  Vice-Chairman 
Joseph  P.  Lally,  Secretary 
James  E.  Gildea,  Treasurer 

commissioners* 

Daniel  Weisberg,  Robert  D.  Patterson  Terms  ending  May  1,  1961 
Joseph  F.  Birmingham,  George  Hansen  Terms  ending  May  1,  1962 
Robert  S.  Weeks,  Jr.,  Gerard  E.  Hayes       Terms  ending  May  1,  1963 

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  Commissionera 
of  Sinking  Funds  in  the  Treasury  Department  but  not  subject  to  the 
supervision  or  control  of  the  Collector-Treasurer. 

♦  The  Commissioners  serv  ■  without  compensation 


102  MUNICIPAL   REGISTER 


VETERANS-SERVICES  DEPARTMENT 


Office,  18  CornhiU 

IStat.  1897,  Chap.  441;  Gen.  Laws,  Chap.  115,  as  amended;  Ord.  1954, 

Chap.  2,  §  66.] 

Edmund  F.  Hohmann,  Veterans'  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, 
hospitaUzation,  medical  care,  pensions,  and  other  veterans'  benefits. 
» 
Fbank  T.  Pedonti,  Supervisor  of  Veterans'  Graves  and  Registration 
Office,  18  CornhiU 

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  foUjwing  the  next  biennial 
municipal  election  at  which  a  Mayor  is  elected. 


WELFAKB    DEPARTMENT  103 


WELFARE  tiEPARTMENT 


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;  Stat.  1960,  Chap.  781.] 

OFFICIALS 

James  S.  Maloop,  Chairman 
Thomas  F.  Brady,  V ice-Chairman 
WiLUAM  F.  Lally,  Secretary 
James  F.  Bowers,  Treasurer 

OVERSEERS* 

Terms  ending  May  1,  1960 
James  I.  Yopfa  Nicholas  Scaramella 

Terms  ending  May  1,  1962 
Katherine  D.  Hardwick  Katherine  E.  Driscoll 

Thomas  F.  Brady  William  V.  Ward 

Terms  ending  May  1,  1963 
James  Leo  Mulrey  Joseph  S.  Dow 

Terms  ending  May  1,  1964 
Ida  M.  Kahn  Melnea  A.  Cass 

James  F.  Bowers  R.  C.  Lavrakas,  M.D. 

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,  1960,  was  $1,058,456.72,  the  annual  income  from 
which  ($37,489.18  in  1960)  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 


(105) 


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. 


How 
Created 

Appointed  oh 
Elected 

Teem 

Officials 

By  Whom 

When 

Begins 

Length 

Auditorium    Commission 

Ord. 

Mayor.  .  . 

Annually 

May  1 

5yrs. 

(five). 

one. 

Boston    Employees    Credit 
Union,  City  of. 

statute 

Boston  Finance  Commission 

« 

Governor  A 

Annually 

5  yrs. 

(five). 

one. 

Boston  Housing  Authority 
(five). 

« 

** 

Jan.  8 

5yrs. 

Boston    Metropolitan   Dis- 
trict Commission  (five). 

« 

Governor 

and 

Mayor 

Biennially 

Oct.  24 

2  yrs. 

Boston  Redevelopment  Au- 
thority (five). 

u 

** 

Sept.  17 

5  yrs. 

Franklin     Foundation 

u 

Supreme 
Court 

B 

(twelve  Managers). 

Government  Center   Com- 

u 

Mayor.  .  . 

t 

t 

t 

mission  (seven). 

Licensing  Board  (three) 

u 

Governor  A 

Biennially 
one. 

6  yrs. 

Old    South    Association    in 
Boston  (two  Managers). 

" 

City  Coun- 
cil. 

Annually 

When 
elected. 

lyr. 

Police  Commissioner 

u 

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  Housing  Board. 

t  Until  the  completion  of  the  construction  of  a  new  city  hall.     (See  Stat.  1958,  Chap. 
624.) 


VARIOUS  OFFICIALS. 


107 


Officialb 

How 

Created 

Appointed  or 
Elected 

Term 

By  Whom 

When 

Begins 

Length 

School  Buildings,  Board  of 
Commissioners  of  (three). 

School  Committee  (five) 

Suffolk  County  Courthouse 

Statute 

u 
u 

Bequest 

*** 

Elected 

**** 

Annually 
one. 

City  elec- 
tion 

Dec.  1 

IstMon. 
in  Jan'y- 

3  yrs. 
2  yrs. 

Commission  (three). 

White  Fund,  George  Robert 
(five  Trustees). 

County  of  Suffolk 

***  Appointing  power  shared  by  the  Mayor,  School  Committee  and  Board  Members. 
(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   REGISTEIl 


'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; 
S'tat.  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,  1962 
William  L.  Kendrick,  Jr. 
Joseph  Lee 
John  P.  Regan 
Madeleine  L.  Reilly 
John  J.  Tierney,  Jr. 


officials 
Madeleine  L.  Reilly,  Chairman 
John  P.  Regan,  Treasurer 
Frederick  J.  Gillis,  Superintendent 
Agnes  E.  Reynolds,  Secretary 
Leo  J.  Burke,  Business  Manager 
James  S.  Reardon,  Schoolhouse  Custodian 
board  of  superintendents 
Frederick  J.  Gillis,  Superintendent 
assistant  superintendents 
D.  Leo  Daley  William  H.  Ohrenberger 

Philip  J.  Bond  Charles  O.  Ruddy 

Frank  J.  Herlihy  Marguerite  G.  Sullivan 


THE  SCHOOL  COMMITTEE  OF  THE  CITY  OF  BOSTON     109 

Business  School 
Boston  School  of  Business  Education 

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,  South  Boston 
High,  Boston  Trade  High  (Boys),  Trade  High  for  Girls. 

DAY  JUNIOR  HIGH  SCHOOL  DISTRICTS,  SCHOOL  DISTRICTS  WITH  JUNIOR 
HIGH    CLASSES,    AND    DAY    ELEMENTARY    SCHOOL    DISTRICTS     (75) 

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

Charlestown. —  *  Clarence  R.  Edwards  Junior  High,  Harvard,  Warren 

North  and  West  Ends. —  t  Michelangelo-Eliot-Hancock,  J  Wendell 
Phillips- William  Blackstone 

City  Proper. —  J  Abraham  Lincoln-Quincy,  t  Prince 

South  End. —  f  Dwight,  f  Rice-FrankUn 

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

*  Patrick  F.  Gavin  Junior  High 

RoxBURY. —  t  Dearborn,  Dillaway,  Dudley,  Ellis  Mendell,  Henry  L. 
Higginson,  Hugh  O'Brien,  f  Hyde-Everett,  *  James  P.  TimiUty  Junior 
High,  Julia  Ward  Howe,  *  Lewis  Junior  High,  t  Martin,  t  Sherwin, 
William  Lloyd  Garrison 

Brighton. —  Bennett,  James  A.  Garfield,  *  Thomas  A.  Edison  Junior 
High,  Thomas  Gardner,  Washington  AUston,  *  William  Howard  Taft 
Junior  High 

Jamaica  Plain. —  Agassiz,  t  Francis  Parkman,  Jefferson,  Lowell,  *  Mary 
E.  Curley  Junior  High 

Roslindale. —  Charles  Sumner,  Longfellow,  *  Washington  Irving  Junior 
High 

West  Roxbury. —  Beethoven,  Patrick  F.  Lyndon,  *  Robert  Gould  Shaw 
Junior  High 

Dorchester. —  Christopher  Gibson,  Edmund  P.  Tileston,  Edward 
Everett,  Emily  A.  Fifield-Gilbert  Stuart,  *  Grover  Cleveland  Junior 
High,  John  Marshall,  John  Winthrop,  Mary  Hemenway,  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.  t  Grades  K-IX. 

t  Grades  K-VIII.  All  others  include  Grades  I- VI. 

**  Grades  K-IV. 


110  MUNICIPAL   REGISTER 

SPECIAL   SCHOOLS 

M.  GEETKtJDE  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  Mjo-tle  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   OP   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 
36  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  9  high  schools),  and 
1  nurse  assigned  to  the  otologist. 


THE  SCHOOL  COMMITTEE  OF  THE  CITY  OF  BOSTON     111 

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  1960  is 
$689,687. 

The  Department  of  Physical  Education  comprises  1  director;  1  associate 
director;  1  assistant  director;  4  elementary  supervisors;  5  instructors  of 
military  science;  1  armorer;  36  women  and  37  men  instructors  of  physical 
education;  61  teacher  coaches  of  athletics,  high  schools;  18  teacher  coaches 
of  athletics,  junior  high  schools;  29  assistant  teacher  coaches,  35  play 
teachers. 

INDUSTRIAL  SCHOOLS  PARTLY  MAINTAINED  BY  STATE 

By  Chapter  471,  Acts  of  1911,  and  Chapter  106,  Acts  of  1912,  the  State 
especially  encourages  the  establishing  of  Independent  Industrial  Schools, 
allowing  financial  aid  for  their  maintenance  proportionate  to  the  amount 
raised  by  local  taxation  and  expended  for  all  public  schools.  Under  this 
arrangement  the  School  Committee  is  reimbursed  by  the  State  to  the 
extent  of  one  half  the  net  maintenance  cost  of  such  industrial  schools 
established  in  Boston  thus  far  with  the  approval  of  the  Massachusetts 
Department  of  Education.  By  Chapter  805,  Acts  of  1913,  Continuation 
Schools,  for  employed  children  between  fourteen  and  sixteen  years  of  age, 
were  included  under  the  same  plan  of  State  aid.  The  schools  thus  main- 
tained are  the  Boston  Trade  High  School  (for  Boys),  day  and  evening 
classes.  Trade  High  School  for  Girls,  Compulsory  Continuation  School, 
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. 

There  are  co-operative  industrial  courses  in  eight  high  schools,  as  fol- 
lows: Boston  Technical  High  (printing),  Brighton  (automobile  mechanics), 
Charlestown  (electricity),  Dorchester  (woodwork  and  upholstery).  East 
Boston  (machine  shop),  Hyde  Park  (machine  shop),  Jamaica  Plain  (agri- 
culture), and  South  Boston  (sheet  metal  and  auto  body). 

INDUSTRIAL   ARTS 

Industrial  arts  courses  in  shopwork  are  given  in  the  following  high 
schools:  East  Boston  High  School,  Hyde  Park  High  School,  Roslindale 
High  School,  and  South  Boston  High  School. 


112  MUNICIPAL   REGISTER 

There  are  151  shops,  mcluding  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,  print- 
ing, 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  summer  activity  on  a 
seven-acre  plot  of  City  of  Boston  property  in  Wobum. 

HOME  ECONOMICS 

In  the  Home  Economics  Department  there  are  145  teachers,  an  assist- 
ant director  and  a  director. 

There  are  10  high  schools  offering  courses  in  Home  Economics:  Brigh- 
ton, 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  8  appointed  teachers  of  clothing; 
1  teacher  assigned  from  Trade  High,  1  teacher  assigned  from  Junior  High, 
1  teacher  assigned  from  Elementary,  2  provisional  teachers  of  clothing,  2 
temporary  teachers  of  clothing,  5  appointed  teachers  of  foods,  1  teacher 
assigned  from  Junior  High,  and  1  provisional  teacher  of  foods.  There  are 
15  standard  clothing  laboratories,  8  foods  laboratories,  and  4  home  eco- 
nomics suites. 

In  the  junior  high  there  are  33  teachers  of  foods,  including  one  teacher 
assigned  to  Special  Class  Occupational  Center,  and  one  teacher  assigned 
from  Trade  High  School.  There  are  81  elementary  and  junior  high  school 
teachers  of  clothing,  including  1  teacher  assigned  from  Trade  High,  1 
teacher  assigned  to  Horace  Mann,  1  teacher  assigned  to  Elementary  Edu- 
cation, and  1  teacher  assigned  from  Science.  There  are  also  2  provisional 
and  4  temporary  teachers  having  home  economics  programs.  There  are 
3  home  economics  teachers  at  the  M.  Gertrude  Godvin  school. 

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  TEADE  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. 

There  are  eight  evening  elementary  schools  in  session  on  Tuesday  and 
Thursday  evenings  from  7  to  10  o'clock. 

North  End  and  Codman  Square  Evening  Elementary  Schools  meet  on 
Monday  and  Wednesday  evenings  from  7  to  10  o'clock. 


THE  SCHOOL  COMMITTEE  OF  THE  CITY  OF  BOSTON     113 

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

DAY   SCHOOL   FOR   IMMIGRANTS 

In  the  Abraham  Lincoln  School  there  are  classes  for  immigrants  where 
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   OP   SCHOOLHOUSES   FOR   EDUCATIONAL,    SOCIAL,    AND    CIVIC 
PURPOSES 

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

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  by  the  Election  Department. 


PENSION    AND    RETIREMENT   FUND   FOR   TEACHERS 

The  School  Committee,  by  a  majority  vote  of  all  its  members,  may 
retire  with  a  pension  any  member  of  the  teaching  or  supervising  staff 
of  the  public  day  schools  who  has  reached  the  age  of  sixty  years,  also 
such  other  members  as  are  incapacitated  for  further  efficient  service. 

These  pensions  are  paid  to  teachers  who  were  retired  before  the  estab- 
lishment of  the  Boston  Retirement  System,  or  who  have  not  become 
members  of  the  Boston  Retirement  System  or  State-Boston  Retirement 
System. 


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 
reimbm-sement  from  the  Commonwealth,  and  the  appropriation  of  accrued 
interest  in  the  Permanent  School  Pension  Fund,  will  pay  pensions  for 
the  year. 

On  December  31,  1960,  the  Permanent  School  Pension  Fund  amounted 
to  $354,202.93  and  193  retired  teachers  were  receiving  pensions  therefrom. 

The  Boston  Teachers'  Retirement  Fund  association,  started  in  1900. 
is  at  present  paying  $120  per  year  to  1,308  annuitants,  the  total  amount 
of  its  fund  on  August  31,  1960,  being  $2,440,637.40.  At  that  date  2,177 
teachers  were  contributing  $24  per  year  to  the  Fund. 


BOARD  QF  COMMISSIONERS  OF 
^         SCHOOL  BUILDINGS 


Department  op  School  Buildings 

Offices  and  Warehouse,  26  Norman  Street 

[Stat.  1929,  Chap.  351] 

Thomas  H.  Buckley,  Chairman,  appointed  by  School  Committee.  Term 
ends  December  1,  1961. 

Isadore  H.  Y.  MucHNiCK,  appointed  by  Mayor.  Term  ends  Decem- 
ber 1,  1962. 

James  F.  Dinneen.    Term  ends  December  1,  1963. 

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  school 
buildings  in  the  city  of  Boston'  be  accepted?"  there  were  110,453  votes 
in  favor,  57,276  against,  and  50,632  blanks. 

By  the  provisions  of  the  Act,  the  board  "shall  consist  of  three  citizens 
of  Boston  who  otherwise  are  neither  officials  nor  employees  of  said  city, 
one  of  whom  shall  be  appointed  by  the  mayor  .  .  .  without  approval 
by  ttie  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 

Charles  F.  Hoar,  Secretary 

Kenneth  M.  Mayer,  Confidential  Secretary 

John  V.  Bonner,  Legal  Advisor. 

Francis  J.  Hennessy,  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  Uterature,  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  j>ersons,  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  poUce  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  poUce 
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  128  police  cars,  6  police  boats,  and  30  combina- 
tion patrol  wagons  and  ambulances,  equipped  with  two-way  radio  tele- 
phone. Police  automobiles  with  two-way  radio  are  moving  through  aU 
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  Superintendent  of  Buildings  is  charged  with  the  care  of  all  pohce 
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  patrol  boats  are  used  in  this  service:  the 
"William  H.  Pierce"  and  the  "William  H.  McShane, "  both  38-foot  crafts; 
a  Chris-Craft  16-foot  speedboat,  the  "Warren  C.  Perkins";  the  "Argus," 
a  28-foot  craft;  "Patrol  Boat  63,"  a  63-foot  sea-rescue  craft,  and  "Patrol 
Boat  45,"  a  45-foot  sea-rescue  boat. 

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,  1961,  the  poUce  force  numbered  2,763. 


BOSTON   FINANCE    COMMISSION 


117 


BbSTdN :*'IN ANGE  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;  Stat.  1961, 
Chap.  40.] 

OFFICIALS 

Anthony  J.  Young,  Chairman 
Thomas  J.  Murpht,  Executive  Secretary 


Commissioners 
Anthony  J.  Young 
Dr.  Roger  J.  Abizaid 
Joseph  P.  McNamara 
Joseph  Graglia 
Maxwell  B.  Grossman 


Term  ends  in  1961 
Term  ends  in  1962 
Term  ends  in  1963 
Term  ends  in  1964. 
Term  ends  in  1965 


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  mem- 
bers 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. 


lilCENSING  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  Hcensing 
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 

John  J.  Callahan,  Chairman 
Edwin  J.  Thomas,  Secretary. 

THE  board 

Clarence  R.  Elam  Term  ends  in  1962 

Timothy  F.  Tobin  Term  ends  in  1964 

John  J.  Callahan  Term  ends  in  1966 

The  Licensing  Board  for  the  City  of  Boston  was  estabUshed  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.  T^he  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  PoUce  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  licenses  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  no  others. 

By  Chapter  376  of  the  Acts  of  1933,  now  Chapter  138  of  the  General 
Laws,  the  Board  was  given  the  authority  to  issue  alcoholic  beverage 
licenses  to  common  victuallers,  innholders,  taverns,  clubs  and  retail 
druggist  and  package  stores,  and  to  suspend  or  revoke  the  same  after  a 
hearing. 

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  City  of  Boston  is  required  by  law  to  give  to  the 
public  concerning  applications  for  new  licenses,  under  Sections  12,  15  or 
30A  of  Chapter  138  of  the  General  Laws,  and  applications  for  transfer  of 


THE   FRANKLIN   FOUNDATION  119 

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  for- 
mally requested  in  writing  that  such  notice  be  given  them  for  license 
applications  in  a  designated  representative  district. 


THE  FRANKLIN  FOUNDATION 


[Stat.  1905,  Chap.  448;  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  COBPORATION  OF  THE  FRANKLIN  FOUNDATION 

John  A,  Lunn,  President 
NoEii  MoRSS,  Vice-President 
John  S.  Pfeil,  Vice-President 
Rev.  Charles  E.  Park,  Secretary 
Charles  E.  Cotting,  Treasurer 

John  F.  Collins,  Mayor  of  Boston  (ex  officio). 

Rev.  Charles  E.  Park,  Congregational  Minister-Emeritus  (ex  officio). 

Rev.  Rhts  Williams,  Congregational  Minister  (ex  officio). 

Rev.  Howard  P.  Kellett,  Episcopalian  Minister  (ex  officio) 

Charles  E.  Cotting,  John  Lowell,  John  A.  Lunn,  Noel  Mobss, 

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  FrankUn,  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  PubUc  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  jout  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  Sterhng,  of  which  I  leave  one  Million  sixty-one 
Thousand  Pounds  to  the  Disposition  of  the  Inhabitants  of  the  Town  of 
Boston,  and  Three  Milhons  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  (Ig?  of  the  fund)  was  paid  to  the  City  Treasurer, 
for  "the  purchase  of  land  and  the  erection  thereon  of  the  Frankhn  Tech- 
nical Institute  and  for  the  equipment  of  the  sams."  Owing  to  a  series  cf 
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  b}^  the  Court.  In  1908  tl  e 
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  Frankhn  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  con^rm  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  ($338,058  for  the  fiscal  year  1960), 
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  13  classrooms,  4  drafting  rooms, 
3  shops  and  10  laboratories.  There  is  also  an  auditorium  with  a  seating 
capacity  of  927.  Eight  hundred  (800)  adult  students  received  instruc- 
tion at  evening  sessions  and  524  in  day  courses  during  the  school  year  of 
1960. 

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


GEORGE  ROBERT  WHITE  FUND 


Office,  36  City  Hall 
Teustees,  1956 
John  F.  Collins,  Mayor,  Chairman 
Patrick  F.  McDonough,  President,  Boston  City  Council 
Joseph  P.  Lally,  City  Auditor,  Secretary 

Charles  A.  Coolidge,  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 
aU  real  estate  constituting  a  part  of  the  George  Robert  White  Fund  is 
now  in  the  hands  of  a  Manager;  all  legal  matters  are  attended  to  by  the 
Corporation  Counsel;  all  financial  disbursements  and  investments  are 
in  the  hands  of  the  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  Mail 
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  Mail  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 


BOSTON   HOUSING   AUTHORITY  123 

'  Troy  and  Rochester  Streets,  in  the  South  End 

King  and  Roxbury  Streets,  in  Roxbury 

This  chain  of  play  spaces  consists  of  the  most  modern  architecture: 
wading  pools,  play-yard  equipment,  concrete  seats,  concrete  sandboxes 
etc.,  and  is  a  great  asset  to  the  City. 

Starting  in  the  spring  of  1946  and  ending  in  the  fall  of  1949  the  Trustees 
of  the  Fund  voted  to  establish  the  following  projects  from  the  Income  of 
the  Fund: 

Health  Unit  at  Central  avenue  and  Elm  street,  Hyde  Park. 
Health  Unit  at  Blue  Hill  avenue  and  Harvard  street,  Dorchester 
Swimming  Pool,  Diving  Pool  and  Locker  Building,  Doherty  Heights, 

Charlestown 
Schoolboy  Stadium  in  Franklin  Park 
War  Memorial  Center  in  the  Fens 
Swimming   Pool,    Diving   Pool   and   Locker   Building,    Commercial 

street.  North  End  Park 
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 
Edward  D.  Hassan,  Chairman  Term  ends  in  1963 

Jacob  I.  Brier  Term  ends  in  1962 

Victor  C.  Bynoe,  Vice  Chairman  Term  ends  in  1965 

Charles  H.  Savage  Term  ends  in  1966 

Appointed  by  the  Chairman  of  the  State  Housing  Board 
Cornelius  T.  Kiley,  Treasurer  and  Secretary         Term  ends  in  1964 

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  $50  per  day  for  the  Chairman, 
and  $40  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. 
Fbdehally-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. 

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. 

Planning  and  Developing 

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,  comprising  six  developments  ranging 
from  44  to  96  units.  Under  the  State-aided  program  80  apartments  are 
in  the  development  stage. 

One'  of  the  Federally-aided  developments  is  now  under  construction. 
The  remainder,  including  the  State-aided  development,  are  scheduled  for 
construction  some  time  prior  to  the  summer  of  1961. 


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. 


BOSTON    REDEVELOPMENT   AUTHORITY  125 

Very  Rev.  Francis  J.  Lally,  Vice  Chairman  Term  ends  in  1961. 

James  G.  Colbert,  Treasurer.  Term  ends  in  1964. 

Stepheh  E.  McCloskey,  Assistant  Treasurer.  Term  ends  in  1963- 

Appointed  by  Massachusetts  State  Housing  Board 

Melvin  J.  Massucco,  Member.  Term  ends  in  1965. 

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. 

Under  Chapter  652,  Acts  of  1960,  the  City  Planning  Board  was  abolished 
and  all  its  staff  transferred  to  the  Authority,  and  the  functions,  duties  and 
responsibilities  for  general  city  planning  assumed  by  the  Authority. 

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  improvement  work  com- 
pleted. The  cleared  land  was  sold  in  1957  to  the  Cerel-Druker  Rede- 
velopment Corporation.  Four  new  buildings  have  been  erected  on  the 
site  for  the  Boston  Herald-Traveler  Corp.,  Graybar  Electric  Co.,  West- 
inghouse  Electric  Co.  and  Transit  Insurance  Co.  Over  80  per  cent  of  the 
land  has  been  developed  in  the  past  three  years. 

West  End  Project,  UR  Mass.  2-3.  Relocation  of  the  2,555  families 
residing  in  the  project  area  was  completed  in  October,  1960.  All  but  5  of 
the  876  buildings  in  the  area  have  been  demoUshed.  Charles  River  Park, 
Inc.,  developers  of  the  site,  broke  ground  in  March,  1960,  for  the  first 
group  of  residential  buildings.  Construction  should  be  completed  early 
in  1962  on  this  5|-acre  tract  of  land,  located  at  Charles  and  Allen  streets. 
The  Retina  Foundation,  an  institution  devoted  to  research  and  investi- 
gative work  on  the  human  eye,  undertook  construction  of  a  new  building 
in  June,  1960,  for  a  building  on  a  35,000  square-foot  tract  of  land  abutting 
on  Staniford  street.  The  Boston  Public  Library  has  plans  for  a  new 
branch  facility  to  be  located  on  Cambridge  street.  Construction  is  ex- 
pected to  start  in  1961. 


126  MUNICIPAL   REGISTER 

Whitney  Redevelopment  Area.  The  Authority  acquired  all  land  in  this 
75-acre  site  in  July,  1960.  Relocation  of  the  284  families  was  over  50  per 
cent  complete  as  of  December  31,  1960.  Demolition  started  in  October, 
1960,  and  should  be  complete  in  1961.  Present  plans  call  for  the  area  to 
be  redeveloped  for  residential  use.  Private  limited  dividend  corporations, 
operating  under  Chapter  121A  of  the  General  Laws,  as  amended,  plan  to 
erect  three  buildings  to  contain  about  800  apartments  for  middle  income 
families.  This  project  is  being  executed  without  Federal  financial  as- 
sistance. 

Government  Center.  The  Authority  received  a  planning  advance  of 
$185,731  in  September,  1960,  to  complete  the  surveys  and  plans  for  a 
56-acre  tract  of  blighted  commercial  land  in  the  ScoUay,  Dock,  and  Hay- 
market  square  area.  The  cleared  land  will  be  used  for  a  new  City  Hall, 
Federal  office  building,  a  complex  of  buildings  for  the  Commonwealth, 
integrated  with  private  commercial  structures.  This  project  is  con- 
sidered to  be  the  most  vital  in  Boston's  urban  renewal  program  and  its 
successful  execution  deemed  essential  to  restoring  and  maintaining  values 
in  the  central  core  area. 

Washington  Park.  In  July,  1960,  the  Authority  received  a  Federal  plan- 
ning advance  of  $143,461  to  undertake  studies  in  the  Washington  Park 
section  of  Roxbury.  This  is  scheduled  to  be  Boston's  first  major  effort  at 
rehabilitation  and  conservation.  The  area  contains  about  186  acres, 
bounded  by  Warren,  Townsend,  Washington  and  Dudley  streets.  Final 
planning  should  be  completed  in  1961  and  an  application  for  a  loan  and 
grant  contract  submitted  to  the  Urban  Renewal  Administration.  The 
Authority  has  received  excellent  co-operation  and  the  wholehearted  support 
of  many  civic  and  neighborhood  groups  in  Roxbury  on  this  undertaking. 

Mattapan.  A  proposal  has  been  received  from  a  large  real  estate  de- 
veloper to  undertake  a  project  in  a  predominately  open  land  area  of 
Mattapan  off  Cummins  Hjghway.  Following  further  studies  to  determine 
feasibility  and  marketability,  the  Authority  will  submit  application  for 
the  project  to  the  Mayor  and  City  Council. 

General  Neighborhood  Renewal  Plans.  Late  in  1960  the  Authority 
received  approval  from  the  Urban  Renewal  Administration  to  undertake 
General  Neighborhood  Renewal  Plans  for  ten  sections  of  the  city.  Under 
the  provisions  of  these  ten  contracts  a  total  of  $2,037,250  of  planning 
funds  will  be  made  available  as  follows: 

Charlestown       . $207,325 

South  End 293,700 

East  Boston 204,500 

Downtown-North     .        ...        .        .  182,300 

Downtown 250,950 

Back  Bay 165,800 

Parker  Hill-Fenway         .        .        .        .        .  194,850 


AUDITORIUM    COMMISSION 


12< 


Jamaica  Plain    . 
Roxbury-North  Dorchester 
South  Boston     . 


220,225 
129,800 
187,800 

$2,037,250 


Capital  Grant  funds  of  $29,192,453  has  been  earmarked  by  the  Federal 
Government  for  specific  projects  to  be  delineated  following  planning 
studies.  Provisions  for  General  Neighborhood  Renewal  Plans  were  en- 
acted by  the  Congress  in  September,  1959,  in  an  amendment  to  the  U.  S. 
Housing  Act  of  1949.  A  project  embracing  at  least  10  per  cent  of  the 
Plan  area  must  be  undertaken  promptly  upon  completion  of  the  Plan  and 
the  preparation  of  the  Urban  Renewal  Plan  for  the  project. 

Prudential  Center.  Chapter  121A  of  the  General  Laws  as  amended  by 
Chapter  652,  Acts  of  1960,  has  made  it  possible  for  the  Prudential  In- 
surance Co.  to  undertake  steps  which  should  result  in  the  resumption  of 
work  on  this  project.  Upon  receipt  of  an  application  by  the  developer, 
the  Authority  may  declare  the  site  to  be  a  "blighted  open  area"  and 
approve  a  plan  for  the  redevelopment  of  the  site.  Consummation  of  the 
proposed  plan  will  be  a  major  step  in  sparking  the  building  trades  industry 
and  the  general  economic  welfare  of  the  City. 


AUDITORIUM  COMMISSION 


44    School    Street 
[Stat.  1954,  Chap.  164;  Ord.  1957,  Chap.  2.] 


OFFICIALS 

William  D.  Ireland,  Chairman 
Joseph  R.  Hynes,  Executive  Secretary 

THE   BOARD 


Members 

Nominated  by 

Term  ending 

Robert  C.  Nordblom 

Boston  Real  Estate  Board 

May  1,  1961 

Donald  B.  Stanbro 

Frank  R.  Kelley 

William  H.  Ohrenberger. . 
William  D.  Ireland 

City  of  Boston  Hotel  Association 

Mayor's  Selection 

Mayor's  Selection 

Greater  Boston  Chamber  of  Commerce 

May  1,  1962 
May  1,  1963 
May  1,  1964 
May  1,  1965 

128 


MUNICIPAL   REGISTER 


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. 


GOVERNMENT  CENTER  COMMISSION 


Room  50,  City  Hall 
[Stat.  1958,  Chap.  624,  Stat.  1959,  Chaps.  403,  577] 

OFFICIALS 

Robert  M.  Morgan,  Chairman 
M.  Murray  Weiss,  Vice  Chairman 
Lawrence  W.  Costello,  Secretary,  Pro  Tem. 

THE   BOARD 


Members 

Nominated  by 

Term  ending 

Robert  M.  Morgan .... 

Mayor's  selection 

* 

M.  Murray  Weiss 

John  E.  Deady 

Frank  W.  Crimp 

Associated  General  Contractors  of  Massachu- 
setts, Inc. 

Building    Trades    Council    of    Boston    and 
Vicinity. 

The  Boston  Society  of  Architects 

* 
* 

Henry  A.  Scagnoli 

John  P.  McMorrow .... 

Director  of  Administrative  Services,  ex  officio.. 
Appointed  by  Mayor.    See  Stat.  1960,  Chap. 
652,  Sec.  12 

James  W.  Haley 

Commissioner  of  Public  Works,  ex  officio 

* 

*  Until  the  completion  of  the  construction  of  a  new  city  hall 


CITY  OF  BOSTON  EMPLOYEES  CREDIT  UNION  129 

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,  and  the 
Commissioner  of  Public  Works  of  the  City,  ex  officiis,  one  member  ap- 
pointed by  the  Mayor  to  serve  at  his  pleasure,  pursuant  to  Stat.  1960, 
Chap.  652,  Sect.  12,  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 
oflSce  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 
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  the  aforesaid  section 
26  LL.  Subject  to  the  provisions  of  sections  44A  to  44L,  inclusive,  of 
Chapter  149  of  the  General  Laws  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  said  City  for  the  preparation  of  such  site  and  the  planning  and 
construction  thereon  and  the  original  equipping  and  furnishing  of  such  new 
city  hall. 


CITY  OF  BOSTON  EMPLOYEES  CREDIT  UNION 


Room  37,  City  Hall. 
[Gen.  Laws,  Chap.  171.] 

Martin  A,  Fulton,  President. 
John  F.  Gilmore,  Vice-President. 
Harold  T.  Kenney,  Treasurer. 
Arthur  J.  O'Keepe,  Acting  Treasurer. 
Paul  L.  Carty,  Clerk. 


130 


MUNICIPAL   REGISTER 


Henrt  a.  Baery 
James  F.  Carter 
Elmer  I.  Casey 
Leo  E.  Diamond 
John  J.  Donovan 
Michael  A.  Donovan 
William  L.  Dowling 
Joseph  W.  Fellows 


Harold  T.  Kenney 
James  S.  Kiernan. 
Leo  F-.  Manning 
William  P.  McNeil 
William  F.  Morrissey 
Charles  J.  Scanlon 
Joseph  P.  Sances 
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. 

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  1959  loans  made 
to  members  amounted  to  $2,158,999.50  and  a  total  of  $30,415,698.00  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  $1,270,076.91  and 
reserves  of  $183,940.77,  with  11,078  members,  5,138  of  which  are  borrowers. 

Most  departments  of  1;he  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 
Henry  G.  Gomperts,  Chairman,  Boston,  1967 
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,  1961 


COUNTY  OF  SUFFOLK 


131 


OLD  SOUTH  ASSOCIATION  IN  BOSTON 


[Stat.  1877,  Chap.  222,  §§  1,  2.] 

The  Mayor,  ex  officio,  Councillors  John  P.  Connolly  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. 

The  business  of  the  Association  is  the  operation  of  the  Old  South  Meet- 
ing House  on  Washington  street  as  a  historical  monument. 


SUFFOLK-ebUNTY  COURT  HOUSE  COMMISSION 


Office,  Room  318,  New  Court  House 
[Stat.  1939,  Chap.  383.] 
Akno  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. 


132  MUNICIPAL   REGISTER 


CQUNTY  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,    §   12,  etc.;  Stat.   1910,  Chaps.  373,  439;  Stat. 
1912,  Chap.  576;  Stat.  1913,  Chap.  602;  Gen.  Stat.  1919,  Chap.  269; 
Stat.  1920,  Chap.  451;  Stat.  1922,  Chap.  277;  Stat.  1923,  Chaps.  398, 
485.] 

District  Attorney — Garrett  H.  Byrne 

Assistant — Ralph  S.  Bernard 
Assistant — Francis  J.  Brennan 
Assistant — Garrett  H.  Byrne,  Jr. 
Assistant — Alfred  L.  Bunai 
Assistant — Lawrence  L.  Cameron 
Assistant — Wilham  A.  Doherty 
Assistant — James  E.  Foley 
Assistant — John  T.  Gaffney 
Assistant — Hyman  F.  Goldman 
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— ^dwsiTd  M.  Sullivan 
Assistant — Joseph  A.  Sullivan 
Assistant — Thomas  L.  Sullivan 
Assistant — George  J.  Leary,  Jr. 
Assistant — Joseph  R.  Nolan 
Assistant — Ellen  E.  Good 
Secretary — George  E.  McGunigle 


SUFFOLK 


con 


GOVERNOR 


GOVERNORS 
TT     COUNCIL 


r 


LAND 
COURT 


CLERK 
SUPREME 
JUDICIAL 

COURT 


CLERK 

SUPERIOR  COURT 

FOR 

CIVIL 

BUSINESS 


[-- 


COURT 
OFFICERS 


CLERK 

SUPERIOR  COURT 

FOR 

CRIMINAL 

BUSINESS 


REGISTER 
OF 
PROBATI 


-*       JUSTICES 


PROBATION 
OFFICERS 


COURT 
OFFICER- 


SUP  |l 

CC  ' 

C 


LEGEND 


-  Fu//    Control 


Partial  Control 

— »•  —Appointive  AutharHy 


JUSTICES    and 

CLERK    OF 

MUNICIPAL 

COURT    FOR 

CIVIL 

BUSINESS 


COURT 
OFFICERS 


JUSTICES    and 
CLERK  OF 
MUNICIPAL       - 
C6URT  FOR 
CRIMINAL 
BLI3INESS 


PROBATION 
OFFICERS 


COURT 
OFFICERS 


ORGANIZATION 


rORATE 


REGISTER 

OF 

DEEDS 


CITY 
COUNCIL 


DISTRICT 
ATTORNEY 


-1 


COURT 
OFFICERS 

SUPtRIOR 
COURT 


I 


COUNTY 
HOUSE 
SSION 


'CES  and 

•;rks 
:iPAL 

RICT 
IRTS 

HTON 
-ESTOWN 
TESTER 
BOSTON 
BURY 
BOSTON 
lOXELlRY 


JUSTICES   and 

CLERK 

BOSTON 

JUVENILE 

COURT 


MEDICAL 
EXAMINER 
SERVICE 
NORTH 
DISTRICT 


PROBATION 
OFFICERS 


MEDICAL 
EXAMINER 
SERVICE 
SOUTH 
DISTRICT 


MAYOR 


COUNTY 

commissioner: 


PENAL 

institutions 


COUNTY 
PAYMASTER 


JRT 
ICERS 


COURT 
OFFICER 


ADMINISTRATIVE       SERVICES 
DEPARTMENT 

/tuff.  /,  /9S4 


I 


COUNTY   OF   SUFFOLK  133 

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 — Margaret  M.  Daly.    Appointed  by  the  Governor. 

Deputy  Recorder — Thomas  B.  Cummings.  Appointed  by  the  Judge  with 
the  approval  of  the  Governor  and  Council. 

Chief  Title  Examiner — John  B.  Mattson.    Appointed  by  the  Judge. 

Assistant  Clerks — Maynard  R.  Gregory,  Robert  H.  Gardner.  Ap- 
pointed by  the  Recorder  with  the  approval  of  the  Judge. 

Deputy  Assistant  Clerks— Feter  L.  McMahon,  Mary  E.  Muhilly. 
Appointed  by  the  Recorder  with  the  approval  of  the  Judge. 

REGISTER   OF   DEEDS 

5th  Floor,  Old  Court  House 
[Gen.  Laws,  Chap.  36;  Stat.  1895,  Chap.  493;  Stat.  1904,  Chap.  452; 
Stat.   1910,   Chap.  373;  Stat.   1913,   Chap.   737;  Gen.   Stat.   1919, 
Chap.  296;  Stat.  1920,  Chap.  495.] 

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 — John  J.  McCarthy,  Gen.  Laws,  Chap.  36,  Sec.  4. 
Second  Assistant  Register — Edward  T.  Cady,  Gen.  Laws,  Chap.  36,  Sec.  5. 
Third  Assistant  Register — Lawrence  J.  Fallon,  Gen.  Laws,  Chap.  36,  Sec.  5. 
Fourth  Assistant  Register — John  W.  Barry,  Gen.  Laws,  Chap.  36,  Sec.  5. 

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,  Pemberton  Square,  except  as  otherwise 
specified. 

SUPREME  judicial  COURT 

Chief  Justice  —  Raymond  S.  Wilkins 

Associate  Justices  —  John  V.  Spalding,  Harold  P.  Williams,  Arthur  E. 
Whittemore,  R.  Ammi  Cutter,  Paul  G.  Kirk,  Jacob  J.  Spiegel. 


134  MUNICIPAL   REGISTER 

Clerk  for  the  Commonwealth  —  Frederick  L.  Quinlan.     Appointed  by  the 

Court. 
Clerk  for  the  County  of  Suffolk  —  Chester  A.  Dolan,  Jr.    Ele'cted. 
First  Assistant  Clerk  —  Richard  A.  McLaughhri.    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, 
Jesse  W.  Morton,  FeUx  Forte,  John  V.  SuUivan,  Eugene  A.  Hudson, 
Edward  J.  Voke,  Frank  J.  Murray,  Daniel  D.  O'Brien,  Horace  T. 
Cahill,  Frank  E.  Smith,  Charles  Fairhurst,  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 
SuUivan,  Jennie  Loitman  Barron,  Francis  John  Good,  Daniel  J. 
O'ConneU,  Jr.,  David  A.  Rose,  Thomas  J.  Spring,  Vincent  R.  Brogna. 

Executive  Clerk  to  the  Chief  Justice  —  Edward  J.  Kelley 

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,  Francis  P.  Murphy,  Harry  F.  Kiley,  Francis  P. 
Concannon,  Thomas  F.  Brophey,  Mary  G'.  Murphy,  Joseph  F. 
Toomey,  Robert  J.  Dorgan,  John  E.  Noonan,  Francis  B.  Tyrrell, 
Jeremiah  F.  Sullivan,  Albert  F.  Henneberry,  John  P.  Connelly,  Paul 
J.  Marble,  Gerard  M.  Hennegan,  Mary  A.  Kelley,  Joseph  A.  Grover. 

For  Criminal  Business 
Clerk — Edward  V.  Keating.     Appointed  by  the  Justices  of  the  Superior 

Court,  September  7,  1960. 
Firs^  Assistant  Clerk — James  B.  Gibbons 
Assistant  Clerks — John  H.  Casey,  Albert  H.  Hines,  John  P.  Swift,  Martin 

J.  Lee,  Arthur  Tacelli,  Joseph  E.  Mellen,  Henry  J.  Pritchard,  Harry 

Ginsberg,  Francis  X.  Orfanello,  Francis  M.  Masuret,  Jr.,  John  P. 

White,  Jr.,  Richard  G.  Finnegan. 

(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.] 


COUNTY   OF   SUFFOLK  135 

Judges  —  John  V.  Mahoney,  Robert  Gardiner  Wilson,  Jr.,  Edmund  V. 

Keville 
Register — Louis  F.  Musco 
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  Mortimer  F.  Kelly 

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  OP  BOSTON 

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

Chief  Justice — EUjah  Adlow 

Associate  Justices — Daniel  J.  Gillen,  Joseph  Riley,  Jacob  Lewiton,  George 

W.  Roberts,  EUas  F.  Shamon,  Francis  X.  Morrissey,  Theodore  A. 

Glynn,  Jr.,  Harold  W.  Canavan. 
Special  Justices — Leo  P.  Doherty,  Abraham  B.  Casson,  Vincent  Mottola, 

Thomas  Wood  Hoag,  Abraham  H.  Kahalas. 
All  judges  are  appointed  by  the  Governor,  subject  to  confirmation  by 
the  Executive  Council. 

For  Civil  Business 
Room  374,  Old  Court  House 
Clerk — John  E.  Hurley.    Appointed  by  the  Governor. 
First  Assistant  Clerk — Joseph  L.  Pierce 

Assistant  Clerks — WilHam  F.  Blakeman,  Charles  F.  Gardella,  George  A. 
Rochford,  John  S.  Feeney,  Ralph  Pullo,  Jr.,  Frank  J.  FitzwiUiam, 
George  T>.  Sulhvan,  Timothy  J.  Hurley,  Philip  M.  McDavitt.  Ap- 
pointed 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. 
Cojme,  James  E.  Clark,  Edward  M.  Donelan.  Appointed  by  the 
Clerk  of  the  Court  with  the  approval  of  the  Justices. 


136  MUNICIPAL   REGISTER 

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 

MUNICIPAL   COURT,    CHARLESTON N    DISTRICT 

New  Municipal  Building,  City  Square 
Justice — John  F.  Gilmore 
Special  Justice— J a.mes  J.  Mellen 
Clerk — Jeremiah  F.  Brennan 
First  Assistant  Clerk — -Josephine  Brennan 
Second  Assistant  Clerk — James  J.  Mullen 

MUNICIPAL   COURT,    DORCHESTER   DISTRICT 

Washington  Street  and  Melville  Avenue 
Justice — William  G.  Lynch 
Special  Justice — Sadie  L.  Shulman 
Clerk— John  P.  HoUand 
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— John  C.  Ligotti.    Appointed  by  the  Governor. 
First  Assistant  Clerk — - 
Second  Assistant  Clerk — Charlotte  R.  Schleicher 

'  MUNICIPAL   COURT,    ROXBURY   DISTRICT 

88  Roxbury  Street,  Boston  19,  Mass. 
Justices — Charles  I.  Taylor,  Elwood  S.  McKenney 
Special  Justices — Samuel  Eisenstadt,  Philip  A.  Tracy 
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 
Fifth  Assistant  Clerk— Theodore  J.  Zaborski 


COUNTY   OF   SUFFOLK  137 

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     ROXBURY     DISTRICT,     INCLUDING     HYDE     PARK, 

JAMAICA  PLAIN  AND  ROSLiNDALE,  445  Arborway,  Forest  Hills,  30 

Justice — Daniel  W.  Casey 

Special  Justices — Frank  S.  Deland  and  Andrew  J.  Macdonnell 

Clerk — Vincent  A.  Mannering.    Appointed  by  the  Governor. 

First  Assistant  Clerk — Thomas  E.  Anastasi 

Second  Assistant  Clerk — Agnes  M.  Boyle 

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  H.  Louden 

Assistant  Clerk — William  H.  Ohrenberger,  Jr. 

Chapter  489  of  the  Acts  of  1906,  establishing  a  court  to  be  known  a^ 
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. 


138  MUNICIPAL   REGISTER 

Probation  Officers 

[Stat.  1880,  Chap.  129,  §  1;  P.  S.  212,  §  74;  Stat.  1882,  Chap.  125;  Stat. 
1891,  Chap.  256,  §§  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,  Chap.  783,  has  amended  the  above.  Chaps.  513, 
531,  Acts  of  1950;  Chap.  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  aU  facts  relating  to  the  offenders  brought  before  the 
courts.  The  chief  justice  of  the  municipal  court  of  the  city  of  Boston, 
subject  to  the  approval  of  the  associate  justices  thereof,  and  the  justice 
of  each  other  district  court  and  of  the  Boston  juvenile  court,  with  the 
written  approval  of  the  administrative  committee  of  the  district  courts, 
who  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  e^tabUshed  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  CITY  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.  Carhn 

Probation  Officers 

A.  Arthur  Capone,  Samuel  J.  Collis,  James  E.  Flavin,  Frederick  W. 
Hall,  Albert  L.  Hoskins,  Robert  T.  Hughes,  John  B.  Magaldi,  Hyman 


COUNTY  OF  SUFFOLK  139 

Mann,  Martin  Marck,  Florence  J.  McCarthy,  John  F.  McCarthy,  Angelo 
Musto,  Jr.,  George  R.  Skelly,  Bruce  A.  Stevens,  Maurice  A.  SuUivan, 
Catherine  G.  Carey,  Margaret  E.  Conley,  Rosahnd  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,  Philippa  J. 
Myers,  Katherine  M.  Connolly,  Margaret  V.  Sullivan,  Walter  B. 
Murphy,  Edward  R.  SkeiRngton;  probation  oificer  and  nurse,  Eliza- 
beth 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,  Thomas 
McKenna.  Dorchester  —  Chief  Probation  Officer,  Matthew  T.  Connolly, 
Bernard  Harmon,  Hubert  C.  Travers,  John  H.  Maloney,  Mary  L.  Mc- 
Loughlin,  Robert  Wilson.  East  Boston  —  Chief  Probation  Officer,  Mario 
F.  DiTroia,  Vincent  Santosuosso,  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,  David  C. 
Comerford,  Thomas  J.  Sullivan,  Paul  Sheehy,  Robert  A.  Pasakarnis, 
Harry  W.  Lofton,  James  H.  Norton,  James  F.  Holland,  Joseph  J.  Mc- 
Donough,  Jeannette  M.  Ronan.  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  Officers  —  Ralph  L.  Countie,  Charles  H.  Sullivan. 
Probation  Officers  (male)  —  Michael  J.  Coyne,  John  F.  Feeney,  Edward  J. 

Leary,  John  J.  O'Connor,  James  A.  Sartori,  Francis  L.  Too'mey, 

Daniel  PauJ  Toomey. 
Probation  Officers  (female)  —  Mrs,  Phyllis  M.  DriscoU,  Miss  Kathryn  G. 

Mead,  Miss  Mary  C.  Smith. 


140 


MUNICIPAL   REGISTER 


MEDICAL   EXAMINERS   FOR  SUFFOLK   GOUOTY; 


[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  Une  beginning  at  the  junction  of  the  Brookline  Une  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  1964. 

Associate  Medical  Examiners — George  W.  Curtis,  M.D.,  25  Shattuck 
street,  Boston.  Term  ends  in  1966.  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  -  1961 


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  2 
Joseph  H.  Pendergasfc 
Dennis  A.  O'Neil 
Michael  J.  Brophy 

Ward  3 
Jamea  J.  Brennan 
Joseph  A.  Dart 
William  J.  Murray 

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

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

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

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

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

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


I  909 

Matob 
GEORGE   A.   HIBBARDi 

Aldebmek 
Fhedkrick  J.  Brand,  Chairman 

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

John  T.  Priest,  City  Clerk 

CoUNCIIiMBN 

GEoaaE  C.  McCabb,  President 


Ward  10 
J.  Henderson  Allston 
Channing  H.  Cox 
WilUam  S.  Kinney 

Ward  11 
Courtenay  Crocker 
Theodore  Hoague 
Charles  H.  Moore 

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

Ward  IS 
Leo  F.  McCuUough* 
Stephen  A.  Welch 
Coleman  E.  Kelly 

"  Ward  14 

Cornelius  J.  Fitzgerald 
Thomas  J.  Casey 
Joseph  L.  Collins 
Ward  15 
John  O'Hara 
William  T.  Conway 
Joseph  A.  O'Bryan 

Ward  16 
John  D.  McGivern 
Hugh  M.  Garrity 
William  D.  McCarthy 

Ward  17 
Thomas  M.  Joyce 
Francis  J.  Brennan 
John  D.  Connors 

Joseph  O'Kane,  Clerk. 


Ward  18 
Daniel  F.  Cronin 
Michael  F.  O'Brien 
George  Kenney 

Ward  19 
Peter  A.  Hoban 
William  J.  Kohler 
John  J.  Donovan 

Ward  20 
Charles  T.  Harding 
Harry  R.  Gumming 
William  Smith,  jr 

Ward  21 
WiUiam  N.  Hackett 
John  Ballantyne 
Walter  R.  Meins 

Ward  22 
William  H.  Morgan 
George  Penshorn 
Bernhard  G.  Krug 

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

Ward  24 
Frank  B.  Crane 
James  A.  Hart 
Clifford  C.  Best 

Ward  25 
Edward  C.  Webster 
George  C.  McCabe 
Charles  H.  Warren 


>  Elected  for  two  years  >  Died  June  23,  1909 

•  Resigned  June  3,  1909 


CITY   GOVERNMENT 


143 


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


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


Term  Ends  in  1915 
Walter  BaUantyne 
Thomas  J.  Kenny 
John  A.  Coulthurst 


1910 

Mayor 
JOHN    F.   FITZGERALD 

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

1911 

Mayor 
JOHN   F,   FITZGERALD 

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

19  12 

Mayor 
JOHN   F.   FITZGERALD 

City  Council 
John  J.  Attridge,  President 
Term  Ends  in  1914 
Daniel  J.  McDonald 
Timothy  J.  Buckley 
Earnest  E.  Smith 

19  13 


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


Term  Ends  in  1912 
James  M.  Curley 
Walter  Ballantyne 
Thomas  J.  Kenny 


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


Term  Ends  in  1916 
John  J.  Attridge 
Walter  L.  Collins 
James  A.  Watson 


Mayor 
JOHN   F.   FITZGERALD 

City  Council 
Thomas  J.  Kenny,  President 
Term  Ends  in  1915 
Walter  Ballantyne 
Thomas  J.  Kenny 
John  A.  Coulthurst 


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


Term  Ends  in  1917 
Daniel  J.  McDonald 
George  W.  Coleman 
William  H.  Woods 


1914 

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  Chapter  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 


1915 

JAMES  M.  CURLEY,  Matob 
City  Council 
George  W.  Coleman,  President 
Term  Ends  in  1917 
George  W.  Coleman 
Daniel  J.  McDonald 
William  H.  Woods* 


Term  Ends  in  1916 
John  J.  Attridge 
Walter  L.  Collins 
James  A.  Watson 


*  Councillor  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. 


Term  Ends  in  1919 
John  J.  Attridge 
Walter  L.  Colbns 
James  J.  Storrow 


1916 

JAMES  M.  CURLEY,  Mayob 

City  Council 
Henry  E.  Haqan,  President 
Term  Ends  in  1918 
Walter  Ballantyne 
John  A.  Coulthurst* 
Henry  E.  Hagan 


Term  Ends  in  1917 
Daniel  J.  McDonald 
George  W.  Coleman 
Thomas  J.  Kenny 


*  Councillor  Coulthurst  died  June  30,  1916,  and  the  City  Council  elected  Geoffrey  B, 
Lehy,  October  17,  to  serve  in  his  place  for  the  remainder  of  the  municipal  year. 


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


1917 

JAMES  M.  CURLEY,  Mayor 

City  Council 
Jambs  J.  Storrow,  President 
Term  Ends  in  1919 
John  J,  Attridge 
Walter  L.  Collins 
James  J.  Storrow 


Term  Ends  in  1918 
Walter  Ballantyne 
Henry  E.  Hagan 
Alfred  E.  Wellington 


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


1918 

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 


Term  Ends  in  1922 
Walter  L.  Collins 
John  A.  Donoghue 
Edward  F.  McLaughlin 


19  19 

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

1921 


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 


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 


ANDREW   J.  PETERS,  Mayor 

City  CouNciii 
James  A.  Watson,  President 
Term  Ends  in  1923 
David  J.  Brickley 
Francis  J.  W.  Ford 
James  A.  Watson 

1  92  2 

JAMES   M.   CURLEY,  Mayor 

City  Council 
David  J.  Buckley,  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 
Wilham  J.  Walsh 

1924 


Term  Ends  in  1922 
Walter  L.  Collins 
John  A.  Donoghue 
Edward  F,  McLaughlin 


Term^Endsin  1923 
David  J.  Brickley 
Francis  J.  W.  Ford 
James  A.  Watson 


Term  Ends  in  1924 
Henry  E.  Hagan 
Daniel  W.  Lane 
James  T.  Moriarty 


Daniel  W.  Lane 
James  T.  Moriarty 
James  T.  Purcell 


JAMES   M.   CURLEY,  Mayor 

City  Council 
John  A.  Donoghue,  President 
David  J.  Brickley 
William  C.  S.  Healey 
James  A.  Watson 

1  925 


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 
David  J.  Brickley 
William  C.  S.  Healey 
James  A.  Watson 


John  A.  Donoghue 
George  F.  Gilbody 
William  J.  Walab 


146 


MUNICIPAL   REGISTER 


1926 


MALCOLM  E.  NICHOLa,  Mayob 


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


City  Council 
ChabIiES  G.  Keene,  President 

John  F.  Dowd 
Michael  J.  Ward 
Walter  J.  Freeley 
Edward  L.  Englert 
Herman  L.  Bush 
Joseph  McGrath 
Israel  Ruby 


Thomas  W.  McMahon 
George  F.  Gilbody 
Robert  Gardiner  Wilson,  jr- 
Walter  E.  Wragg 
Horace  Guild 
Frederic  E.  Dowling 
John  J.  HeSernan 


1937 


MALCOLM  E.   NICHOLS,  Matob 


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


City  Council 
John  J.  Hefpehnan,  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 


1  928 


MALCOLM   E.  NICHOLS,  Mayob 


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


City  Council 
Thomas  H.  Grben,  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 


I  929 


MALCOLM   E.   NICHOLS,  Mayob 


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


City  Council 
Timothy  F.  Donovan,  President 

Michael  J.  Ward 
Roger  E.  Deveney 
William  A.  Motley,  jr. 
Herman  L.  Bu&h 
Frank  E.  Sullivan 
Israel  Ruby 
Thoraaa  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 


1930 


Timothy  F.  Donovan 
Thomas  H.  Green 
John  I.  Fitzgerald 
Seth  F.  Arnold 
Laurence  Curtis,  2d 
Michael  J.  Mahoney 
John  F.  Dowd 


JAMES   M.   CURLEY,  Mayor 

City  Councii. 
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.  Cos 

James  Hein 

Edward  M.  Gallagher 


1931 


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


JAMES   M.   CURLEY,  Mayor 

City  Council 
Joseph  McGrath,  President 

John  F.  Dowd 
Richard  D.  Gleason 
Leo  F.  Power 
Edward  L.  Englert 
Herman  L.  Bush 
Israel  Ruby 
Francis  E.  Kelly 


Albert  L.  Fiah 

Robert  Gardiner  Wilson,  jr. 

Clement  A.  Norton 

Peter  A.  Murray 

Joseph  P.  Cox 

James  Hein 

Edward  M.  Gallagher 


1932 


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


JAMES   M.  CURLEY,  Mayor 

City  Council 
Edward  M.  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 


1933 


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


JAMES  M.  CURLEY,  Mayor 

City  Coitncil 
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 


1934 


FREDERICK  W.  MANSFIELD,  Matoe 


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


City  Council 
John  F.  Dowd,  President 

Richard  D.  Gleason 
John  J.  Doherty 
Edward  L.  Englert 
David  M.  Brackman 
Joseph  McGrath 
Maurice  M.  Goldman 
Martin  H.  Tobin 


Albert  L.'Fish 

Robert  Gardiner  Wilson,  jr. 

Clement  A.  Norton 

Peter  A.  Murray  j 

James  F.  Finley 

James  E.  Agnew 

Edward  M.  Gallagher 


1935 


FREDERICK  W.  MANSFIELD,  Matob 


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 


1936 


FREDERICK  W.   MANSFIELD,  Mayor 


Henry  SelviteUa 
James  J.  MeUen 
George  W.  Roberts 
Henry  L.  Shattuck 
George  A.  Murray 
John  E.  Kerrigan 
John  F.  Dowd 


City  Council 
John  I.  Fitzgerald,  President 

Richard  D.  Gleason 
John  J.  Doherty 
'James  J.  Kilroy 
David  M.  Brackman 
Peter  J.  Fitzgerald 
Sidney  Rotenberg 
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 


1  937 


FREDERICK  W.  MANSFIELD,  Mayor 


Henry  SelviteUa 
James  J.  Mellen 
George  W.  Roberts 
Henry  L.  Shattuck 
George  A.  Murray 
John  E.  Kerrigan 
John  F.  Dowd 


City  Council 
John  I.  Fitzgerald,  President 

Mildred  M.  Harris 
John  J.  Doherty 
James  J.  Kilroy 
David  M.  Brackman 
Peter  J.  Fitzgerald 
Sidney  Rosenberg 
Martin  H.  Tobin 


John  J.  McGrath 

Robert  Gardiner  Wilson,  jr. 

Clement  A.  Norton 

Peter  A.  Murray 

James  F.  Finley 

James  E.  Agnew 

Edward  M.  Gallagher 


CITY   GOVERNMENT 


149 


1938 


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


MAURICE  J.  TOBIN,  Mayob 

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.  KeUy 


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  Councii. 
Gborqe  a.  Murray,  President 

Mildred  M.  Harris 
William  A.  Carey 
Edward  L.  Englert 
Charles  I.  Taylor 
Edward  A.  Hutchinson,  jr. 
Sidney  Rosenberg 
John  B.  Kelly 


PhiUp  Austin  Fish 
Robert  Gardiner  Wilson,  jr. 
Clement  A.  Norton 
James  M.  Langan 
Theodore  F.  Lyons 
James  E.  Agnew 
Maurice  Hj  Sullivan 


1940 


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


MAURICE  J.  TOBIN,  Mayor 

City  Councii. 
William  J.  Galvin,  President 

Daniel  F.  Sullivan 
William  A.  Carey 
Edward  L.  Englert 
Charles  I.  Taylor 
Edward  A.  Hutchinson, 
Joseph  J.  Gottlieb 
John  B.  Kelly 


Philip  Austin  Fish 
Johii  C.  Wickes 
James  J.  Goode,  jr. 
James  M.  Langan 
Theodore  F.  Lyocs 
Michael  J.  Ward 
Maurice  H.  Sullivan 


1941 


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


MAURICE   J.   TOBIN,  Mayor 

City  Council 
William  J.  Galvin,  President 


Daniel  F.  Sullivan 
William  A.  Carey 
Edward  L.  Englert 
Charles  I.  Taylor 
Edward  A.  Hutchinson, 
Joseph  J.  Gottlieb 
John  B.  Kelly 


Philip  Austin  Fiah 
John  C.  Wickea 
James  J.  Goode,  jr. 
James  M.  Langan 
Theodore  F.  Lyons 
Michael  J.  Ward 
Maurice  H.  Sullivan 


150 


MUNICIPAL   REGISTER 


1942 


Jamee  S.  Coffey 
Michael  L.  Kinsella 
Joseph  RuBSO 
Perlie  Dyar  Chase 
A.  Frank  Foster 
Joseph  M.  Scannell 
WJUiam  F.  Hurley 


MAURICE   J.   TOBIN,  Matob 

City  Coukcil 
Thomas  E.  Linbhan>  President 

Daniel  F.  Sullivan 
WUliam  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 
Wmiam  F.  Dwyer 
Maurice  H.  Sullivan 


1943 


James  S.  Coffey 
Michael  L.  Kinsella 
Joseph  RuBSo 
Perlie  Dyar  Chase 
A.  Frank  Foster 
Joseph  M.  Scannell 
Thomas  £.  Linehan 


MAURICE  J.  TOBIN,  Matob 

City  Councii. 
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 


PhUip  Austin  Fish 
John  C.  Wickes 
James  J.  Goode,  jr. 
James  M.  Langan 
Theodore  F.  Lyons 
William  F.  Dwyer 
Maurice  H.  Sullivan 


1944 


James  S.  Coffey 
Michael  Leo  Kinsella 
Joseph  RusBO 
Perlie  Dyar  Chase 
James  C.  Bayley,  jr. 
Joseph  M.  Scannell 
William  F.  Hurley 


MAURICE  J.  TOBIN,  Matob 

CiTT  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 


1  945 


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


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 


1  946 


James  S.  Coffey 
Michael  Leo  KinBella 
Joseph  Russo 
Perlie  Dyar  Chase 
James  C.  Bayley,  Jr. 
Joseph  M.  Soannell 
Thomas  E.  Linehan 


JAMES  M.  CURLEY,  Matoe 

CiTT   CoUNCIIj 

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,  Matob 

CiTT  Council 
John  B.  Kblly,  Pretident 

William  F.  Hurley 
Daniel  F.  SuUivan 
William  A.  Carey 
William  A.  Moriarty 
Milton  Cook 
Thomas  J.  Hannon 
leadore  H.  Y.  Muchnick 


Philip  Austin  Fish 
William  Joseph  Keenan 
Michael  H.  CantewU 
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,  Matos 

CiTT   CoUNCIIi 

Thomas  J.  Hannon,  President 

William  F.  Hurley 
Daniel  F.  Sullivan 
William  A.  Carey 
Philip  A.  Tracy 
Milton  Cook 
Julius  Ansel 
Robert  J.  Ramsey 


John  J.  Beades 
William  Joseph  Keenan 
Michael  H.  Cantwell 
Thomas  L.  McCormack 
Walter  D.  Bryan 
Edmund  V.  Lane 
Vincent  J.  Shanley 


I  949 


James  S.  Coffey 
Michael  Leo  Kinsella 
George  T.  Lanigan 
Perlie  Dyar  Chase 
John  E.  Yerxa 
John  B.  Wenzler 
Thomas  E.  Linehan 


JAMES  M.  CURLEY,  Matob 

City  Council 
William  F.  Hubley,  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 


1950 


James  S.  Coffey 
Michael  Leo  Kinsella 
George  T.  Lanigan 
Perlie  Dyar  Chase 
John  E.  Yerxa 
John  B.  Wenzler 
*  Thomas  E.  Linehan 
t  John  J.  McColgan 


JOHN   B.   HYNES,  Matob 

City  Councii. 
William  F.  Hdbley,  President 

Daniel  F.  Sullivan 
Francis  P.  Tracey 
Philip  A.  Tracy 
Alilton  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 


*  Resigned  June  15,  1950. 


t  From  September  20,  1950 


I  95  1 


James  S.  Coffey 
Michael  Leo  Kinsella 
George  T.  Lanigan 
Perlie  Dyar  Chase 
John  E.  Yerxa 
John  B.  Wenzler 
John  J.  McColgan 
•  Daniel  F.  Sullivan 


JOHN   B.   HYNES,  Mayor 

City  Council 
William  F.  Hurley,  President 

t  Laurence  H.  Banks 
Francis  P.  Tracey 
Philip  A.  Tracy 
Milton  Cook 
Thomas  J.  Hannon 
Julius  Ansel 
Robert  J.  Ramsey 


John  J.  Beades 
Anthony  J.  Farin 
Michael  H.  Cantwell 
Thomas  L.  McCormack 
Walter  D.  Bryan 
Edmund  V.  Lane 
Vincent  J.  Shanley 


*  To  August  6,  1951. 


t  From  August  6,  1951 


Note. — This  was  the  final  year  of  the  City  Council  of  ^wenty-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. 

\952 


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 
t  Michael  H.  Cantwell 
WilUam  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 


*  To  December  28.  1953. 


t  From  December  28,  1953. 


CITY   GOVERNMENT 


153 


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


1954 

JOHN   B.   HYNES,  Mayor 

City  Council 
Joseph  C.  White,  President 

William  F.  Hurley 

John  E.  Kerrigan 

Edward  J.  McCormack,  jr. 


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


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


1  955 

JOHN   B.   HYNES.  Mayor 

City  Counciii 

William  F.  Hubley,  President 

William  F.  Hurley 

John  E.  Kerrigan 

Edward  J.  McCormack,  jr. 


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


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


1956 

JOHN   B.   HYNES,  Mayor 

City  Council 

Edward  J.  McCormack,  Jr.,  President 


John  E.  Kerrigan 

Edward  J.  McCormack,  jr. 

Patrick  F.  McDonough 


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


Francis  X.  Ahearn 
*  John  F.  Collins 
William  J.  Foley,  jr. 
t  Frederick  C.  Hailer,  jr. 


1957 

JOHN   B.   HYNES,  Mayor 

City  Council 

William  J.  Foley,  Jr.,  President 

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 

City  Council 

Patrick  F.  McDonough,  President 


tJames  S.  Coffey, 
William  J.  Foley,  jr., 
•Frederick  C.  Hailer,  jr., 
tt  Peter  F,  Hines, 


Christopher  A.  lannella, 
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,  19S8 


t  From  April  22,  1958 

tt  From  September  15,  1958 


154 


MUNICIPAL   REGISTER 


1959 


JOHN  B,  HYNES,  Matob 

City  Council 
Edward  F.  McLaughlin,  Jr.,  President 


James  S.  Coffey 
William  J.  Foley,  jr. 
Peter  F.  Hines 


Christopher  A.  lanneUa 
John  E.  Kerrigan 
Patrick  F.  McDonough 


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


1  960 

JOHN    F.    COLLINS,    Matob 

City  Council 
Edward  F.  McLaughlin,  Jr.,  President 


James  S.  Coffey 
John  Patrick  Connolly 
William  J.  Foley,  Jr. 


Peter  F.  Hines 
Christopher  A.  lanneUa 
John  E.  Kerrigan 


Patrick  F.  McDonough 
Edward  F.  McL>aughlin,  Jr. 
Joseph  C.  Whit* 


196  1 


James  S.  Coffey 
John  Patrick  Connolly 
William  J.  Foley,  Jr. 


JOHN   F.   COLLINS.   Mayor 

City  Council. 
Patrick  F.  McDonough,  President 


Peter  F.  Hines 
Christopher  A.  lannella 
John  E.  Kerrigan 
tt  Frederick  C.  Langone 


Patrick  F.  McDonough 
*Edward  F.  McLaughlin,  Jr. 
t  Thomas  A.  Sullivan 
**  Joseph  C.  White 


*  To  January  6,  1961 
**  To  April  27,  1961 


t  From  January  9,  1961 
tt  From  May  1,  1961 


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 


Years  of 
Service 


*  John  Phillips 

*  Josiah  Quincy 

*  Harrison  Gray  Otis 

*  Charles  Wells 

*  Theodore  Lyman,  jr. .  . . 

*  Samuel  T.  Armstrong. . . 

*  Samuel  A.  Eliot 

*  Jonathan  Chapman .... 

*  Martin  Brimmer 

*  Thomas  A.  Davis 

*  Josiah  Quincy,  jr 

*  John  P.  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 

*X  Josiah  Quincy 

*t  Thomas  N.  Hart 

*%  Patrick  A.  Collins. . . 

*§  Daniel  A.  Whelton 

*t  John  F.  Fitzgerald .... 
*t  George  A.  Hibbard .... 

*t  John  F.  Fitzgerald 

*11  James  M.  Curley 

*1|  Andrew  J.  Peters 

*11  James  M.  Curley 

*1I  Malcolm  E.  Nichols. . . 

*1I  James  M.  Curley 

*1I  Frederick  W.  Mansfield 

*tt  Maurice  J.  Tobin 

%X  John  E.  Kerrigan 

*1i  James  M.  Curley 

II  John  B.  Hynes 

t  John  B.  Hynes 

tt  John  B.  Hynes 

H  John  F.  ColUns 


Boston Nov.  26,  1770 

Boston Feb.     4,  1772 

Boston Oct.      8,1765 

Boston Dec.  30,  1786 

Boston Feb.   19,  1792 

Dorchester April  29,  1784 

Boston Mar.    5,  1798 

Boston Jan.    23,  1807 

Roxbury June     8,  1793 

Brookline Dec.  11,  1798 

Boston Jan.    17,  1802 

Groton Aug.  25,  1797 

Roxbury April  12,  1795 

Conway,  N.  H.  .  .July  20,  1800 

Newton Aug.  30,  1818 

Boston.. Feb.  27,  1817 

Boston Oct.    19,  1812 

(See  above) 

Boston Nov.    2,1811 

Boston June  29,  1810 

Killingly,  Conn...  Oct.      3,1820 

Stoughton Aug.  23,  1825 

(See  under  Chairmen  of  Alder 
men.) 

Taunton May  22,  1826 

Boston Jan.    18,1818 

(See  above) 

(See  above) 

Groton Mar.  16,  1830 

Candia,  N.  H.. .  .Jan.    17,  1831 

Abbot,  Me Nov.  23,  1835 

Ireland July    13,  1827 

North  Reading...  Jan.   20,1829 

Boston Mar.  28,  1854 

Roxbury Mar.  26,  1861 

Quincy Oct.    15,  1859 

(See  above) 

Fermoy,  Ireland.. Mar.  12,  1844 

Boston Jan.   21,  1872 

Boston Feb.   11,  1863 

Boston Oct.   27,  1864 

(See  above) 

Boston Nov.  20,  1874 

Jamaica  Plain .  .  .  April    3,  1872 

(See  above) 

Portland,  Me May     8,  1876 

(See  above) 

Boston Mar.  26,  1877 

Boston May  22,  1901 

Boston Oct.      1,  1907 

(See  above) 

Boston Sept.  21,  1897 

(See  above) 

(See  above) 

Boston July  20,  1919 


May 
July 
Oct. 
June 
July 
Mar. 
Jan. 
May 


July 
Feb. 
Aug. 
July 


Oct. 
Jan. 
Dec. 


29,  1823 
1,  1864 

28,  1848 

3,  1866 
17,  1849 
26,  1850 

29,  1862 
25,  1848 

April  25,  1847 
Nov.  22,  1845 
Nov.  2,  1882 

4,  1872 
14,  1856 
20,  1879 
22,  1895 

Sept.  13,  1898 
Jan.  25,  1885 
(See  above) . . . 
Sept.  5,  1882 
17,  1874 
19,  1894 
17,  1896 


Mar. 
Aug. 
Oct. 
Dec. 


Feb.     18,  1891 
June      6,  1899 
(See  above) . 
(See  above) . 
Dec.      5,  1918 
May    21,  1887 

13,  1902 
1,  1895 
4,  1927 

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 
861-62.. 2 
863-66.. 4 

867 1 

868-70.. 3 
87 1-72.. 2 
873, 10  mo. 
873,  2  mo. 

874-76.. 3 


877. 
878. 

879-81 . . 
882. 
883. 
884. 
885-88.. 4 
889-90.. 2 
89 1-94.. 4 

895 1 

896-99.. 4 
900-01.. 2 
902-05,  3J 
905-3Jmo. 
906-07.. 2 
908-09. .2 
910-13.. 4 
914-17.. 4 
918-21.. 4 
922-25. , 
926-29. 
930-33. 
934-37. 
938-44., 

945 

946-49. 
947-5  mo. 
950-51..  2 
952-59.. 8 
960-63.. 4 


*  Deceased.  t  Twice  elected  for  two  years. 

+  Elected  for  two  years.  ^  Elected  for  four  years, 

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

tt  Appointed  Mayor  by  Act  of  Massachusetts  Legislature. 
II  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 
of  the  United  States.  During  the  remainder  of  the  m,unicipal  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  Acta  of  1947,  City  Clerk  John  B.  Hynes 
served,  under  the  title  of  Temporary  Mayor,  with  full  powers  as  Mayor,  for  the  period 
from  June  26  to  November  28,  1947,  during  the  absence  of  Mayor  Curley. 


Chairmen  of  the  Board  of  Aldermen 


Name 


.  Place  and  Date  of  Birth 


Died 


Years  of 
Service 


William  Washburn 

Pelham  Bonney 

Joseph  Miker  Wightman. 

Silas  Peirce 

Otis  Clapp 

Silas  Peirce 

Thomas  Phillips  Rich .... 
Thomas  Coffin  Amory,  jr. 

Otis  N  rcross 

Gecrgi  W.  Messinger.  .  .  . 
Charl  s  Wesley  Slack.  .  .  . 
George  W.  Messinger.  .  .  . 

B  nj  min  James 

N  ;wton  Albeit 

Charles  Edward  Jenkins. . 

Samuel  Little 

Leonard  R.  Cutter 

John  Trylor  Clark 

Solomon  Bliss  Stebbins . .  . 

Hugh  OBrien 

Sologfion  Bliss  Stebbins. .  . 

Hugh  O'Brien 

Charles  Varney  Whitten . . 
Charles  Hastings  Allen .  .  . 
Patrick  John  Donovan.  .  . 
Charles  Hastings  Allen .  .  . 

Homer  Rogers 

WiUiam  Power  Wilson..  .  . 
H.'rbert  Schaw  Carruth.. . 

Jo'in  Henry  Lee 

Alpheis  Sanford 

John  Kenry  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 

Sqjtuate July   29,  1817 

Hingham Aug.   15,  1827 

Jaffrey,  N.  H July      1,  1825 

Sanbornton,  N.H.Sept.  19,  1825 

Warren Jan.    18,1830 

Ireland July    13,  1827 

(See  above) 

(See  above) 

Vassalboro,  Me.  .May  10,  1829 

Boston June   14,  1828 

Charlestown April    9,  1848 

(See  above) 

Sudbury ....Oct.    11,  1840 

Baltimore,  Md...Nov.  15,  1852 

Dorchester Feb.   15,  1855 

Boston April  26,  1846 

North  Attleboro..  July     5,1856 
(See  above) 


Oct.  30,  1890 
April  29,  1861 
Jan.  25,  1885 
Aug.  27,  1879 
Sept.  18,  1886 
(See  above) . 
Dec.  11,  1875 
Oct.  10,  1899 
Sept.  5,  1882 
April  27,  1870 
.April  11,  1885 
(See  above) . . . 
April  13,  1901 
Feb.  3,  1904 
1,  1882 
21,  1906 
13,  1894 
29,  1880 
8,  1910 
1,  1895 
(See  above) . . . 
(See  above) . . . 
Mar.  18,  1891 
Mar.  31,  1907 
Sept.  18,  1912 
(See  above) . . . 
Nov.  10,  1907 
Date  unknown 
Dec.  27,  1917 
Sept.  12,  1923 
Aug.  10,  1944 
(See  above) . . . 


Aug. 
Dec. 
July 
Oct. 
June 
Aug. 


1855 

1856-57 

1858 

1859 

1860 

1861 

1862 

1863 

1864 

1865-66 

1867 

1868 

1869 

1870 

1871 

1872 

1873 

1874-77 

1878 

1879-81 

1882 

1883 

1884-85 

1886 

1887 

1888 

1889 

1890 

1891 

1892-93 

1894-95 

1896 


Note. — The  Mayor  was  ex  officio  Chairman  of  the  Board  of  Aldermen  from  the  incor- 
poration of  the  City  until  1855;  the  Board  elected  a  permanent  Chairman  from  1855. 


PRESIDENTS    OF    THE    COMMON    COUNCIL 

CHAIRMEN    OF   THE   BOARD   OF   ALDERMEN. —  Concluded 


157 


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 

fCharles  Martin  Draper.  . 

tEdward  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, 
Nov.  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  Birth 

Died 

Years  of 
Service 

William  Prescott 

Pepperell 

.Aug.  19,  1762 

Dec.    8, 

1844 

1822 

Boston 

Boston 

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

Sept.  26, 
Aug.  21, 

1855 
1858 

1823 

Francis  Johonnot  Oliver.  . 

1824-25 

John  Richardson  Adan .  .  . 

Boston 

.July     8,  1793 

July     4, 

1849 

1826-28 

Eliphalet  Williams 

Taunton 

.Mar.     7,  1778 

June  12, 

1855 

1829 

Benj.  Toppan  Pickman. .  . 

Salem 

.Sept.  17,  1790 

Mar.  22, 

1835 

1830-31 

John  Prescott  Bigelow 

Groton 

.Aug.  25,  1797 

July     4, 

1872 

1832-33 

Josiah  Quincy,  jr 

Boston 

.Jan.    17,  1802 

Nov.    2, 

1882 

1834-36 

Phillip  Marett 

.Sept.  25,  1792 
.Sent.  28.  1805 

Mar.  22, 

1869 

1837-40 

Edward  Blake 

Boston 

Sept.    4, 

1873 

1841-43 

Peleg  Whitman  Chandler. 

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

May  28, 

1889 

1844-45 

George  Stillman  Hillard.  . 

Machias,  Me.  . 

.Sept.  22,  1808 

Jan.   21, 

1879 

1846-471 

Benjamin  Seaver 

Roxbury 

.April  12,  1795 

Feb.  14, 

1856 

1847^49 

Francis  Brinley 

Boston 

.Nov.  10,  1800 

June  14, 

1889 

1850-51 

Henry  Joseph  Gardner.  .  . 

Dorchester.  .  .  . 

.June  14,  1818 

July   19, 

1892 

1852-53 

Alex.  Hamilton  Rice 

Newton 

.Aug.  30,  1818 

July  22, 

1895 

1854 

Joseph  Storey 

Marblehead .  . . 

.Nov.  11,  1822 

June  22, 

1905 

1855 

Andover 

Portsmouth,  N 

.June  22,  1825 
H.,  Oct.  24,  '28 

Aug.  23, 
Aug.  24, 

1905 

1882 

1856-57 

Samuel  W.  Waldron,  jr. .  . 

1858 

Josiah  Putnam  Bradlee. .  . 

Boston 

.June  10,  1817 

Feb.     2, 

1887 

1859-60 

Joseph  Hildreth  Bradley.  . 

Haverhill 

.Mar.     5,  1822 

Oct.     5 

1882 

1861 

Joshua  Dorsey  Ball 

Baltimore,  Md. 

.July   11,  1828 

Dec.  18, 

1892 

1862 

George  Silsbee  Hale 

Keene,  N.  H.. . 

.  Sept.  24,  1825 

July  27, 

1897 

1863-64 

Wm.  Bentley  Fowle,  jr. . . 

Boston 

.July    27,  1826 

Jan.  21, 

1902 

1865 

I  To  July  1  2  From  July  1 

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

of  year.    Joseph  A.  Conry  from  April  1,  1898,  to  October  1,  1898. 

t  Charles  M.  Draper  from  February  28,   1906.  to  September  10,   1906.     Edward  L. 

Cauley  from  September  10,  1906,  to  end  of  year 


158  MUNICIPAL   REGISTER 

PRESIDENTS  OP  THE  COMMON  COUNCIL. —  Concluded 


Name. 


Place  and  Date  of  Birth. 


Died. 


Yeara  of 
Service. 


Joseph  Story 

Weston  Lewis ■> . 

Charles  Hastings  Allen. . 

William  Giles  Harris .... 

Melville  Ezra  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- 
nol^ 

Daniel  Joseph  Kiley .... 

Arthur  Walter  Dolan 

William  John  Barrett ... 

Leo  F.  McCuUough 

George  Cheney  McCabe. 

1  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,  1840 

Hampton,  N.  H.,  Nov.  25,  1835 

Norwich,  Vt May  19,  1834 

Bradford,  N.  H. .  June    8,  1842 

Waterford,  Ire.  .Jan.    13,  1829 

Dorchester Sept.    6,  1836 

Boston July     8,  1850 

Charlestown July   18,  1840 

Vassalboro,  Me.,  Mar.  13,  1845 

St.  John,  N.  B 1835 

Wachenheim,  Germany, 

May  17,  1846 

Boston April  26,  1846 

London,  Eng.  .  .Dec.  20,  1854 

Boston Feb.  29,  1852 

Jamaica  Plain.  .July   27,  1855 

(S^e  above) 


Boston Feb.   17,  1869 

Brookline Sept.  12,  1868 

Boston Oct.      5,1871 

Boston July   27,  1874 

Boston. .... Sept.  22,  1876 

Boston June  24,  1872 

Boston. July     1,  1882 

Carmel,  N.  Y..  .July     5,  1873 


June  22,  1905 
April  6,  1893 
Mar.  31,  1907 
Oct.  29,  1897 
July  11,  1914 
Dec.  13,  1914 


Sept.  18, 
April  27, 
Jan.  15, 
April  6, 
Sept.  24, 
June  14, 
April  14, 
Mar.  21, 
Aug.  20, 
Mar.  26, 


1915 
1903 
1900 
1918 
1879 
1900 
1936 
1927 
1898 
1884 


June  20,  1911 
Sept.  12,  1923 
Oct.  3,  1918 
July  23,  1911 
Feb.  12,  1919 
(See  above). .. 

April  25,  1899 
June  22,  1943 

Dec.  5,  1928 
Nov.  12,  1935 
Sept.  28,  1949 
May  29,  1933 
May  12,  1951 
Dec.  27,  1917 


1866 
1867 
1868 
1869 
1870 
1871 

1872 

1873-74 

1875 

1876 

1877-78 

1879 

1880 

1881» 

1881^82 

1883s 

1883* 

1884 

1885-86 

1887-88 

1889-90 

1891-93 

1894-95 
1896-97 

1898 

1899-1901 

1902-05 

1906-07 

1908 

1909 


»  From  October  27. 


5  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.  Heflfernan 

Thomas  H.  Green 

Timothy  F.  Donovan 

William  G.  Lynch 

Joseph  McGrath 

Edward  M.  Gallagher 

Joseph  McGrath 

John  F.  Dowd 

John  I.  Fitzgerald 

John  I.  Fitzgerald 

John  I.  Fitzgerald 

John  E.  Kerrigan 

George  A.  Murray 

William  J.  Galvin 

William  J.  Galvin 

Thomas  E.  Linehan 

Thomas  J.  Hannon 

John  E.  Kerrigan 

John  E.  Kerrigan 

John  B.  Kelly 

John  B.  Kelly 

Thomas  J.  Hannon 

William  F.  Hurley 

William  F.  Hurley 

William  F.  Hurley 

Gabriel  F.  Piemonte 

Francis  X.  Aheam 

Joseph  C.  White 

William  F.  Hurley 

Edward  J.  McCormack,  Jr. 

William  J.  Foley,  Jr 

Patrick  F.  McDonough. .  . . 
Edward  F.  McLaughlin,  Jr.. 
Edward  F.  McLaughlin,  Jr.. 
Patrick  F.  McDonough 


Hawick,  Scotland,  Mar. 

Boston April 

Boston Feb. 

Boston Nov. 

Chelsea Aug. 

Boston June 

St.  John,  N.  B Feb. 

Boston Jan. 

(See  above) 

Boston Dec. 

Amesbury Sept. 

Boston June 

Boston Mar. 

Boston Dec. 

Boston Aug. 

(See  above) 

Gardiner,  Me Aug. 

Boston Jan. 

Boston May 

Boston Aug. 

Boston Oct. 

Boston Dec. 

Charlestown Jan. 

(See  above) 

Boston Nov. 

Boston July 

(See  above) 

(See  above) 

Boston Oct. 

Boston Sept. 

Boston Jan. 

(See  above) 

Boston June 

Boston Dec. 

(See  above) , 

(See  above) 

Boston July 

(See  above) 

(See  above) , 

Boston Aug. 

(See  above) 

(See  above) 

Boston Jan. 

Cohasset Feb. 

Boston Jan. 

(See  above) 

Boston Aug. 

Boston Dec. 

Galway,  Ireland. .  .Feb. 

Boston Aug. 

(See  above) 

(See  above) 


1855 
1878 
1878 
1863 
1873 
1867 
1865 
1864 


Sept.  30,  1932 


May  17.  1926 
June  28,  1937 
July  31,  1950 
May  18,  1933 
Mar.  13.  1926 


1882 
1876 
1870 
1889 
1872 
1885 


April  5,  1950 
Dec.  5,  1941 
Oct.  31,  1960 


1880 
1893 
1883 
1889 
1892 
1890 
1877 


Feb.  10,  1946 
Aug.  25,  1927 
June  13,  1958 
April  21,  1933 


April  25,  1943 


1895 
1882 


1907 
1905 
1904 


1904 
1900 


21,  1904 


3,  1895 


1909 
1917 
1898 


1923 
1923 
1925 
1920 


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 
1960 
1961 


*  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  0/  the  Boston  Massticre,  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  WiUiams  Austin 

1779  WiUiam  Tudor 

1780  Jonathan  Mason,  jr. 

1781  Thomas  Dawes,  jr 

1782  George  Richards  Minot 

1783  Dr.  Thomas  Welsh 


For  the  Anniversary  of  National  Independence,  July  4,  1776 


1783  Dr.  John  Warren 

1784  Benjamin  Hichborn 

1785  John  Gardiner 

1786  Jonathan  L.  Austin 

1787  Thomas  Dawes,  jr. 

1788  Harrison  Gray  Otis 

1789  Rev.  Samuel  Stillman 

1790  Edward  Gray 

1791  Thomas  Crafts,  jr. 

1792  Joseph  Blake,  jr. 

1793  John  Quincy  Adams 

1794  John  Phillips 

1795  George  Blake 

1796  John  Lathrop 

1797  John  Callender 

1798  Josiah  Quincy 

1799  John  Lowell,  jr. 

1800  Joseph  Hall 

1801  Charles  Paine 

1802  Rev.  William  Emerson 

1803  WUliam  Sullivan 

1804  Dr.  Thomas  Danforth 

1805  Warren  Dutton 

1806  Francis  Dana  Changing 

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 


1827  William  Powell  Mason 

1828  Bradford  Sunaner 

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  OP  BOSTON. —  Concluded 


1871  Horace  Binney  Sargent 

1872  Charles  Francis  Adams,  jr 

1873  Rev.  John  F.  W.  Ware 

1874  Richard  Frothingham 

1875  Rev.  James  Freeman  Clarke 

1876  Robert  C.  Winthrop 

1877  William  Wirt  Warren 

1878  Joseph  Healey 

1879  Henry  Cabot  Lodge 

1880  Robert  Dickson  Smith 

1881  George  Washington  Warren 

1882  John  Davis  Long 

1883  Rev.  H.  Bernard  Carpenter 

1884  Harvey  N.  Shepard 

1885  Thomas  J.  Gargan 

1886  George  Fred  Williams 

1887  John  E.  Fitzgerald 

1888  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      | 

1961     Edward 


1920  Jacob  L.  Wiseman 

1921  Lemuel  H.  Murlin. 

1922  Jeremiah  E.  Burke. 

1923  Rev.  Charles  W.  Lyons 

1924  Rev.  Dudley  H.  Ferrell 

1925  Thomas  H.  Dowd 

1926  Andrew  J.  Peters 

1927  William  McGinnis 

1928  Edith  Nourse  Rodgers 

1929  Robert  Luce 

1930  Herbert  Parker 

1931  David  I.  Walsh 

1932  Robert  E.  Rogers 

1933  Joseph  A.  Tomasello 

1934  His  Eminence  William  Car- 

dinal   O'Connell,     Arch- 
bishop of  Boston 

1935  Albert  Bushnell  Hart 

1936  Paris  S.  Malouf 

1937  Louis  J.  A.  Mercier 

1938  David  I.  Walsh 

1939  Stephen  F.  Chadwick 

1940  John  P.  Sullivan 

1941  Daniel  L.  Marsh 

1942  Gerald  F.  Coughlin 

1943  John  W.  McCormack 

1944  Francis  Maloney 

1945  His    Excellency    Richard    J. 

Gushing,     D.     D.,     Arch- 
bishop of  Boston 

1946  John  F.  Kennedy 

1947  Judge  Robert  Gardiner  Wil- 

son, jr. 

1948  Hon.  James  M.  Curley 

1949  Most     Reverend     John     J. 

Wright,   D.   D.,   Auxiliary 
Bishop  of  Boston 

1950  Francis  C.  Gray 

1951  Judge  Elias  F.  Shamon 

1952  Judge  Elijah  Adlow 

1953  Dr.  Mordecai  W.  Johnson 

1954  Herbert  A.  Philbrick 

1955  Clare  Booth  Luce 

1956  Timothy  J.  Murphy 

1957  Judge  Felix  Forte 

1958  Rev.  Daniel  Linehan,  S.J. 

1959  Admiral  Carl  F.  Espe 

1960  Judge  Jennie  Loitman  Bar- 

ron 
M.  Kennedy 


INDEX. 


A 

PAaB 

Administrative  Services  Department 49-52 

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.) 56,  57 

Art  Commission  (Administrative  Services  Dept.)     ....    50,  51 

Assessing  Department 52-54 

Board  of  Review 53,  54 

Attendance,  Supervisors  of  (School  Committee)       ....         110 

Auditing  Department .       .     54,  55 

Auditorium  Commission .         127,  128 


B 

Beacon  Hill  Architectural  Commission 59,  60 

Births,  Registrar  of  (Health  Dept.)     . 70 

Boards  and  Commissions  of  the  City  (alphabetical  list) : 

Art  Commission 50, 51 

Auditorium  Commission 127,  128 

Beacon  Hill  Architectural  Commission 59,  60 

Boston  Housing  Authority 123,  124 

Boston  Redevelopment  Authority 124-127 

City  Hospital  Trustees  .       .       , 71,  72 

Finance  Commission 117 

FrankUn  Foundation  Members 119 

Government  Center  Commission         .       .      ,.       ,       .         128,  129 

Library  Trustees 74 

Public  Health  Council    .       .        .       ...       .       .       .     69,  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 61 

'Zoning  Commission 63 

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 124-127 

Boston  Retirement  Board 98 

Boston  Traffic  Commission 99,  100 

Bridge  Division  (transferred  to  Highway  Division,  Public  Works 

Dept.) 95 

(162) 


INDEX B-C  163 

Page 
Brighton  (Wards  21  and  22): 

Municipal  Court  of 136 

Public  Schools  in 109 

Budgets,  Supervisor  of 49,  50 

Building  Code 65,  56 

Building  Department 65-64 

Board  of  Appeal 56,  57 

Board  of  Examiners 68 

Board  of  Examiners  of  Gasfitters 58 

Committee  on  Licenses 59 

Board  of  Zoning  Adjustment  (Building  Dept.)         .       .       .61,  62 

Zoning  Commission  (Building  Dept.) 63,  64 

C 

Charlestown  (Ward  2) : 

Municipal  Court  of 136 

Public  Schools  in 109 

City  Charter 14-41 

City  Clerk  Department 64 

City  Council  of  1961       .       .       .       , 11,  13,  154 

Committees  of 13 

Officers  of 12 

President  of 11,  154 

City  Council,  Presidents  of,  1910-1961 159 

City  Government,  1961 11 

City  Governments,  1909  to  1961 142-154 

City  Hospital .       .       .  71,  72 

City  Messenger  (City  Coimcil) 12 

City  officials  of  the  executive  departments 43-45 

City,  origin  and  growth  of 4,  5 

City  Proper  (Wards  3  and  5) : 

Pubhc  Schools  in 109 

City  Record  (Boston  City  Record) 49 

City  Seal,  origin  of  and  present  form 2,  3 

City  Solicitor,  office  of,  abolished 73 

Civil  Defense  Department 65,  66 

Clerk  of  Committees  (City  Coimcil) 12 

Collecting  Division  (Treasury  Dept.)          .        .        .        .        .        .  101 

Committee  on  Foreclosed  Real  Estate 97,  98 

Committee  on  Licenses  (in  Building  Department)   .      • .       .        .  59 
Common  Council: 

Presidents  of,  1822-1909 157,  158 

Conveyancers,  City  (Law  Dept.) .  73 

Corporation  Counsel  (Law  Dept.) 72,  73 

County  of  Suffolk: 

Auditor 132 

Commissioners 132 


164  MUNICIPAL   REGISTER 

rAUES 

Court  House  Commission 131 

District  Attorney 132 

Treasurer 132 

Courts  and  Officers  of: 

Land  Court      .        .       .       .       .       .       .       .       .       .       .  133 

Register  of  Deeds 133 

-Sheriff 133 

Credit  Union,  City  of  Boston 129,  130 

D 

Deaths,  Registrar  of  (Health  Dept.) 70 

Deeds,  Register  of  (Suffolk  County) 133 

Departments  of  the  City  (alphabetical  list) : 

Administrative  Services 49-52 

Assessing 52-54 

Auditing 54,  55 

Building 55-64 

City  Clerk 64 

City  Planning  (Abolished,  see  Stat.  1960,  Chap.  652,  Sect.  12) 

Civil  Defense 65,  66 

Election 66,  67 

Fire    .        .       ...       .        .       . 67, 68 

Health 6S-71 

Hospital    .       .       . 71,  72 

Law 72,  73 

Library 73-78 

Licensing  Board 117-119 

Parks  and  Recreation 79-93 

Penal  Institutions 93 

Police 115,  116 

Public  Works 94-96 

Real  Property          .  '     .        .        . 97,  98 

Retirement  Board 98 

Traffic       .        .        .        .        .        .        .        .        .        .        .        .  99,  100 

Treasury 100,  101 

Veterans'  Services 102 

tVelfare 103 

District  Attorney  (Suffolk  County)     ........  132 

Assistants 132 

Dorchester  (Wards  13-17): 

Municipal  Court  of         .        . 136 

Pubhc  Schools  in 109 

E 

East  Boston  (Ward  1): 

District  Court  of 136 

PubUc  Schools  in 109 


INDEX E-L  ,  165 

Paob 
Election  Department 66, 67 

Engineering  Division  (Public  Works  Dept.) 95 

Examiners,  Board  of  (Building  Dept.) 58 

Executive  Departments  of  City 47-103 

Executive  Officers,  with  term,  etc 43-45 

F 

Finance  Commission,  Boston 117 

Fire  Department,  with  officials,  etc 67,  68 

Firemen's  Rehef  Fund 68 

Fourth  of  July  Orators  appointed  by  City  Government  .         160,  161 

Franklin  Foundation 119-121 

Franklin  Technical  Institute  (Franklin  Union)         .       .       .         119 

Q 

Gasfitters,  Board  of  Examiners  of        ......        .  58 

Government  Center  Commission 128,129 

Government  of  Boston,  1961 11 

Government  of  Boston,  Members  of,  1909-1961       .        .        .  142-154 

H 

Health  Department 68-71 

Highway  Division  (Public  Works  Dept.) 95 

Hospital  Department  (City  Hospital) 71,  72 

Long  Island  Hospital 72 

Sanatorium  Division 72 

House  of  Correction,  Deer  Island 93 

Housing  Authority,  Boston   .        .  ...         123,  124 

Hyde  Park  (Ward  18,  part) : 

Municipal  Court  of  (with  Wesc  KoxDury)          ....  137 

Public  Schools  in 109 

I 

Insolvency  and  Probate,  Court  of 134,  135 

J 

Jailer  and  Sheriff  (Suffolk  County)      , 133 

Jamaica  Plain  (Ward  19): 

PubUc  Schools  in .         109 

July  Fourth,  Orators  appointed  by  the  City      .        .        .        .         160,  161 

Justices  of  Municipal  Courts 136,  137 

Juvenile  Court         . 137 

L 

Land  Court  (Suffolk  County) 133 

Law  Department 72,  73 

Library  Department 73-78 

Central  and  Branch  Libraries  of 74-76 

Officials  and  Trustees  of 74 


166  MUNICIPAL   REGISTER 

Page 

Trust  funds,  appropriation,  etc. 78 

Volumes,  number  belonging  and  circulated 78 

License  and  Permit  Fees: 

Board  of  Examiners  (Building  Dept.) 58 

Public  Works  Dept 95,  96 

Licenses,  Committee  on  (Building  Dept.) 59 

Licensing  Board,  Boston 117-119 

Licensing  Division,  Mayor's  Office  (Amusement  Licenses)     .        .  49 

Long  Island  Hospital  (Hospital  Dept.) 72 

M 

Maintenance  Branch  (Public  Works  Dept.) 94 

Markets,  Faneuil  and  Quincy  Markets  (in  charge  of  Assistant 

Commissioner  of  Real  Property)  ......  97 

Marriage  Certificates,  Licenses  (Registry  Division,  Health  Dept.)  70 

Mayor: 

City  Record  (Editorial  Office) 49 

Office,  staff  of 49 

Public  Celebrations,  etc 49 

Mayors  of  Boston,  1822  to  1961 155 

Medical  Examiners  (Suffolk  County) 140 

Mortuaries  (Suffolk  County)        .        .  140 

Municipal  Court: 

Boston  Proper 135 

Brighton,  Charlestown,  Dorchester,  East  Boston     .       .        .         136 

Justices  of  (regular  and  special) 135-137 

Probation  Officers  of 138,  139 

Roxbury,  South  Boston,  West  Roxbury     .       -.       .       .         136,  137 

O 

Old  South  Association    .  ,     .        .        .        .  - 131 

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      .......     79-93 

Commissioners  and  chief  officials  of 79 

Penal  Institutions  Department 93 

Pensions  for  retired  teachers 113,  114 

Personnel,  Supervisor  of 49,  50 

Plan  A  Charter 14-41 

Police  Department  .        .        . 115,  116 

Commissioner  and  chief  officials  of      .        ,        ,        .        .        .         115 

Police  Listing  Board 116 

Printing  Section  (Purchasing  Division) 50 


INDEX  —  P-S  167 

Paqb 

Probate  and  Insolvency,  Court  of 134,  135 

Probation  Officers  (Suffolk  County) 138,  139 

Public  Buildings  (in  charge  of  Assistant  Commissioner  of  Real 

Property) 97 

Public  Health  Council 69,  70 

Public  Improvement  Commission  (Public  Works  Dept.)         .       .  96 

Public  Library  (Library  Dept.)    ........     73-78 

Public  Safety  Commission  (Administrative  Services  Dept.)    .       .     51,  52 

Public  Works  Department 94-96 

Highway  Division   (includes  former  Bridge  Division)  .  95 

Lamps,  on  streets 95 

Sanitary  Division  of 95 

Sewer  Division  of    .       .        . 95 

Engineering  Division  of 95 

Water  Division  of 96 

Purchasing  Agent 49,  50 

Printing  Plant 50 

R 

Real  Estate,  Committee  on  Foreclosed       .       .        .       .       .       .  97,  98 

Real  Property  Department .       .       .  97,  98 

Redevelopment  Authority,  Boston 124-127 

Refuse,  removal  of 95 

Register  of  Deeds  (Suffolk  County)     .......  133 

Registry  Division  (Health  Dept.) 70 

City  Registrar  of  births,  marriages  and  deaths         ...  70 

Retirement  Board,  Boston 98 

Roslindale  (Wards  20  and  21): 

Public  Schools  in 109 

Roxbury  (Wards  8-12) : 

Municipal  Court  of 136 

Public  Schools  in 109 

S 

Sanitary  Division  (Public  Works  Dept.) 95 

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 108-113 

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

Sewer  Division  (Public  Works  Dept.) 95 

Sheriff  of  Suffolk  County 133 


168  MUNICIPAL   REGISTER 

Fagx 
Sinking  Funds,  Board  of  Commissioners  of  .  .  .  .  .  101 
South  Boston  (Wards  6  and  7) : 

Municipal  Court  of         ..." 137 

Public  Schools  in     .        . 109 

South  End  (Wards  3,  4,  9): 

Public  Schools  in 109 

Suffolk  County  (County  of  Suflfolk) 131-140 

Superior  Court,  justices  and  clerks  of 134 

Supreme  Judicial  Court,  justices  and  clerks  of  .        .        .         133,  134 

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.)        .       ...       .       .  96 

Water  used  in  1960  average  gallons  daily           .        .        ...  96 

Weights  and  Measures  Division  (Health  Dept.)       .       .       .       .  70,  71 

Welfare  Department .        .        .        .  103 

West  Roxbury  (Wards  19  and  20):  . 

Municipal  Court  of 137 

Public  Schools  in 109 

White  Fund,  George  Robert 121-123 

Z 

Zoning  Adjustment,  Board  of  (Building  Dept.)  .        .        .  .  61,  62 

Members  of      .        .        .        .        .        .        .  ...  .  61 

Zoning  Commission  (Building  Dept.)          .        .  ...  .  63,  64 

Zoning  Regulations .        .        .  .  64 


City  op  Boston 

Administrative  Services  Department 

Printing  o^^^  Section 


BOSTON  PUBLIC 


LIBRARY 


Form  No.  B22:   5-10-'55-10M.