Digitized by tine Internet Arciiive
in 2010 witii funding from
Boston Public Library
http://www.archive.org/details/municipalregiste1965bost
(DOCOMXNT 32 — 1965.1
CITY OF BOSTON
MUNICIPAL REGISTER
FOR ]%5
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
1965
BOSTON
MUNICIPAL REGISTER
FOR 1965
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, 1930, he proceeded with a
large following to Charlestown, where a plantation had
been established the summer before. The Assistants
held three Courts at Charlestown in the interval, August
* 23 to September * 28, inclusive. At their meeting
on September * 7, they "ordered that Trimountaine
shall be called Boston; Mattapan, Dorchester; and the
towne upon Charles River, Waterton." Thus Shawmut
of the Indians was named Boston, probably out of grati-
tude to the Merchants of Boston in Lincolnshire, who
had subscribed generously to the stock of the Company.
In the latter part of August, Governor Winthrop
with the patent chose Boston as his abiding place.
The first "Court" held in Boston was a "General Court"
on October * 19, "for establishing of the government."
On October * 3, 1632, Boston was formally declared
to be "the fittest place for publique meetings of any
place in the Bay."
Boston was the first town in Massachusetts to become
a city. It was incorporated February 23, 1822, by
St. 1821, c. 110, adopted by the voters March 4, 1822.
This act was revised by St. 1854, c. 448; amended by
St. 1885, c. 266, again by St. 1909, c. 486, and again by
St. 1948, c. 452 as amended by St. 1951, c. 376.
The neck of land called Boston, still called Boston
Proper, contained perhaps 700 acres of land, judging
from the 783 acres shown by the official survey of 1794.
(In the interval 1630-37, Boston acquired jurisdiction
over most of the territory now included in Chelsea,
Winthrop, Revere, East Boston, Brookline, Quincy,
Braintree, Randolph and Holbrook, besides certain
islands in the harbor.) From 1637 till May 13, 1640,
* Old Style
ORIGIN AND GROWTH OF BOSTON 0
when "Mount WooUaston" was set off as Braintree,
Boston exercised jurisdiction over a territory of at least
40,000 acres. Within its present limits there are 30,598
acres, including flats and water.
Since 1640, grants of land have been made to Boston
by the General Court as follows: (1) October * 16, 1660,
1,000 acres "for the use of a free schoole, layd out in
the wildernesse or North of the Merimake River" (in
Haverhill), in 1664. (2) June * 27, 1735, in abatement
of Province Tax, three townships, each six miles square,
or 69,120 acres in all. These townships later became
the Towns of Charlemont, Colrain, and Pittsfield.
Boston sold its interest in them on June * 30, 1737, for
£3,660. (3) June 26, 1794, a township of land in
Maine (23,040 acres) "to build a pubUc hospital." This
tract was sold by the City April 6, 1833, for $4,200.
Muddy River was set off as the Town of Brookline
on November * 13, 1705, and Rumney Marsh was set
off as the Town of Chelsea January * 8, 1739.
The principal annexations of territory included within
the present limits of the City of Boston have been made
as follows:
(1) Noddle's Island by order of Court of Assistants, March
*9, 1636-37. (2) South Boston set off from Dorchester March
6, 1804, by St. 1803, c. 111. (3) Washington Village set off
from Dorchester May 21, 1855, by St. 1855, c. 468. (4) Rcx-
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 11, 1965. Passed.
Approved by the Mayor January 26, 1965.
Attest :
J. M. DUNLEA,
City Clerk.
rrs
MAYOR OF BOSTON
PRESIDENT BOSTON CITY COUNCIL
KATHERINE CRAVEN
GEORGE F. FOLEY, JR.
WILLIAM J, FOLEY, JR.
CITY COUNCIL
i
PETER F. HINES
BARRY T. HYNES
CHRISTOPHER A. lANNELLA
t
*^ .J
4
JOHN E. KERRIGAN
FREDERICK C. LANGONE
JOHN J. TIERNEY, JR.
[Document 32 — 1965.1
CITY OF BOSTON
MUNICIPAL REGISTER
FOR 1965
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
\965
MUNICIPAL REGISTER
Contents
Page
Introduction 9, 10
The City Government, 1965 11
Officers of the City Council 12
Committees of the City Council 13
Amended City Charter of 1909 (with Plan A charter) . . . 14-41
Officials in charge of executive departments, term, etc. . . 43-45
Notes of executive departments, lists of officials, term, etc. , 47-105
Various City, County and State officials, term, etc. . . . 107-109
Various departments, commissions, courts, etc., lists of officials,
term, etc 110-149
Members of City Government, 1909-1965 150-164
Mayors of Boston, 1822-1965 165
Chairmen of the Board of Aldermen, 1855-1909 .... 166, 167
Presidents of the Common Council, 1822-1909 .... 167, 168
Presidents of the City Council, 1910-1965 169
Orators of Boston, 1771-1965 170, 171
Index 172-178
INTRODUCTION
INTRODUCTION
As a public document The Municipal Register is
ras old as the City of Boston itself, the first volume
liaving been published in 1821, a year before the govern-
ment of Boston changed from Town to City. Up to
1940 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
1941 when the publication became more ambitious,
incorporating in its pages the Rules and Orders of the
Common Council, joint rules, ordinances of the City,
statutes of the Commonwealth relating to the City, a
list of the public schools, the City Government of 1841,
the committees and departments (consisting at that
time of the treasury, law, police, health, public land
and buildings, lamps and bridges, fire, and public
charitable institutions), and a list of the ward officers.
From 1842 to 1864 it also contained a list of the
members of preceding City Governments, a necrological
record of those members, the latest ordinances and the
special statutes relating to the City. In 1851 a list of
the annual orators was added, and in 1853 a map of
10 MUNICIPAL REGISTER
the City and the Rules of the Board of Aldermen. In
1876, statistics of registration and voting were included,
carried from 1879 to 1924 in tabulated form.
From 1889 to 1896, inclusive, The Municipal
Register also 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.
FREDERIC J. O'E
ASSISTAHT
CITY C
Q I
FRANCIS X. JOYCE
ASSISTANT
CITY MESSENGER
o
LANGONE
IWIIXIAM J. O'OONNELL
CITY MCSSENQER
Cntrance
PETER F. HIN
o
IL Chamber, 1965
CITY GOVERNMENT U
GOVERNMENT
OF THE
CITY OF BOSTON
1965
JOHN F. COLLINS, Mayor
Residence,
20 Myrtle Street, Jamaica Plain
BOSTON CITY COUNCIL, 1965
[Stat. 1948, Chap. 452; Stat. 1951, Chap. 376; Stat. 1952, Chap. 190.]
John J. Tieeney, Jr., President
Katheeixe Cpjaven
120 Beacon Street, Hyde Park
George F. Foley, Jr.
31 Pleasant Street, Dorchester
William J. Foley, Jr.
15 Thomas Park, South Boston
Peter F. Hines
235 Independence Drive, West Roxbury
Barry T. Hynes
31 Druid Street, Dorchester
Christopher A. Iannella
14 Jaeger Terrace, West Roxbury
John E. Kerrigan
213 West Eighth Street, South Boston
Frederick C. Lang one
220 Hanover Street, Boston
John J. Tierney, Jr.
32 Melville Avenue, Dorchester
legular meetings in Council Chamber, City Hall,
fourth floor, Mondays, at 2 p.m.
12 MUNICIPAL REGISTER
OFFICERS OF THE CITY COUNCIL
CLERK
Joseph M. Dunlea
ASSISTANT CLERK
Frederic J. O'Donnell
CLERK OP 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 OP COMMITTEES
Francis W. Leavey Frank Mastjret
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 expenditures from the city
council appropriations, and has the care and distribution of all documents
printed for the use of the City Council, also the regular department reports.
ASSISTANT CITT 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.
CHAPLAIN
Rt. Rev. Christopher P. Griffin
LIBRARIAN-ARCHIVIST
Joseph J. Brogna
DOCUMENT CLERK
Nicholas J. DiMella
OPFICIAL REPORTER OF PROCEEDINGS
Elvira Johnson
JOSEPH M. DUNLEA
City Clerk
OFFICERS
OF THE
CITY COUNCIL
ROBERT E. GREEN
Clerk of Committees
WILLIAM J. O'DONNELL
City Messenger
CITY COUNCIL 13
STANDING COMMITTEES OF CITY
COUNCIL
196)
EXECUTIVE COMMITTEE
All the members, Councillor lannella, Chairman, Councillor P. Hines^
Vice-Chairman.
On the following committees the first-named member is Chah'man,,
second-named Vice Chairman.
Appropriations and Finance: All the members, Councillor Langone,
Chairman, Councillor B. Hynes, Vice-Chairman.
Claims: Councillors P. Hines, W. Foley, Craven, lannella, Langone.
Hospitals: Coimcillors P. Hines, B. Hynes, W. Foley, Kerrigan,
G. Foley.
Inspection of Prisons: Councillors Craven, P. Hines, W. Foley,
G. Foley, lannella.
Legislative Matters: Councillors B. Hynes, Kerrigan, lannella,
P. Hines, G. Foley.
Licenses: Councillors G. Foley, Kerrigan, W. Foley, Langone, B.
Hynes.
Ordinances: Councillors B. Hynes, P. Hines, Kerrigan, Langone,
G. Foley.
Public Housing: Councillors W. Foley, lannella, P. Hines, G.
Foley, Langone.
Public Lands: Councillors W. Foley, lannella, Kerrigan, Langone,
G. Foley.
Public Services: Councillors Langone, B. Hynes, Kerrigan, lannella.
Craven.
Rules: Councillors Kerrigan, W. Foley, lannella, P. Hines, Langone.
Urban Renewal: All the members. Councillor G. Foley, Chairman^
Councillor W. Foley, Vice-Chaiiman.
14 MUNICIPAL REGISTER
CURRENTLY OPERATIVE PROVISIONS
OF
CHAPTER 452 OF THE ACTS OF 1948
AS AMENDED BY
CHAPTER 376 OF THE ACTS OF 1951,
INCLUDING SUBSEQUENT CHANGES
General Provisions
Section 1. The following words as used in this act shall, unless the
context otherwise requires, have the following meanings:
"City", the city of Boston.
"Board of election commissioners", the board of election commissioners
of the city of Boston.
"Regular municipal election", the biennial election held for electing
officers of the city as provided in this act.
"Preliminary election", the election held for the purpose of nominating
candidates whose names shall appear on the official ballot at a municipal
election.
"Proportional representation", any proportional representation method
of election authorized by chapter fifty-four A of the General Laws.
"Present form of city government", the form of city government in
effect in the city when it first adopts one of the three optional plans of
government provided in this act.
Sect. 2. The city, in the manner hereinafter prescribed, may adopt
from time to time at any regular municipal election any one of the optional
plans of government provided in this act and shall thereafter be governed
by the provisions of the plan so adopted until said provisions are super-
seded by the adoption of another plan under this act. The inhabitants of
the city shall continue to be a municipal corporation under the name
existing at the time of the adoption of any plan provided in this act, and
shall have, exercise and enjoy all the rights, immunities, powers and
privileges, and be subject to all the duties, liabilities and obligations
provided for in this act, or otherwise pertaining to or incumbent upon
said city as a municipal corporation.
None of the legislative powers of the city shall be abridged or impaired
by this act; but all such legislative powers shall be possessed and exercised
by such body as shall be the legislative body of the city under this act.
Whenever one of the plans provided for in this act shall be adopted, all
ordinances, resolutions, orders or other regulations of the city or of any
authorized body or official thereof, existing at the time when the city
CITY CHARTER WITH AMENDMENTS 15
adopts such plan, and not inconsistent with the provisions of the plan
adopted, shall continue in full force and effect until repealed, modified,
suspended or superseded, and all acts and parts of acts relating to the
city, so far as inconsistent with the plan adopted shall be inoperative.
Sect. 6. Whenever one of the plans provided in this act shall be adopted.
It shall continue in force for period of at least four years from the be-
ginning of the terms of office of the officials elected thereunder; and no
petition proposing another of said plans shall be filed until after three
years from the beginning of said terms of ofiice.
Sect. 8. Whenever one of the plans provided in this act shall be adopted
the terms of ofiice of all elective officers in ofiice, and the position of city
manager if there be one, shall terminate at ten o'clock in the forenoon
on the first Monday of January following the first municipal election
held in accordance with the provisions of the plan so adopted.
Sect. 9. Whenever one of the plans provided in this act shall be adopted,
the fiscal year of the city shall begin on January first and shall end on
December thirty-first next following; and the municipal year thereof shall
begin on the first Monday in January and shall continue until the first
Monday of the January next following.
Plan A. Government by Mayor, City Council, and School Com-
mittee, Elected at Large with Preliminary Elections
{Plan A was adopted by the voters of the City of Boston at the Municipal
Election held November 8, 1949, Yes, 146,162, No, 73,882.)
Sect. 10. The form of government provided in sections eleven to twenty,
inclusive, and the method of nominating and electing officials thereunder
provided in sections fifty-three to sixty-five, inclusive, shall constitute and
be known as Plan A under this act. When Plan A is adopted, said sec-
tions eleven to twenty, inclusive, and fifty-three to sixty-five, inclusive,
shall become and be operative, subject to the provisions of section four.
Sect. 11. There shall be in the city a mayor who shall be the chief
executive officer of the city, a city council of nine members which shall
be the legislative body of the city, and a school committee of five mem-
bers which shall have the powers and duties conferred and imposed by
law.
Sect. 11 A. Every person elected mayor and every person elected or
chosen city councillor or school committeeman shall, before entering upon
the duties of his oflBce, take, and subscribe in a book to be kept by the
city clerk for the purpose, the oath of allegiance and oath of office pre-
scribed in the constitution of this commonwealth and an oath to support
the constitution of the United States. Such oaths shall be administered,
to a person elected mayor, by a justice of the supreme judicial court, a
judge of a court of record commissioned to hold such court within the
16 MUNICIPAL REGISTER
city or a justice of the peace, and to a person elected or chosen city coun-
cillor or school committeeman, by the mayor or any of the persons au-
thorized to administer said oaths to a person elected mayor.
Sect, 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 elections by the city
clerk. The person upon whom such duties shall devolve shall be called
"acting mayor" and he shall possess the powers of mayor only in matters
not admitting of delay, but shall have no power to make permanent
appointments.
Sect. 12. At the next regular municipal election following the adoption
of Plan A and at every second regular municipal election after a regular
municipal election at which a mayor is elected, a mayor shall be elected
at large to hold office for the four municipal years following the municipal
year in which he is elected and thereafter until his successor is elected and
qualified.
Sect. 13. If a vacancy occurs in the office of mayor within sixteen
weeks prior to a regular municipal election other than a regular municipal
election at which a mayor is elected, or within sixteen months after a
regular municipal election, or if there is a failure to elect a mayor or a
person elected mayor resigns or dies before taking office, the city council
shall forthwith adopt an order calling a special municipal election for the
purpose of electing at large a mayor for the unexpired term, which election
shall be held on such Tuesday, not less than one hundred and twenty days
nor more than one hundred and forty days after the adoption of such
order, as the city council shall in such order fix. If a vacancy occurs in
the office of the mayor at any other time, a mayor shall be elected at large
at the next regular municipal election to hold office for a term expiring at
ten o'clock in the forenoon on the first Monday of the fourth January
following his election. A person elected mayor under either of the fore-
going provisions shall take and subscribe the oaths required by section
eleven A as soon as conveniently may be after the issuance to him of his
certificate of election. Such person shall hold office from the time of
taking and subscribing such oaths until the expiration of his term and
thereafter until his successor is elected and qualified. The provisions of
this section shall not apply if a vacancy occurs in the office of mayor in
the period beginning on the date of a regular municipal election at which
a new mayor is elected and ending at the time he takes office.
Sect. 13 A. The mayor shall be paid an annual salary of twenty
thousand dollars or such other sum as may from time to time be fixed by
CITY CHARTER WITH AMENDMENTS 17
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 derve, 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
municpal 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 maj^ be after the re-
maining city councillors-elect take office, notify the city council of such
failure to elect, resignation or death; and within fifteen daj^s 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 quali-
fications of its members; shall elect from its members by vote of a majority
of all the members a president who when present shall preside at the
meetings thereof; and shall from time to time establish rules for its pro-
* Sect. 15 as amended by St. 1952, c. 190.
At present, president eight thousand dollars, other councillors seventy-
five hundred dollars, under Rev. Ord. 1961, Ch. 2A, S. 1.
Passed pursuant to G. L,, c, 39, s, 6A.
18 MUNICIPAL REGISTER
ceedings. The member eldest in years shall preside until the president
is chosen, and in case of the absence of the president, until a presiding
officer is chosen.
Sect. 17 A. 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 councU stands adjourned to a more distant day, and shall
cause suitable written notice of such meeting or meetings to be given to
the city councillors.
Sect. 17B. The city council may, subject to the approval of the
mayor, from time to time establish such offices, other than that of clerk,
as it may deem necessary for the conduct of its affairs and at such salaries
as it may determine, and abolish such offices or alter such salaries; and
without such approval may fill the offices thus established and remove
the incumbents at pleasure. The city clerk shall act as clerk of the city
council.
Sect. 17C. All elections by the city council under any provision of
law, including the choosing of a city councillor under section fifteen, shall
be made by a viva voce vote, each member who is present answering to his
name when it is called by the clerk or other proper officer, and stating
the name of the person for whom he votes, or declining to vote, as the
case may be ; and the clerk or other proper officer shall record every such
vote. No such election shall be valid unless it is made as aforesaid.
Sect. 17D. Every order, ordinance, resolution and vote of the city
council (except special municipal election orders adopted under section
thirteen, votes relating to the internal affairs of said council, resolutions
not affecting legal rights, votes electing officials, and votes confirming
appointments by the mayor) shall be presented to the mayor for his
approval. If he approves it, he shall sign it; and thereupon it shall be in
force. If he disapproves it, he shall, by filing it with the city clerk with
his objections thereto in writing, return it to the city council which shall
enter the objections at large on its records. Every order, ordinance, reso-
lution and vote authorizing a loan or appropriating money or accepting
a statute involving the expenditure of money, which is so returned to the
city council, shall be void, and no further action shall be taken thereon;
but the city council shall proceed forthwith to reconsider every other
order, ordinance, resolution and vote so returned, and if, after such recon-
sideration, two thirds of all the city councillors vote to pass it notwith-
standing the disapproval of the mayor, it shall then be in force; but no
such vote shall be taken before the seventh day after the city council has
entered the objections at large on its records. Every order, ordinance,
resolution or vote required by this section to be presented to the mayor
which, within fifteen days after such presentation, is neither signed by
him nor filed with his written objections as hereinbefore provided, shall
be in force on and after the sixteenth day following such presentation.
Every order, ordinance, resolution or vote required by this section
to be presented to the mayor shall be approved as a whole or disapproved
CITY CHARTER WITH AMENDMENTS 19
as a whole; except that, if the same authorizes a loan or appropriates
money, the mayor may approve some of the items in whole or in part
and disapprove other of the items in whole or in part; and such items or
parts of items as he approves shall, upon his signing the same, be in force
and such items or parts of items as he disapproves by filing with the city
clerk his written objections thereto shall be void, and such items or parts
of items as he neither signs nor so disapproves within fifteen days after
the order, ordinance, resolution or vote shall have been presented to him
shall be in force on and after the sixteenth day following such presen-
tation.
Sect. 17E. The mayor from time to time may make to the city council
in the form of an ordinance or loan order filed with the city clerk such
recommendations other than for school purposes as he may deem to
be for the welfare of the city. The city council shall consider each ordi-
nance or loan order so presented and shall either adopt or reject the same
within sixty days after the date when it is filed as aforesaid. If such
ordinance or loan order is not rejected within said sixty days, it shall be
in force as if adopted by the city council unless previously withdrawn by
the mayor. Nothing herein shall prevent the mayor from again presenting
an ordinance or loan order which has been rejected or withdrawn. The
city council may originate an ordinance or loan order and may reduce or
reject any item in any loan and, subject to the approval of the mayor,
may amend an ordinance. All sales of land other than school lands, all
appropriations for the purchase of land other than for school purposes,
and all loans voted by the city council shall require a vote of two thirds of
all the city councillors and shall be passed only after two separate readings
and by two separate votes, the second of said readings and votes to be
had not less than fourteen days after the first, except that in the case of
loan orders for temporary loans in anticipation of taxes the second of
said readings and votes may be had not less than twenty-four hours after
the first. No amendment increasing the amount of land to be sold or the
amount to be paid for the purchase of land, or the amount of loans, or
altering the disposition of purchase money or of the proceeds of loans
shall be made at the time of the second reading and vote. If a petition
signed by three city councillors requesting that action be taken forthwith
upon a loan order presented by the mayor is filed in the ofiice of the city
clerk not earlier than fourteen days after the presentation of such loan
order, action shall be taken by the yeas and nays on the question of the
adoption of such loan order at the next meeting of the council, or, if one
vote has already been taken thereon, at the next meeting after the expira-
tion of the required interval after such vote; provided, that such action
thereon has not sooner been taken or such loan order has not been with-
drawn by the mayor.
Sect. 17F. The city council at any time may request from the mayor
specific information on any municipal matter within its jurisdiction, and
may request his presence to answer written questions relating thereto
at a meeting to be held not earlier than one week from the date of the
20 MUNICIPAL REGISTER
receipt of said questions, in which case the mayor shall personally, or
through a head of a department or a member of a board, attend such
meeting and publicly answer all such questions. The person so attending
shall not be obliged to answer questions relating to any other matter.
The mayor at any time may attend and address the city council in person
or through the head of a department, or a member of a board, upon such
subject as he may desire.
Sect. 17G. Except as otherwise provided in chapter four hundred and
eighty-six of the acts of nineteen hundred and nine, neither the city council
nor any member, committee, officer or employee thereof shall directly or
indirectly on behalf of the city or of the county of Suffolk take part in the
employment of labor, the making of contracts, or the purchase of materials,
supplies or real estate; nor in the construction, alteration, or repair of
any public works, buildings, or other property; nor in the care, custody,
or management of the same; nor in the conduct of the executive or ad-
ministrative business of the city or county; nor in the appointment or
removal of any city or county employee; nor in the expenditure of public
money except such as may be necessary for the contingent and incidental
expenses of the city council. Any person violating any provision of this
section shall be punished by imprisonment for not more than one year,
or by a fine of not more than one thousand dollars, or both.
Sect. 17H. No city councillor nor any person elected city councillor
shall, during the term for which he is elected or chosen, be appointed to,
or hold, any office or position which is under the city government or the
salary of which is payable out of the city treasury except the office of city
councillor and any office held ex officio by virtue of being a member, or
president, of the city council; provided, however, that nothing herein
contained shall prevent a city councillor or any person elected city council-
lor from, during the term for which he is elected or chosen, being appointed
by the governor, with or without the advice and consent of the council,
to, and holding, any such office or position if before entering upon the
duties of such office or position he resigns as city councillor or city 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 elected at large five school committeemen, each to hold office for the
two municipal years following the municipal year in which he is elected.
Sect. 19.* If at any time a vacancy occurs in the school committee
from any cause, the mayor, the president of the city council and the
remaining school committeemen, meeting in joint convention, shall,
within fifteen days after the vacancy arises, choose, as school committee-
man for the unexpired term, whichever of the defeated candidates for the
office of school committeeman at the regular municipal election at which
school committeemen were elected for the term in which the vacancy
* Sect. 19 as amended by Stat. 1952, Chap. 190,
CITY CHARTER WITH AMENDMENTS 21
occurs, who are eligible and willing to serve, received the highest number
of votes at such election, or, if there is no such defeated candidate eligible
and willing to serve, a registered voter of the city duly qualified to vote
for a candidate for the ofiice 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 offi(ie of school committeeman
at such election, who are eligible and willing to serve, received the highest
number of votes at such election, or, if there is no such defeated candidate
eligible and willing to serve, a registered voter of the city duly qualified
to vote for a candidate for the office of school committeeman.
Sect. 20. The members of the school committee shall meet and
organize on the first Monday of January following their election. The
school committee shall be the judge of the election and quaUfications of its
members. The members of the school committee shall serve without
compensation.
Nomination and Election Provisions Under Plan A and
Plan D
Sect. 53. Every municipal officer required by sections twelve, thirteen,
fourteen and eighteen to be elected at large shall be elected at a biennial
municipal election, or, in the case of a mayor for an unexpired term, at a
special municipal election, after, in either case, nomination at a pre-
liminary municipal election, except as otherwise provided in section fifty-
seven C. In sections fifty-three to sixty-five, inclusive, the term "regular
election" shall be construed to refer to the biennial municipal election or
the special municipal election, as the case may be, and the term "pre-
liminary election'' to the preliminary municipal election held for the pur-
pose of nominating candidates for election at such regular election. Every
preliminary election shall, unless dispensed with under said section fifty-
seven C, be held on the sixth Tuesday preceding the regular election.
Sect. 54. Any person who is a registered voter of the city duly qualified
to vote for a candidate for an elective municipal office therein may be a
candidate for nomination to such office; provided, that a petition for the
nomination of such person is obtained, signed and filed as provided in
sections fifty-five, fifty-five A, and fifty-six, and signatures of petitioners
thereon, to the number required by section fifty-six, certified as provided
in section fifty-seven by the board of election commissioners, in sections
fifty-five to sixty-five, inclusive, called the election commission.
Sect. 55. A nomination petition shall be issued only to a person sub-
scribing after the thirteenth Tuesday, and before the eighth Tuesday
22 MUNICIPAL REGISTER
preceding the preliminary election, in a book kept for that purpose by
the election commission, a statement of candidacy in substantially the
following form: —
THE COMMONWEALTH OF MASSACHUSETTS
CITY OF BOSTON
Statement of Candidacy
I, (name with first or middle name in full), under the pains and penal-
ties of perjury declare that I reside at (street and number, if any) in Ward
(number) of the City of Boston; that I am a registered voter of said City
duly qualified to vote for a candidate for the office hereinafter mentioned;
that I am a candidate for nomination for the office of (Mayor or City
Councillor or School Committeeman); that I request that my name be
printed as such candidate on the official ballot to be used at the preliminary
municipal election to be held on Tuesday, , 19 , for the
purpose of nominating candidates for election to such office; and that
I also request that my nomination petition contain the following state-
ment (not exceeding eight words) concerning the elective public offices
now or formerly held by me: —
Signature of Candidate
Sect. 55A. A nomination petition shall be issued by the election com-
mission not later than twelve o'clock noon on the second day (Saturdays,
Sundays and legal holidays excluded) after the subscription of a statement
of candidacy, except that no such petition shall be issued before the
eleventh Tuesday preceding the preliminary election. A nomination
petition shall not relate to more than one candidate nor to more than one
office. A nomination petition may state the elective public offices which
the candidate holds or has held under the government of the common-
wealth, the county of Suffolk or the city of Boston or in the congress as a
representative or senator from the commonwealth; provided, that such
statement shall not exceed eight words and shall, with respect to each
such office, consist solely of the title, as hereinafter given, of such office,
preceded, if the candidate is the then incumbent thereof, by the word
"Present", otherwise, by the word "Former", and followed, if, but only
if, the office is that of city councillor, by the words "at Large" or "for
Ward (here insert ward number in numerals, which shall he 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
emor's councillor, attorney general, state auditor, state treasurer, state
secretary, lieutenant governor, governor, congressman, and United States
senator.
If the candidate is a veteran as defined in section twenty-one of chapter
thirty-one of the General Laws, his nomination petition may contain the
word "Veteran", which, in the case of a candidate holding or having held
elective public office as aforesaid, shall, for the purposes of this section and
sections fifty-five, fifty-eight and sixty-two, be counted as a part of the
statement concerning the elective public offices held by him, and, in the
case of a candidate who does not hold and has never held elective public
office as aforesaid, shall, for the purposes of said sections, be deemed to be
a statement concerning the elective public offices held by him.
A nomination petition may consist of one or more sheets; but each sheet
shall be in substantially the following form: —
THE COMMONWEALTH OF MASSACHUSETTS
CITY OF BOSTON
Nomination Petition
Whereas {name of candidate) residing at {street and number, if any)
in Ward {number) of the City of Boston, {here insert any lawfully requested
statement concerning the elective public offices held by candidate) is a candidate
for nomination for the office of (Mayor or City Councillor or School
Committeeman), the undersigned, registered voters of the City of Boston,
duly qualified to vote for a candidate for said office, do hereby request
that the name of said {name of candidate) as a candidate for nomination
for said office be printed on the official ballot to be used at the preliminary
municipal election to be held on Tuesday, ,19 .
Each of the undersigned does hereby certify that he or she has not
subscribed {if the petition relates to the office of mayor, here insert: — any
other nomination petition for said office; if the petition relates to the office
of city councillor, here insert: — more than eight other nomination petitions
for said office; and if the petition relates to the office of school committeeman,
here insert: — more than four other nomination petitions for said office).
In case the above-named candidate withdraws his name from nomi-
nation or is found to be ineligible or dies, we authorize {names and resi-
dences of a committee of not less than five persons) or a majority thereof
as our representatives to fill the vacancy in the manner prescribed by law.
Signatures of
Nominators
(To be signed in person
with name as regis-
tered)
Residence
January 1, 19 .
(If registered after above
date, residence when
registered)
Ward
Pre-
cinct
Present Residence
24
MUNICIPAL REGISTER
The Commonwealth of Massachusetts
Suffolk, ss. Boston, 19 .
The undersigned, being the circulator or circulators of this sheet,
severally certify, under the pains and penalties of perjury, that the persons
whose names are written upon the lines the numbers of which appear
opposite our signatures below, signed the same in person.
Names and Addresses of Persons
CiRC0LATiNa This Sheet
Numbers of Lines Upon Which
Appear Signatures as to Which
Name
Address
Certification is Made Hereby
(Add here or at some other convenient place on the nomination petition
sheet the following.)
I hereby accept the nomination.
This nomination petition sheet filed by
Signature of Candidate
Signature of Filer
Number Street City
Every nomination petition sheet shall, before issuance, be prepared by
the election commission by printing or inserting thereon the matter re-
quired by the first two paragraphs of the foregoing form. Not more than
three hundred nomination petition sheets shall be issued to any candidate
for nomination to the office of mayor under Plan A; not more than one
hundred and fifty such sheets shall be issued to any candidate for nomi-
nation to the office of city councillor under Plan A or D; and not more
than two hundred such sheets shall be issued to any candidate for nomi-
nation to the office of school committeeman under Plan A or D. No
nomination petition sheet shall be received or be valid unless prepared and
issued by the election commission; nor shall any such sheet be received or
be valid unless the written acceptance of the candidate thereby nomi-
nated is endorsed thereon, anything in section three A of chapter fifty
of the General Laws to the contrary notwithstanding.
Sect. 56. The nomination petition shall be signed, in the case of a
candidate for mayor, by at least three thousand registered voters of the
city qualified to vote for such candidate at the preliminary election, in the
case of a candidate for city councillor, by at least fifteen hundred registered
voters of the city qualified to vote for such candidate at such election,
and, in the case of a candidate for school committeeman, by at least two
thousand registered voters of the city quahfied to vote for such candidate
at such election.
CITY CHARTER WITH AMENDMENTS 25
Every voter signing a nomination petition shall sign in person, with his
name as registered, and shall state his residence on January first preceding,
or his residence when registered if subsequent thereto, and the place
where he is then living, with the street and number, if any; but any voter
who is prevented by physical disability from writing may authorize
some person to write his name and residence in his presence. No voter
may sign as petitioner more than one nomination petition for the office
of mayor, nor more than nine nomination petitions for the office of city
councillor, nor more than five nomination petitions for the office of school
committeeman. If the name of any voter appears as petitioner on more
nomination petitions for an office than prescribed in this section, his name
shall, in determining the number of petitioners, be counted, in the case
of the office of mayor, only on the nomination petition sheet bearing his
name first filed with the election commission, in the case of the office of
city councillor, only on the nine nomination petition sheets bearing his
name first filed with said commission, and, in the case of the office of
school committeeman, only on the five nomination petition sheets bearing
his name first filed with said commission. If the name of any voter
. appears as petitioner on the same nomination petition more than once,
it shall be deemed to appear but once. The signature of any petitioner
which is not certified by the circulator of the sheet as provided in the
form set forth in section fifty-five A shall not be counted in determining
-. the number of petitioners.
The separate sheets of a nomination petition may be filed all at one
time or in lots of one or more from time to time, but shall all be filed with
the election commission at or before five o'clock in the afternoon on the
• eighth Tuesday preceding the preliminary election. Every nomination
petition sheet shall be filed by a responsible person, who shall sign such
. sheet and, if he is other than the candidate, add to his signature his place
of residence, giving street and number, if any; and the election commission
. shall require satisfactory identification of such person.
The names of candidates appearing on nomination petitions shall, when
filed, be a matter of public record; but no nomination petition shall be
open to public inspection until the signatures on all nomination petitions
for the same office have been certified.
Sect. 57. Upon the filing of each nomination petition sheet the election
commission shall check each name to be certified by it on such sheet and
shall certify thereon the number of signatures so checked which are the
names of registered voters of the city qualified to sign the same; provided,
however, that said commission shall not certify, in connection with a
single nomination petition, a greater number of names than required by
section fifty-six with one tenth of such number added thereto. Names
not certified in the first instance shall not thereafter be certified on the
same nomination petition. All nomination petitions not containing
names certified pursuant to this section, to the number required by said
section fifty-six, shall be invalid. The election commission shall complete
the certification required by this section at or before five o'clock in the
; afternoon on the thirty-fourth day preceding the preliminary election.
26 MUNICIPAL REGISTER
Sect. 57A. A nomination petition which has been filed and is in ap-
parent conformity with law shall be valid unless written objection thereto
is made by a registered voter of the city. Such objection shall be filed
with the election commission at or before five o'clock in the afternoon on
the twenty-eighth day preceding the preliminary election. Objections filed
with the election commission shall forthwith be transmitted by it to the
Boston ballet law commission. Certification pursuant to section fifty-
seven shall not preclude a voter from filing objections to the validity of
a nomination petition.
Sect. 57B.* Any candidate may withdraw his name from nomination
by a request signed and duly acknowledged by him; provided, however,
that all withdrawals shall be filed with the election commission at or
before five o'clock in the afternoon on the twenty-eighth day preceding
the preliminary election. If a candidate so withdraws his name from
nomination before five o'clock in the afternoon of the twenty-ninth day
preceding the preliminary election, or is found to be ineligible or dies, the
vacancy may be filled by a committee of not less than five persons or a
majority thereof, if such committee be named and so authorized in the
nomination petition ; provided, however, that all certificates of substitution,
except any certificate of substitution for a deceased candidate for mayor
under Plan A, shall be filed with the election commission at or before
five o'clock in the afternoon on said twenty-ninth day.
The certificate of substitution for a deceased candidate for mayor
under Plan A shall be filed with the election commission (a) at or before
five o'clock in the afternoon on the first Tuesday preceding the preliminary
election if he dies on or before the second Friday preceding such election
(6) at or before five o'clock in the afternoon on the first Friday following
the preliminary election if he dies after the second Friday preceding such
election and before the closing of the polls at such election, (c) at or before
five o'clock in the afternoon on the first Tuesday preceding the regular
election if he dies after the closing of the polls at the preliminary election
and on or before the second Friday preceding the regular election, and
(d) at or before five o'clock in the afternoon on the first Friday follow-
ing 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
Buch candidate, if living, would be deemed under either section fifty-
seven C or sixty-one to have been nominated for the office of mayor
under Plan A.
If a certificate of substitution for a deceased candidate for mayor
under Plan A is filed at or before five o'clock in the afternoon on the first
Tuesday preceding the preliminary election, the ballots for use at such
election shall be printed with the name, residence and ward of the sub-
stitute in the place of the name, residence and ward of the deceased;
and the voting machine ballot labels for use at such election, if not pre-
* Sect. 57B as amended by St. 1958, c. 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 fcr use at such election shall bear the
name, residence and ward of the deceased but shall be deemed as a matter
of law to bear the name, residence and ward of the substitute in the place
of the name, residence and ward of the deceased, and a vote for the de-
ceased at such election shall be counted as a vote for the substitute. If
such a certificate is filed at or before five o'clock in the 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 previously printed, shall be deemed as a
matter of law to bear the name, residence and ward of the substitute in
the place of the name, residence and ward of the deceased so that a vote
thereon for the deceased shall be counted as a vote for the substitute; and
the voting machine ballot labels for use at such election, if not previously
printed, shall be printed with the name, residence and ward of the substi-
tute in the place of the name, residence and ward of the deceased, and,
if previously printed, shall have a slip containing the name, residence
and ward of the substitute pasted over the name, residence and ward of
the deceased. If a candidate for mayor under Plan A in whose nomina-
tion petition a committee of not less than five persons or a majority thereof
is authorized to fill a vacancy dies after the second Friday preceding the
regular election and a certificate of substitution is not filed at or before
five o'clock in the afternoon on the first Tuesday preceding such election,
such election, so far, but only so far, as it is for the purpose of electing a
person for the office of mayor, shall be postponed for four weeks and
no vote cast for any candidate for mayor at the originally scheduled
election shall be counted.
Every certificate of substitution shall state: — (1) the name of the sub-
stitute, (2) his residence, with street and number, if any, and ward, (3) the
office for which he is to be a candidate, (4) the name of the original candi-
date, (5) the fact of his death, withdrawal or ineligibility, and (6) the
proceedings had for making the substitution. The chairman and secre-
tary of the committee shall sign and make oath to the truth of the cer-
tificate; and it shall be accompanied by the written acceptance of the
candidate substituted. A certificate of substitution shall be open to
objection in the same manner, so far as practicable, as a nomination
petition.
Sect. 57C. On the first day, other than a legal hoUday 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 official
ballots to be used at the preliminary election, except as to the order of the
names. If there are so posted the names of not more than two candi-
dates for the office of mayor under Plan A, the candidates whose names
are so 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; 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 pupose of
nominating candidates therefor shall be dispensed with; and if there are
so posted the names of not more than ten candidates for the office of school
committeeman under Plan A or D, the candidates whose names are so
posted shall be deemed to have been nominated for said office, and the
preliminary election for the purpose of nominating candidates therefor
shall be dispensed with.
Sect. 58. On the day of the posting provided for by section fifty-
seven C, or as soon thereafter as conveniently may be, the election com-
mission shall draw by lot the position of the candidates on the ballot.
Each candidate shall have an oportunity to be present at such drawing in
person or by one representative. As soon as conveniently may be after
such drawing, the election commission shall cause the ballots to be printed.
Said ballots shall, in addition to the directions and numbers provided for
by section fifty-nine, contain, in the order drawn by the election
commission, the names posted as aforesaid (except those of candidates
deemed under section fifty-seven C to have been nominated), and no
others, with a designation of residence and ward and the title and term
of the office for which the person named is a candidate, and the statement,
if any, contained in his nomination petition concerning the elective
public offices held by him. Said ballots shall be official and no others
_ shall be used at the prehminary election. Said ballots shall be headed as
f oUows :
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 which a voter may vote for
such office, in which blank spaces the voter may insert the name of any
person not printed on the ballot for whom he desires to vote for such
office.
Sect. 65. At every preliminary election, and every regular election
under Plan D, each voter shall be entitled to vote for not more than six
candidates for the office of city councillor and not more than three candi-
dates for the office of school committeeman. On the ballots for use at
both of said elections, there shall be printed directions to the voters that
each voter shall not vote for more than the number of candidates specified
in this section.
CITY CHARTER WITH AMENDMENTS 31
CURRENTLY OPERATIVE PROVISIONS
OF
CHAPTER 486 OF THE ACTS OF 1909
AS AMENDED
The Mayor and City Council
Sect. 3.* All appropriations, other than for school purposes, to be
met from taxes, revenue or any source other than loans, shall originate
with the mayor, who, not later than the first Monday in February of each
year, shall submit to the city council the annual budget of the current
expenses of the city and county for the current fiscal year, and may
submit thereafter such supplementary appropriation orders as he may
deem necessary. The city council may reduce or reject any item, but,
-except upon the recommendation of the mayor, shall not increase any
item in, nor the total of, a budget, nor add any item thereto, nor shall it
originate a budget. Not later than the first Monday in April the city
council shall take definite action on the annual budget by adopting,
reducing or rejecting it, and in the event of their failure so to do the items
and the appropriation orders in the budget as recommended by the mayor
shall be in effect as if formally adopted by the city council and approved
by the mayor. It shall be the duty of the city and county officials, when
requested by the mayor, to submit forthwith in such detail as he may
require estimates for the next fiscal year of the expenditures of the depart-
ment or office under their charge, which estimates shall be transmitted to
iihe city council.
Sect. 3A.t In the period after the expiration of any fiscal year, and
before the regular appropriations have been made by the city council and
the school committee, city and county officers who are authorized to
make expenditures, and the school committee, may incur liabilities in
carrying on the work of the several departments and offices entrusted to
them, and payments therefor shall be made from the treasury from any
available funds therein and charged against the next annual appropri-
ation, or special appropriation, if any is made; provided, that the liabilities
incurred during such interval for regular employees do not exceed in
any one month the average monthly expenditure of the last three months
of the preceding fiscal year, and that the total liabilities incurred during
said interval do not exceed in any one month the sums spent for similar
* Sect. 3 as amended by St. 1924, c. 479, Sect. 2, and St. 1941, c. 604'
Sect. 1.
t Sect. 3A as inserted by St. 1941, c. 604, Sect. 1, and as amended by
St. 1947, c. 120.
32 MUNICIPAL REGISTER
purposes during any one month of the preceding fiscal year; and provided,
further, that said officers who are authorized to make expenditures may
expend in any one month for any new officer or board lawfully created
an amount not exceeding one twelfth of the estimated cost for the current
fiscal year; and provided, further, that until a regular or special appro-
priation has been made for snow removal, expenditures may be made for
that purpose to an amount not exceeding the average of the annual ex-
penditures for snow removal in the five preceding fiscal years. Notwith-
standing the foregoing limitations upon the authority of city officers to
incur liabilities during said interval, such officers may incur liabilities to
such extent as may be necessary for the purpose of compensating first
assistant assessors for their regular duties.
Sect. 3B.* After an appropriation of money has been duly made by
the city of Boston for any specific purpose, or for the needs and expendi-
tures of any city department or county office, no transfer of any part of
the money thus appropriated shall be made except in accordance with
and after the written recommendation of the mayor to the city council,
approved by a yea and nay vote of two thirds of all the members of the
city council; provided, that the city auditor, with the approval in each
instance of the mayor, may make transfers, other than for personal service,
from any item to any other item within the appropriations for a depart-
ment, division of a department or county office. After December tenth in
each year the city auditor may, with the approval of the mayor in each
instance, apply any income and taxes not disposed of and make transfers
from any appropriation to any other appropriation for the purpose only
of closing the accounts of the fiscal year.
(See Stat. 19^2, Chap. 4, Sect. S, reading as follows-
"During the continuance of the existing state of war between the United:
States and any foreign country, notwithstanding the provisions of section
three B of chapter four hundred and eighty-six of the acts of nineteen hundred
and nine, inserted in said chapter by section one of chapter six hundred and'
four of the acts of nineteen hundred and forty-one, the vote required for ap-
proval by the city council of the city of Boston of any transfer of appropriation,,
other than a loan appropriation, shall be by a yea and nay vote of a majority
of all the members of the city council.")
*************
Sect. 4A.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 St. 1941, c. 604, Sect. 1, and as amended by
St. 1954, c. 24.
t Sect. 4A inserted by St. 1924, c, 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; (6) to abolish, in
whole or in part, any department or agency; (c) to reorganize, in whole
or in part, any department or department head or any agency or agency
head; (d) to confer or impose on any department or agency any power
or duty of the city not appertaining at the time of the making of the
by-law or ordinance to any department or agency; (e) to transfer any or
all of the powers, duties and appropriations of any division of any depart-
ment or agency to another division of the same department or agency;
(/) to transfer any or all of the powers, duties and appropriations of any
department or division thereof or of any agency or division thereof either
to another department or division thereof or to another agency or division
thereof; and (g) to increase, reduce, establish or abolish the salary of any
department or agency head. Every department or agency head created
by, or resulting from a reorganization effected by, a by-law or ordinance
made under this section shall, unless ex officio, be appointed by the mayor
without confirmation by the city council for a term expiring on the first
Monday of the January following the next biennial municipal election at
which a mayor is elected or, in the case of a person serving without com-
pensation or of a person serving on the board of appeal, the board of
examiners, the board of examiners of gasfitters or other like board, for
such other term as the by-law or ordinance may prescribe. Every person
holding an office or position subject to the civil service law and rules
shall, if the office or position is abolished by a by-law or ordinance made
under this section and the by-law or ordinance so provides, be reappointed
without civil service examination cr registration to a similar office or
position with similar status in any new department or agency, or division
of either, thereby created or in any department or agency, or division
of either, not thereby abolished; and every such person shall upon such
reappointment, retain all rights to retirement with pension that shall
have accrued or would thereafter accrue to him; and his services shall be
deemed to have been continuous to the same extent as if such abolition
had not taken place. As used in this section, the term "agency" shall
be construed to mean any office in charge of a board or officer not subject
to the direction of a department head. Nothing in this section shall
authorize any action in conflict with the civil service laws or rules ex-
cept as expressly provided herein; nor shall any by-law or ordinance made
under this section affect in any way the school committee or any board
or officer of the school committee or school department, or the board of
commissioners of school buildings or the superintendent of construction,
or the board of trustees of the teachers' retirement fund or the board of
trustees of the permanent school pension fund, or the Boston retirement
* Sect. 5 as amended by Stat. 1953, Chap. 473.
34 MUNICIPAL REGISTER
board, or the city clerk, or the board of election commissioners, or the
Boston traffic commission, or any board or officer appointed by the
governor.
Sect. 6. No contract for lighting the public streets, parks, or alleys,
or for the collection, removal, or disposal of refuse, extending over a
period of more than one year from the date thereof, shall be valid without
the approval of the mayor and the city council after a public hearing
held by the city council of which at least seven days' notice shall have
been given in the City Record.
Sect. 8. Neither the city council, nor any member or committee,
officer, or employee thereof shall, except as otherwise provided in this
act, directly or indirectly on behalf of the city or of the county of Suffolk
take part in the employment of labor, the making of contracts, the
purchase of materials, supplies or real estate; nor in the construction,
alteration, or repair of any public works, buildings, or other property;
nor in the care, custody, and management of the same; nor in the conduct
of the executive or administrative business of the city or county; nor in
the appointment or removal of any municipal or county employee; nor in
the expenditure of public money except such as may be necessary for the
contingent and incidental expenses of the city council. . . .
It shall be unlawful for the mayor or for a member of the city council
or for any officer or employee of the city or of the county of Suffolk or for
a member of the finance commission directly cr indirectly to make a con-
tract with the city or with the county of Suffolk, or to receive any com-
mission, discount, bonus, gift, contribution or reward from or any share
in the profits of any person or corporation making or performing such
contract, unless such mayor, member of the city council, officer, or em-
ployee or member of the finance commission immediately upon learning
of the existence of such contract or that such contract is proposed, shall
notify in writing the mayor, city council, and finance commission of such
contract and of the nature of his interest in such contract and shall abstain
from doing any official act on behalf of the city in reference thereto. In
case of such interest on the part of an officer whose duty it is to make such
contract on behalf of the city, the contract may be made by any other
officer of the city duly authorized thereto by the mayor, or if the mayor
has such interest by the city clerk: provided, however, that when a con-
tractor with the city or county is a corporation or voluntary association,
the ownership of less than five per cent of the stock or shares actually
issued shall not be considered as being an interest in the contract within
the meaning of this act, and such ownership shall not affect the validity
of the contract, unless the owner of such stock or shares is also an officer
or agent of the corporation or association, or soUcits 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 cf not more than one thousand dollars, or by im-
prisonment for not more than one year, or both. . . .
The Executive Department
Sect. 9. All heads of departments and members of municipal boards,
including the board of street commissioners, as their present terms of
office expire (but excluding the school committee and those officials by
law appointed by the governor), shall be appointed by the mayor without
confirmation by the city council. They shall be recognized experts in
such work as may devolve upon the incumbents of said offices, or persons
specially fitted by education, training or experience to perform the same,
and (except the election commissioners, who shall remain subject to the
provisions of existing laws) shall be appointed without regard to party
affiliation or to residence at the time of appointment except as hereinafter
provided.
Sect. 12. A vacancy in any office to which the provisions of section
nine of this act apply, shall be filled by the mayor under the provisions of
said section and pending a permanent appointment he shall designate
some other head of a department or member of a board to discharge the
duties of the office temporarily.
Sect. 13.* Members of boards shall be appointed for the terms estab-
lished by law or by ordinance. Heads of departments shall be appointed
for terms of four years beginning with the first day of May of the year in
which they are appointed and shall continue thereafter to hold office
during the pleasure of the mayor.
Sect. 14. The mayor may remove any head of a department or member
of a board (other than the election commissioners, who shall remain subject
to the provisions of existing law) 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 afifect the action taken unless the mayor
80 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 ninetj'^-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 cf 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 cf the
cause for their removal.
* Sect. 13. Affected by St. 1953, C. 473.
36 MUNICIPAL REGISTER
Sect. 16. No official of said city, except in case of extreme emergency
involving the healtti or safety of the people or their property, shall expend
intentionally in any fiscal year any sum in excess of the appropriations
duly made in accordance with law, nor involve the city in any contract for
the future payment of money in excess of such appropriation, except as
provided in section six of this act. Any official who shall violate the
provisions of this section shall be punished by imprisonment for not
more than one year, or by a fine of not more than one thousand dollars,
or both.
Sect. 16A.* Anything in section three A or section sixteen to the
contrary notwithstanding, city and county officers who are authorized
to make expenditures, and the school committee, may, during any fiscal
year, at the time of, or after, contracting for the performance or delivery
during the remainder of such year of any work, services or supplies of a
constantly recurrent nature, contract, without an appropriation, upon
like or more favorable terms and conditions, for the performance or de-
livery of such work, services or supplies for the whole or any part of the
first three months of the next fiscal year; provided, that in no event shall
the average monthly liability incurred with respect to the next fiscal
year exceed the average monthly liability for such work, services or supplies
during the last nine months of the then current fiscal year.
The Finance Commission
Sect. 17. Within sixty days after the passage of this act the governor
with the advice and consent of the council shall appoint a finance com-
miesion 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 cffice expire in each year one member for a
term cf 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 St. 1951, o. 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
Bum 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 commis-
sion shall have the same right to incur expenses in anticipation of its ap-
propriation 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, ordi-
nances, 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 oflBce 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 St. 1921, c. 81, St. 1924, c. 369, St. 1948, c.
175, and St. 1961, c, 40.
38 mu'nicipal register
before him in such form as he may prescribe as to the accuracy of such
account or claim. The wilful making of a false oath shall be perjury
and punishable as such. The auditor may disallow and refuse to pay, in
whole or in part, any claim on the ground that it is fraudulent or unlawful
and in that case he shall file a written statement of his reasons for the
refusal.
Sect. 24. Whenever, in response to an advertisement by any ofl&cer or
board of the city or county, a bid for a contract to do work or furnish
materials is sent or delivered to said oflBcer or board, a duplicate of the
same shall be furnished by the bidder to the auditor, to be kept by him
and not opened until after the original bids are opened. After the original
bids are opened, the auditor shall open and examine the bids submitted
to him, and shall compare the same with the original bids. In case any
of the bids submitted to the auditor differ from the corresponding original
bids, those submitted to the auditor shall be treated as the original bids.
The contract shall not be awarded until after both sets of bids are opened.
Sect. 25. The auditor shall furnish monthly to each head of depart-
ment a statement of the unexpended balance of the appropriation for that
department, and he shall furnish to the mayor and city council a statement
of the unexpended balances of all the departments. He shall furnish
quarterly to the city council an itemized statement showing the amount
of money expended by the mayor and the city council for contingent
expenses.
Miscellaneous Provisions
Sect. 26.* All loans issued by the city after the passage of this act
shall be made payable in annual instalments in the manner authorized by
section thirteen of chapter twenty-seven of the Revised Laws as amended
by section one of chapter three hundred and forty-one of the acts of the
year nineteen hundred and eight. No sinking fund shall be established
for said loan. All bonds shall be offered for sale in such a manner that
the premiums, if any are received, shall be applied in accordance with the
provisions of chapter three hundred and seventy-nine cf the acts of the
year nineteen hundred and ten. No city or county money shall be de-
posited in any bank or trust company of which any member of the board
of sinking fund commissioners of said city is an oflBcer, director, or agent.
Nothing herein shall apply to transit bonds of the city of Boston issued
under the provisions of the several acts authorizing the construction of
tunnels and subways in said city by the Boston Transit Commission, and
said bonds may be issued as heretofore and secured by sinking fund.
Sect. 27.t Every oflicer 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 St. 1910, c. 437, Sect. 1, and St. 1911, c. 165,
Sect. 1.
t Sect. 27 as amended by Special St. 1919, c. 168, Sect. 1, St. 1922, c.
133, Sect. 1, St. 1938, c. 263, Sect. 1, and St. 1951, c. 111.
CITY CHARTER WITH AMENDMENTS 39
February in each year, prepare and furnish to the city auditor a list of
the oflficials 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 cr before the tenth day of April in each
year a comparative table containing the number of such officials and
employees holding office or employed in each such department or board
and paid by the city or county on the compilation date in each of the ten
years next preceding such publication. The term "compilation date,"
as herein used, shall be construed to mean, with respect to the year nine-
teen hundred and fifty-one or any prior year, the first day of January,
and with respect to the year nineteen hundred and fifty-two or any subse-
quent year, the first day of February.
Sect. 28. The jurisdiction now exercised by the board of aldermen
concerning the naming of streets, the planting and removal of trees in the
public ways, the issue of permits or licenses for coasting, the storage of
gasoline, oil, and other inflammable substances or explosive compounds
and the use of the public ways for any permanent or temporary obstruction
or projection in, under, or < ver 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 cil, 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 St. 1934, c. 185, Sect. 1, and St. 1947, c. 447,
Sect. 1.
40 MUNICIPAL REGISTER
number and compensation of employees in each department, shall be
published in the City Record. Failure to publish in such newspaper or
newspapers as the mayor may order shall not invalidate any purchase,
contract or sale made or action taken by the city. The proceedings of the
city council and school committee together with all communications from
the mayor, shall be published in the City Record; provided, that the sub-
stance of debates by and among the members of the city council shall not
be so published or published elsewhere at the expense of said city.
Sect. 30.* Every officer or board in charge of a department in said
city and every officer, board or official of the county of Suffolk having
power to incur obligations on behalf of said county in cases where said
obligations are to be paid for wholly from the treasury of said city, when
authorized to erect a new building or to make structural changes in an
existing building, shall make contracts therefor, not exceeding five, each
contract to be subject to the approval of the mayor; and when about to
do any work or to make any purchase, the estimated cost of which alone,
or in conjunction with other similar work or purchase which might properly
be included in the same contract, amounts to or exceeds two thousand
dollars, shall, unless the mayor gives written authority to do otherwise,
invite proposals therefor by advertisements in the City Record. Such
advertisements shall state the time and place for opening the proposals in
answer to said advertisement, and shall reserve the right to the officer,
board or official to reject any or all proposals. No authority to dispense
with advertising shall be given by the major 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 fr r any municipal purpose any land within the limits of the
city, not already appropriated to public use. Whenever the price pro-
posed to be paid for a lot of land for any municipal purpose is more than
twenty-five per cent higher than its average assessed valuation during the
previous three years, said land shall not be taken by purchase but shall
be taken by right of eminent domain and paid for in the manner provided
for the taking of and the payment of damages for land for highways in
said city. No land shall be taken until an appropriation by loan or other-
wise for the general purpose for which land is needed shall have been
made by the mayor and city council by a two thirds vote of all its members;
or in case of land for school purposes by the school committee and school-
house department in accordance with law; nor shall a price be paid in
excess of the appropriation, unless a larger sum is awarded by a court of
competent jurisdiction. All proceedings in the taking of land shall be
* Sect. 30 as amended by St. 1939, c. 156, Sect. 1, and St. 1955,
c. 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.
ifm***********
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 St. 1914, c. 730, Sec. 1, St. 1921, c. 288, Sect. 1,
and St. 1924, c. 479, Sect. 4.
ORGANIZATION OF BOSTON'S CITY GOVERNMENT
attached for Administrativ
Purposes.
CHIEF OFFICIALS OF EXECUTIVE DEPARTMENTS 43
OFFICIALS
OF THE
EXECUTIVE DEPARTMENTS
The following table shows the manner in which the administrative oflBcers
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.)
O1TICIA1.S.
How
Created.
Appointed ob Elected.
By Whom.
When.
Tebm.
Begins. Length.
Administrative Services,
Director of
Appeal, Board of (Five)
Art Commission (Five)
Assessing, Commission-
er of
Assessing, Associate
Commissioner of
(Two)
Auditor ,
Beacon Hill Architec-
tural Commission
(Five)
Budgets, Supervisor of. .
Building Commissioner,
City Clerk.
Civil Defense Director...
Collector-Treasurer ....
Corporation Counsel . . .
Election Commissioners
(Four)
Ord.
Statute
and Ord.
Statute
and Ord.
Statute
and Ord.
Statute
and Ord.
Ord.
Statute
Ord.
Statute
Statute
Statute
and Ord.
Statute
and Ord.
Ord.
Statute
Mayor
City
Council
Mayor
Annually,
one
Annually,
one
Annually,
one
Quinquen-
nially
Trien-
nially
Quadren-
nially
Annually,
May 1
May 1
May 1
May 15
IstMon.
in Feb.
May 1
April 1
5 5T8.
5 yrs.
6 yrs.
*
5 yrs.
3 yrs.
t
*
4 yrs.
4 yrs.
* For a term expiring on the first Monday of the January followine the next biennial municipal
election at which a inayor is elected.
t Position placed under Civil Service by vote of electorate, November 2, 1943.
t Determined by St. 1953, c. 491.
44
MUNICIPAL REGISTER
Ofucials.
How
Created.
Appointed ob Elected.
By Whom.
When.
Tbbu.
Begins.
Examiners, Board of
(Three)
Fire Commissioner,
Health Commissioner. .
Hospital Trustees
(Five)
Housing Inspection De-
partment
Library Trustees (Five)
Parks and Recreation,
Commissioner of
Parks and Recreation,
Associate Commis-
sioners of (Four)
Penal Institutions Com-
missioner
Personnel, Supervisor of
Police Commissioner . . .
Public Health Council
(Nine)
Public Works, Commis-
sioner of
Purchasing Agent.
Real Estate, Committee
on Foreclosed (Three)
Real Property, Com-
missioner of
Real Property, Assist-
ant Commissioner of..
Statute
and Ord.
Statute
Ord.
Statute
Ord.
Ord.
Statute
and Ord.
Statute
and Ord.
Ord.
Ord.
Statute
Ord.
Ord.
Ord.
Ord.
Ord.
Ord.
Mayor
Annually,
one
Quadren-
nially
Annually,
one
Annually,
one
Annually,
one
Quadren-
nially
Quinquen-
nially
Annually,
three
May 1
May 1
*
May 1
*
May 1
*
May 1
May 1
t
May 1
May 1
* For a term expiring on the first Monday of the January following the next biennial municipal
electioti at which a mayor is elected.
t Position placf-d under Civil Servicp by St. 1959. o. 603.
§ Tho Chairman and two other members of the Real Property Board are appointed by the
.Mayor from the Real Property Board.
CHIEF OFFICIALS OF EXECUTIVE DEPARTMENTS
45
Officials.
How
Created.
Appointed oe Elected.
Term.
By Whom.
When.
Begins.
Length.
Real Property, Associ-
ate Commissioners of
(Three)
Ord.
Statute
Statute
and Ord.
Statute
and Ord.
Statute
Statute
and Ord.
Statute
and Ord.
Statute
and Ord.
Statute
and Ord.
Statute
and Ord.
Statute
and Ord.
Mayor
«
«
a
a
u
m
«
a
Annually,
one
Triennially,
one
See footnote
Annually,
two
♦
t
X
Annually,
four
Annually,
two
Annually,
four
May 1
Oct. 1
See foot-
note
May 1
*
*
t
t
May 1
May 1
May 1
Syrs.
Retirement Board
(Three)
3yrs,
Review, Board of
(Three)
See foot-
Sinking Funds Com-
missioners (Six)
Traffic and Parking
Commissioner
Veterans' Benefits and
Services Commissioner.
Veterans' Graves and
Registration, Super-
note
3yr8.
«
*
t
Weights and Measures,
Sealer of
X
Welfare, Overseers of
Pubhc (Twelve)
Alternates (Eleven).. .
Zoning Commission
(Eleven)
Syrs.
5 yrs.
Syrs.
♦ For a term expiring on the first Monday of the January following the next biennial munioi>
I>al election at whioh a mayor is elected.
{Position placed under CivU Service by St. 1949, o. 246.
Position placed under Civil Service by St. 1909, o. 382.
Note: — The Mayor appoints three persons to this Board as follows: — {Y)
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 Depaetments
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 OP 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, 367, 788; Stat. 1914, Chaps. 274,
730; Spec. Stat. 1915, Chaps. 184, 348; Spec. Stat. 1918, Chap. 94;
Gen. Stat. 1919, Chap. 75; Stat. 1920, Chaps. 6, 312, 613; Stat. 1921,
Chaps. 169, 407, 497; Stat. 1922, Chaps. 35, 399, 521; Stat. 1924,
Chaps. 453, 479; Stat. 1930, Chap. 167; Stat. 1938, Chap. 300;
Stat. 1945, Chaps. 4, 8; Rev. Ord. 1947, Chap. 2; Stat. 1948, Chap.
452; Stat. 1951, Chap. 376.]
JOHN F. COLLINS, Mayor
John H. O'Neill, Jr., Administrative Assistant
Albert Kramer, Administrative Assistant
Mary V. Callanan, Appointment Secretary
Margaret J. Leaht, Clerk
Richard J. Sinnott, Director of Public Information
and Chief of Licensing Division
THE CITY record
Office, 40 City Hall
Joseph J. Fahey, Acting Editor
P. Nicholas Petrocelli, Associate Editor
ADMINISTRATIVE SERVICES DEPARTMENT
Office, 50 City Hall
iOrd. 1953, Chap. 8, Sec. 9; Rev. Ord. 1961, Chap. 4; Ord. 1961, Chap. 1,
Sec. 3.]
Administrative Services Board
Henry A. Scagnoli, Director of Administrative Services, Chairman*
Henry T. Brennan, Supervisor of Budgets*
Duncan T. Foley, Supervisor of Personnel^
Michael A. DeSimonb, Purchasing Agent*
John T. Leonard, City Auditor, ex officio
Edmund W. Holmes, Acting Collector-Treasurer, ex officio
Francis X. Cuddy, Commissioner of Assessing, ex officio
Lawrence W. Costello, Executive 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 6 new activities — general admin-
istrative; the receipt and processing of general complaints; the repair and
maintenance of office machines; surplus property control; data processing;
and the administration of a life-health insurance program for City and
County employees.
The Department is under the charge of a board known as the Admin-
istrative Services Board, consisting of the Director of Administrative
Services as chairman, the Supervisor of Budgets, the Supervisor of Per-
sonnel, the Purchasing Agent, the City Auditor, the Collector-Treasurer,
and the Commissioner of Assessing, ex officiis. It is the duty of this
board, and more especially of the Director of Administrative Services, to
make, under the Mayor, studies and recommendations with respect to the
organisation, activities, pohcies, and procedures of all departments, boards,
and officers so that the administration thereof shall be economical and
efficient.
The regular activities of the department, for payroll pm-poses, are
divided into seven divisions — administrative, budget, complaints, data
processing, personnel, printing, and purchasing, the operations and func-
tions of all divisions being under the overall supervision of the Director.
The Administrative Division which handles all types of administrative
matters concerning City and County operations, is under the supervision of
the Executive Secretary to the Board.
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 aU personnel records as well
as the administration of all compensation plans established for City and
Coimty employees. He makes a continuing study of personnel problems,
employment conditions, and economic changes affecting aU 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 aU 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. He is also
responsible for the operations of the Office Machine Repair Unit,
The Complaints Division is under the supervision of a Supervisor of
Complaints and the Data Processing Unit is under the supervision of a
Manager of Data Processing. The Life-Health Insurance Unit is tentatively
under the supervision of an Insurance Coordinator within the Peisonnel
Division.
ADMINISTEATIVE SERVICES DEPARTMENT 51
The department also contains a board of five commissioners known as
the Art Commission, which has the custody and care of all works of art
owned by the City. While not subject to the direct supervision or control
of the Administrative Services Board, this commission sha^l not communi-
cate with the Mayor or make any annual or other report except through
the board.
Art Commission
Ofl&ce, Faneuil Hall
[Stat. 1898, Chap. 410; Rev. Ord. 1898, Chap. 4; C. C, Title IV., Chap. 11;
Spec. Stat. 1919, Chap. 87; Rev. Ord. 1961, Chap. 4, Sec. 8.]
OFFICIALS
Nelson W. Aldrich, Chairman
, Secretary
COMMISSIONERS*
William B. Osgood, nominated by the Trustees of the Public Library of
the City of Boston. Term expiring May 1, 1966.
Margaret Fitzhtjgh Brom-ne, nominated by the Copley Society of Bos-
ton. Term expiring May 1, 1967.
Alice M. Walsh (nee Maginnis), nominated by the Museum of Fine
Arts. Term expired May 1, 1968.
Nelson W. Aldrich, nominated by the Massachusetts Institute of Tech-
nology. Term expiring May 1, 1969.
Marvin Goody, nominated by the Boston Society of Architects. Term
expiring May 1, 1970.
David McKibbin, Clerk, 10^ Beacon street, Boston
The Art Commission, formerly the Art Department, established in
1898, is composed of five commissioners, appointed by the Mayor. Each
year one of the following-named bodies, namely, the Museum of Fine Arts,
the Trustees < f the PubUc Library of the City of Boston, the Massachu-
setts 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 Axi 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 cf the City of Boston without
the approval of the Art Commission, which may also be requested by the
Mayor or the City Council to pass upon the design of any municipal
building, bridge, approach, lamp, ornamental gate or fence, or other struc-
ture to be erected upon land belonging to the City. No work of art, the
property of the City of Boston, shall be removed except by order of the
Art Commissioners and with the approval of the Mayor. Moreover, all
contracts or orders for the execution of any painting, monument, statue,
* The CommissionerB serve without compensation.
52 MUNICIPAL REGISTER
bust, bas-relief, or other sculpture for the City shall be made by said
Commission acting by a majority of its members, subject to the approval
of the Mayor. By Chap. 87, Special Acts of 1919, all works of art owned
by the City were placed in the custody and care of the Art Commissioners.
Public Safety Commission
Office, 50 City Hall
[Stat. 1959, Chap. 203; Stat. 1961, Chap. 194; Rev. Ord. 1961, Chap. 4,
Sec. 9.]
Henbt a. Scagnoli, Director of Administrative Services, ex officio,
Chairmxin
Chakles W. Sweeney, Director of Civil Defense, ex officio
Robert E. York, Building Commissioner, ex officio
Thomas J. Griffin, Fire Commissioner, ex officio
John F. Flaherty, Public Works Commissioner, ex officio
Thomas F. Cakty, Traffic and Parking Commissioner, ex officio
William H. Ohrenbergbr, Superintendent of Schools, ex officio
Edmund L. McNamara, Police Commissioner, ex officio
John T. Foley, M.D., Health Commissioner, ex officio
Rush B. Lincoln, General Manager, Mass. Bay Transportation Authority,
ex officio
Lawrence W. Costello, Executive 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,
* For a term expiring on the first Monday of the January following the next biennial
munioipal 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 bis pleasure during 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 officio on said board at his pleasure during such
year. (See Ord. 1961, Chap. 1, Sect. 4.)
ASSESSING DEPARTMENT 53
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
Francis X. Cuddy, Commissioner of Assessing*
David J. Saliba, Associate Commissioner of Assessing*
Edmond J. DoNLAN, Associate Commissioner of Assessing*
board of review
John J. Riley, Jr., ex officio, Chairman^
Helen M. Sullivan, ex officio §
Loms Levtne*
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
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 exqises 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 appointments,
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,
54 MUNICIPAL REGISTER
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
80 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
Buch matters as may be specified in such designation. In the event of the
absence, disability or vacancy in ofl&ce of an associate commissioner of
assessing, the powers and duties conferred or imposed upon him by or
under this section shall be exercised and performed by the other associate
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 tc serve ex oficio 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.
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 excises, 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 HaU, fiirst floor
[Rev. Ord. 1898, Chap. 6; Ord. 1901, Chap. 10; Stat. 1909, Chap. 486,
§§3, 23, 24, 25; Stat. 1911, Chap. 413; Stat. 1913, Chaps. 367, 788;
Rev. Ord, 1914, Chap. 6; Spec. Stat. 1917, Chap. Ill; Spec. Stat.
1919, Chap. 168; Ord. 1921, Chap. 1; Stat. 1922, Chap. 133; Stat.
1924, Chap. 479; Ord. 1925, Chap. 6; Ord. 1934, Chap. 5; Ord. 1949,
Chap. 9.]
BUILDING DEPARTMENT 55
John T. Leonard, City Auditor
John F. Fitzpateick, Deputy City Auditor
The office of Auditor was established by ordinance on August 2, 1824.
Under provisions of Chapter 414 of the Acts of 1941, the office of City
Auditor was placed under Civil Service on November 2, 1943, by a refer-
endum vote of 60,139 to 12,409.
The office of Deputy City Auditor was established by ordinance on July
11, 1934.
Regular annual reports of receipts and expenditures have been pub-
lished by the Auditor since 1825. Less complete reports were published
by finance committees from 1811 to 1824, inclusive. Since June 1, 1867,
the Auditor has published monthly exhibits of all City, School, and
County expenditures.
The City Auditor is also Auditor of the County of Suffolk, Secretary of
the Board of Commissioners of Sinking Funds, a member of the Board of
Trustees of the George Robert White Fund, a member of the Boston
Retirement Board and a member of the Administrative Services Board.
(Rev. Ord. 1961, Chaps. 3, 6.)
BUILDING DEPARTMENT
Office, 901 City Hall Annex, ninth floor
Robert E. York, Building Commissioner. Term expiring May 15,
1966.
Thomas L. Fltnn, Deputy Building Commissioner and Head of
Technical Services.
Frank J. Coughlin, Executive Secretary and Head of Office Services.
Edmund J. Morgan, Supervisor of Construction and Safety Inspections.
James T, Reid, Supervisor of Mechanical Inspections.
, Supervisor of Electrical Inspections.
The duty of the Building Commissioner, under the provisions of
Chapter 479 of the Acts of 1938, as amended (the Building Code), is to
inspect all buildings and structures in the City of Boston except bridges,
quays or wharves, buildings owned and occupied by the United States
or the Commonwealth, railroad stations and structures used primarily for
railway purposes, voting booths, tanks of certain specified capacities,
tunnels constructed and maintained by the public authority, tents cover-
ing an area of less than one hundred square feet, fences less than six feet
in height, signs or billboards upon the ground and signs less than one
square foot in area, and flagpoles less than twenty feet in length.
The Code authorizes the Commissioner to issue permits to erect,
enlarge, alter, substantially repair, move, demolish or change the occu-
56 MUNICIPAL REGISTER
pancy of any building or structure; or to install, alter, or substantially
repair plumbing, gas fitting, fire extinguishing apparatus and elevators;
or to install steam boilers, furnaces, heaters or other heat producing
apparatus the installation of which is regulated by the Code; or to install
engines or dynamos.
(Chapter 488, Acts of 1924, as amended — the Zoning Act.)
Pursuant to Chapter 665, Acts of 1956, a new zoning code has been
prepared and approved and became effective Dec. 31, 1964. Many
important revisions of previous regulations are made in the new code, but
it continues in effect, under new use districts and administrztive regula-
tions, the general purposes of the superseded zoning act. 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 permitted in the
district in which such building or premises is located.
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 pubhc safety regulations promulgated
under this chapter is to establish a minimum code of safety for the entire
state. Cities and towns may make further exactions in accordance with
local building ordinances and not inconsistent with law, but in no case may
the provisions of state law be avoided or minimized.
The law falls w^ith 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 of 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-
pHance 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, licenses
for gasfitters now issued by the Gas Regulatory Board (Ch. 623, Acts 1962),
the Board of Examiners, 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 by Revised Ordinances
of 1961, Chapter 9, Sections 9 and 10, but none of said Boards, Commis-
sion 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 Commis-
sioner.
BUILDING DEPARTMENT
57
Board of Appeal
Office, 703 City Hall Annex, seventh floor
* (Building Code: Statute 1938, Chapter 479, Section 117, as amended
by Statute 1949, Chapter 201, Statute 1952, Chapter 212 and Ordinance
1952, Chapter 6, and the Boston Zoning Code: Statute 1956, Chapter 665,
Section 8).
OFFICIALS
Samuel J. Tomasello, Chairman
Merton p. Ellis, Secretary
THE BOARD
Members
Nominated by
Term ending
Samuel J. Tomasello . .
James J. Boyle
George W. Judkins
Merton P. EUis
John J. Grigalus.
f Boston Society of Architects \
\Bo8ton Society of Civil Engineers /
Building Trades Council of Boston and Vicinity .
f Greater Boston Real Estate Board 1
-^Massachusetts Association of Real Estates
[ Boards J
'Master Builders Association of Boston
Building Trades Employers' Association of
the City of Boston \-
Associated General Contractors of Massa
chusetts, Inc ,
Mayor's selection ,
May 1, 1968
May 1, 1969
May 1, 1970
May 1, 1966
May 1, 1967
The Board consists of five members appointed by the Mayor in the fol-
lowing manner: One member from two candidates, one to be nominated
by the Boston Real Estate Board and one by the Massachusetts Asso-
ciation of Real Estate Boards; 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 candidates 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 $35 per diem for actual service, but
not more than $4,200 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 may appeal therefrom
within 90 days, and any applicant whose application has been refused in re
Zoning Code may appeal therefrom within 45 days, and a person who
has been ordered to incur expense may within thirty days after receiving
58 MUNICIPAL REGISTER
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. AH cases of appeal are settled by the
Board after a hearing, and a decision rendered on same open for public
inspection.
Board of Examiners
Office, 703 City Hall Annex, seventh 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
John Guakino, Chairman
Edwina S. Cabty, Permanent Secretary
THE BOARD
John Guarino Term expiring May 1, 1966
Carmen Jiustino Term expiring May 1, 1967
Talk Nathan Term expiring May 1, 1968
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 serv-
ice by said members is established at fifteen dollars a day, the yearly
salary not to exceed fifteen hundred dollars.
Applicants qualifjang for registration pay an initial fee of ten dollars,
three dollars for annual renewal.
Committee on Licenses
Office, 901 City Hall Annex
[Ord. 1954, Chap. 2, §25; Stat. 1959, Chap. 203, § 2; Ord. 1961, Chap. 9, § 11. ]
committee
Robert E. York, Building Commissioner, ex officio
Thomas F. Cartt, Traffic and Parking Commissioner, ex officio
Thomas J. Griffin, Fire Commissioner, ex officio
Harold J. Coaklby, Secretary
BUILDING DEPARTMENT
59
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, as amended.
Beacon Hill Architectural Commission
Office, 901 City Hall Annex
[Stat. 1955, Chap. 616; Stat. 1958, Chaps. 314, 315; Stat. 1963, Chap. 622]
OFFICIALS
John Codman, Chairman
Cabmen DiStefano, Vice Chairman
Frank J. Coughlin, Secretary
THE commission
Members
Nominated by
Term ending
Ralph G. Boyd
John Codman
Carmen DiStefano ....
Harriet Ropes Cabot. .
Joseph L. Eldredge. . . .
Beacon Hill Civic Association, Inc
Greater Boston Real Estate Board
Boston Society of Architects
Society for the Preservation of New England
Antiquities
Mayor's Selection
May 1, 1966
May 1, 1967
May 1, 1968
May 1, 1969
May 1, 1970
The Beacon Hill Architectural Commission was formed for the purpose
of promoting the "educational, cultural, economic and general welfare of
the public through the preservation of the historic Beacon Hill District
and to maintain said district as a landmark in the history of architecture
and as a tangible reminder of Old Boston as it existed in the early days of
the Commonwealth".
The District, as defined in the Act comprises the area bounded as
follows: — southerly by the northerly side line of Beacon street; westerly
by a line parallel with, and one hundred and fifty feet distant westerly
from, the westerly side line of Beaver street; northerly by Beaver place;
t
'60 MUNICIPAL REGISTER
-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 Une 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 Une of Charles street.
Under Stat. 1963, Chap. 6^'2, the Historic Beacon Hill District as defined
. in the two previous paragraphs was further enlarged and extended in area
as follows:
Section IB. The Historic Beacon Hill District, created by section one
and enlarged and extended by section one A, is hereby further enlarged
and extended to include an area contiguous thereto bounded as follows:
— southerly by Myrtle street, including, however, the estates numbered
twenty-six to eighty-eight, inclusive, and ninety-eight to one hundred
and thirty-six, inclusive, on Myrtle street; westerly by Myrtle street;
southerly by Revere street; westerly by the alley located to the rear of
the estates numbered one hundred and thirty to one hundred and forty
Charles street; northerly by the northerly boundary line of the estate
numbered one hjandred and forty Charles street, and by said boundary
line extended diagonally in an easterly direction across Charles Street
to Putnam avenue; northerly by Putnam avenue; westerly by West
Cedar street; northerly by Phillips street; easterly by the rear property
lines of the estates numbered seventy-nine to sixty-one West Cedar street;
northerly and westerly by the northerly property lines of the estates
located at the northerly ends of Bellingham place. Sentry Hill place and
Goodwin place, and the northerly sideline of the estate numbered thirty-
seven Grove street, easterly by Grove street; northerly by Revere street;
easterly by Irving street; but including the estates located on Rollins
place.
BUILDING DEPARTMENT 61
Section IC. The Historic Beacon Hill District, created by section one
and enlarged and extended by sections one A and one B, is hereby further
enlarged and extended to include an area contiguous thereto bounded as
follows: — northerly by a line parallel to and forty feet distant southerly
from the southerly sideline of Cambridge street: easterly by Bowdoin
street; southerly by Derne and Myrtle streets; westerly by Irving street;
generally southerly by the northerly, easterly and westerly boundaries of
the area defined in section one B; southerly by Revere street; westerly and
northerly by Embankment road; and northerly by Charles street circle;,
and including the estates located at 131 and 141 Cambridge street and-
2-16 Lynde street.
Nothing contained in this act shall apply to the construction, repair,
alteration, demolition or reconstruction of any building by Suffolk Uni-
versity on Hancock, Derne or Temple streets.
Section 7A. Signs — No permit to erect a sign, marquee, awning or
other exterior architectural feature protruding from any structure in the
Historic Beacon Hill District shall be issued by the public improvement
commission of the city of Boston, or by any other agency now or hereafter
authorized to issue such permits, unless the application for such permit
shall be accompanied by a certificate of appropriateness issued under
section seven.
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 ts^pe
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.
62
MUNICIPAL REGISTER
Zoning Commission
1108 City Hall Annex, Boston
[Stat. 1956, Chap. 665; Stat. 1957, Chap. 408; Stat. 1958, Chap. 77;
Stat. 1960, Chap. 652; Rev. Ords. 1961, Chap. 9, § 10.]
Boston Zoning Code, Adopted March 29, 1963; Filed with Clerk of Senate
April 1, 1963; To become effective December 31, 1964
OFFICIALS
Albert V. Colman, Chairman
, Vice Chairman
Raphaela Di Pietro, Acting Secretary
Thomas E. McCormick, Engineer
Members
Nominated by
Term ending
Charles F. Spillane.
Richard B. Fowler.
Albert V. Colman. .
Alexander J. Bone .
Elliott Henderson . .
Theodore W. Paul .
Eldridge W. Buffum
Alfred Gross
Stanley Underbill . .
Frederick J. ShepardJr.
Matthew W. Bullock
Greater Boston Massachusetts Labor Council
Greater Boston Real Estate Board
Mayor's Selection
Boston Society of Civil Engineers
Greater Boston Chamber of Commerce
Massachusetts Motor Truck Association, Inc .
Mayor's Selection
Master BuUders' Association of Boston
Boston Society of Landscape Architects
Associated Industries of Massachusetts
Mayor's Selection
May 1
May 1
May 1
May 1
May 1
May 1
May 1
May 1
May 1
May 1
May 1
1967-
1967
196T
1967
1967
1967
1967
1967
1967
1967
1968
The Commission consists of eleven commissioners appointed by the
Mayor subject to confirmation by the City Council as follows: one com-
missioner from two candidates nominated by the Associated Industries
of Massachusetts, one commissioner from two candidates nominated by
the Boston Central Labor Union, one commissioner from two candidates
nominated by the Boston Real Estate Board, one commissioner from two
candidates nominated one by The Boston Society of Architects and one
by the Boston Society of Landscape Architects, one commissioner from
two candidates nominated by the Boston Society of Civil Engineers, one
commissioner from two candidates nominated by the Greater Boston
Chamber of Commerce, one commissioner from two candidates nominated
by the Massachusetts Motor Truck Association, Inc., one commissioner
from two candidates nominated by the Master Builders' Association of
Boston, and three commissioners selected at large by the Mayor, one of
whom shall own alone or with one or more other persons, and shall occupy
in whole or in part as his place of residence, a dwelling house having not
more than three dwelling units. All zoning commissioners shall be residents
of Boston; provided that any person who on May 22, 1958, is a member
of the Board of Zoning Adjustment of said city may be a zoning commis-
sioner irrespective of his place of residence. The term of office is for three
years and the commissioners serve without compensation.
CITY CLERK DEPARTMENT 63
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 pubUc 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
Office, 22 City Hall, second floor
[Stat. 1821, Chap. 110, § 10; Stat. 1854, Chap. 448, § 30; Stat. 1885,
Chap. 266, § 2; Rev. Ord. 1898, Chap. 11; G. L., Chap. 41, § § 12-19;
C. C, Title IV., Chap. 8; Stat. 1909, Chap. 486, § 22; Rev. Ord.
1947, Chap. 10; Stat. 1951, Chap. 376, § 17B.]
Joseph M. Dunlea, City Clerk
Frederic J. O'Donnbll, 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 financing statements, 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.
64 MUNICIPAL REGISTER
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*
The functions of the department are set forth in Chapter 8 of the
Ordinances of 1950, which is as follows:
Section 1. Department of Civil Defense. There is hereby 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, suppUes, 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
cflScer thereof or any person, firm or corporation, subject to the terms of
the offer and the rules and regulations, if any, of the agency making the
offer. The director shall cause appropriate records to be kept of all
matters relating to such gifts, grants, or loans.
Sect. 3. Civil Defense Advisory Council. There is hereby estab-
lished a civil defense advisory council (hereinafter called the "council").
Said council shall serve without pay and shall consist of the director of
civil defense, such other department heads and such other persons as the
authority appointing said director may deem necessary. Such member of
said council as said appointing authority shall designate shall serve as
chairman of said council. Said council shall serve subject to the direction
and control of the appointing authority and shall advise said appointing
authority and the director on matters pertaining to civil defense.
Sect. 4. Police Aid to Other Cities and Towns in Event of
Riots and Other Violence Therein. The police department is hereby
* For a term expiring on the first Monday of the January following the next biennial
municipal election at which a Mayor is elected.
ELECTION DEPARTMENT 65
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. 620; 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
George H. Greene, Chairman
Maurice L. Smith, Secretary
commissioners
George H. Greene Term ending April 1, 1966
Gertrude A. Pfau Term ending April 1, 1967
Max Feld Term ending April 1, 1968
Maurice L. Smith Term ending April 1, 1969
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.
66 MUNICIPAL REGISTER
POLICE LISTING BOARD
Chapter 287 of the Acts of 1938 provides: "In Boston there shall be a
listing board composed of the police commissioner of the city and the
board of election commissioners. In case of disagreement between the
members of the listing board, the chief justice of the municipal court of
the city of Boston, or, in case of his disability, the senior justice of said
court who is not disabled, shall, for the purpose of settling such disagree-
ment, 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
OflBce, 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.]
Thomas J. Gkiffin, Fire Commissioner. Term ending May 1, 1966.
William D. Slatteky, Senior Administrative Assistant of the Department
William A. Terrenzi, Chief of Department
John E. Clougherty, Assistant Fire Chief in Charge of Fire Preven-
tion Division
John F. Howard, Assistant Fire Chief in Charge of Fire Fighting Force
James J. Flanagan, Temp. 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
Joseph F. Kilduff, Deputy Fire Chief
John J. O'Mara, 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 Senior Administrative Assistant, 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 Medi-
cal Examiner, 1 Engineer of Motor Vehicles, 87 Captains, 221 Lieutenants,
HEALTH DEPARTMENT 67
1,491 Engineers, Apparatus Operators, Masters, Aides, Fire Fighters, 37
Clerks, 28 Fire Alarm Operators, and 116 Mechanics, Painters, Linemen,
Repairers, Electricians, Workmen, and other employees.
Total oflficers, engineers, privates and employees, 2,026.
There are 43 fire stations, a fire alarm branch with 71 employees, oper-
ating 2,220 signal boxes. Annual reports have been published since 1838.
Weekly salaries of assistant fire chiefs, $220.30; deputy chiefs, $169.15-
$215.35; district chiefs, $159.80-$202.70; fire captains, $141.35-$179.45;
fire lieutenants, $122.95-$155.95; fire fighters, $105.60-$133.80.
BOSTON firemen's RELIEF PUHD
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
John T. Foley, M.D., M.P.H., Health Commissioner*
Health Division
DIRECTORS
Leo E. Diamond, Senior Administrative Assistant.
John T. Foley, M.D., Director of Medical Services.
John B. Lynch, M.D., Director of Local Health Services.
Francis W. Gens, B.S., Director of Environmental Sanitation.
* For a term ezpirine on the first Monday of the January following the next biennial
municipal election at whioh a Mayor ia elected.
68
MUNICIPAL REGISTER
OTHEK SUPERVISING OFFICERS
Catharine Atwood, Head Bacteriologist, Bureau of Laboratory Services.
Frank P. Henry, Principal Environmental Sanitation Inspector.
Katherine E. Fitzgerald, Director of Public Health Education.
CosTAS Verros, D.M.D., Director of Dental Service.
Henry Mazer, Chief, Bureau of Milk and Chemistry.
Daniel G. Milano, Principal Environmental Sanitation Inspector.
Virginia G. Fitzgerald, R.N., Director of Public Health Nurses.
The first Board of Health in Boston was estabUshed in 1799, under the
special statute of February 13, 1799. It was aboUshed by the first City
Charter and from 1822 to 1873 its functions were exercised through
the City Coimcil. 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. 1.]
officials
Albert A. Hornor, M.D., Chairman
— — M.D., Vice Chairman
the board
Thomas C. Healey
Laura C. Hodgkinson
Roy J. Heffernan, M.D.
Paul E. Landry
George P. Condakes
Robert G. Hill, D.D.S.
Albert A. Hornor, M.D.
John J. McNamara
Term ending May 1
Term ending May 1
Term ending May 1
Term ending May 1
Term ending May 1
Term ending May 1
Term ending May 1
Term ending May 1
1963
1964
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,
HEALTH DEPARTMENT 69
of whom at least one shall be a registered physician, one a registered
dentist, one a representative of an industry engaged in handling food, one
a representative of another industry, one a representative of labor, and
one a housewife. As the term of any member expires his successor shall
be appointed by the Mayor for a term of three years. The members
shall serve without compensation. The Mayor shall from time to time
designate one of the members as Chairman and another as Vice Chairman.
The duties of said Board shall be (a) to make, upon its own initiative
or at the request of the Mayor, the Director of Administrative Services or
the Health Commissioner, studies and recommendations with respect to
the organization, activities, policies, procedures and budget of the Health
Division, (b) to review from time to time such rules and regulations of the
Health Commissioner as may then be in force and report to the Health
Commissioner its findings with respect to the adequacy thereof and its
recommendations, if any, for the amendment or repeal thereof or for new
rules and regulations, and (c) to advise the Health Commissioner on such
matters within the scope of his duties as he may refer to said council.
Registry Division
OflBce, 704 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.]
WHiLiAM J Kane, City Registrar
Maby E. Manning, First Assistant City Registrar
Helen T. Collins, Assistant City Registrar.
Makgaret M. Barry, Assistant City Registrar.
The City Registrar keeps the records of births, deaths and marriages,
issues certificates of the same and marriage Ucenses, receives and records
affidavits of, additions to, and amendments and corrections of said records,
and forwards copies of all records to the office of the Secretary of the
Commonwealth and to outside cities and towns when nonresidents are
involved. Annual reports have been published since 1849, except in 1860
and 1861.
By ordinance, approved July 12, 1892, the Department of Ancient
Records and the office of Record Commissioners (estabUshed July 6, 1875)
were abolished, and the duties of the Record Commissioners, including
the pubhcation 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.
70
MUNICIPAL REGISTER
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 bu3dng 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 complying
and shall test, adjust, seal or condemn in accordance with the results of
tests made, the weighing and measuring devices of said persons. In addi-
tion 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 exam-
ination of coal for quahty and the inspection of certain containers 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, Jk., President
Thomas J. Gibun, D.M.D., Secretary
TRUSTEES
Thomas J. Giblin, D.M.D.
Louis J. Guaragna
William H. Ellis, Jr.
Louis P. Smith
Richard Cardinal Gushing
Term ending May 1, 1964
Term ending May 1, 1965
Term ending May 1, 1966
Term endmg May 1, 1967
Term ending May 1, 1968
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 ReUef Station.
* The Trustees serve without compenaation.
LAW DEPARTMENT 71
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 cr devised to said hospital corporation to
an amount not exceeding $10,000,000.
HOSPITAL OFFICERS
James V. Sacchetti, M.D. — Acting Director of Hospitals and Acting
Superintendent of The Boston City Hospital. Office at the Hospital.
Deputy Superintendents:
James V. Sacchetti, M.D., Surgical Services
Leon R. Lezer, M.D., Medical Services
Leon Taubenhatjs, M.D. — Ambulatory Services
Margaret B. Welch, R.N., Nursing Service and Education
Joseph P. Lallt, Finance
Harold J. Buckley — Physical Facilities
James G. Walsh, General Services
Alice M. Lyons, Personnel
Jean W. Blake, Volunteer Services
sanatorium division
Superintendent and Medical Director — David S. Sherman, M.D.
LONG island division
Superintendent
LAW DEPARTMENT
Office, 11 Beacon Street
[Ord. 1904, Chap. 23; Rev. Ord. 1961, Chap. 17.]
Arthur G. Coffey, Corporation Counsel
Arthur M. Blasi, Assistant Corporation Counsel
Edward J. Boyle, Assistant Corporation Counsel
Victor Brogna, Assistant Corporation Counsel
Pa,ul J. Burns, Assistant Corporation Counsel
Frederick M. Donovan, Assistant Corporation Counsel
Leo J. DoOLEY, Assistant Corporation Counsel
Edward J. Duffy, Jr., Assistant Corporation Counsel
J. Edward Keepe, Jr., Assistant Corporation Counsel
John J. Kerrigan, Assistant Corporation Counsel
William A. McDermott, Assistant Corporation Counsel
Mario Misci, Assistant Corporation Counsel
Lawrence J. Moore, Assistant Corporation Counsel
Louis K. Nathanson, Assistant Corporation Counsel
William E. O'Brien, Assistant Corporation Counsel
Patrick J. O'Connell, Assistant Corporation Counsel
72 MUNICIPAL REGISTER
Gerabd a. Powers, Assistant Corporation Counsel
Thomas J. Roche, Assistajit Corporation Counsel
AsHBLEN P. Sexopoulos, Assi-stant Corporation Counsel
Theodore R. Stanley, Assistant Corporation Counsel
PArL R. Tiernet, Assistant Corporation Counsel
Robert H. Tobin, Assistant Corporation Counsel
R. Gatnor Wellings, Assistant Corporation Counsel
Enoch OD Woodhouse, Assistant Corporation Counsel
Thomas L. McCormack, Workmen's Compensation Agent
The office of Attorney and Solicitor was established in 1827, which was
superseded by the office of City Solicitor in 1866. A further office of
Corporation Counsel was created in 1881. The office of City SoUcitor was
abolished and the department placed under the sole charge of the Cor-
poration Counsel in 1904.
The Law Department consists of a Corporation Counsel, twenty-five
assistant corporation counsel, a workmen's compensation agent, and
fortj' other employees, including the staff of the Administrative, Coim-
selling and JMiscellaneous Litigation, General Trial, Collection and Work-
men's Compensation Divisions of the Law Department.
The Law Department has general charge of the legal work of the city,
represents the city in all htigation 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-
clcsures, prepares and approves all municipal contracts and bonds,
fiirnishes 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 Literstate Commerce Commission, Civil
Aeronautics Board and other federal agencies, the Appellate Tax Board,
Industrial Accident Board, and the Department of Pubhc Utilities.
LIBRARY DEPARTMENT
Office, Central Library Building, Copley Square
[Stat. 1878, Chap. 114; Rev. Ord. 1898, Chap. 24; C. C, Title IV., Chap,
23; Rev. Ord. 1914, Chap. 21; Spec. Stat. 1919, Chap. 116; Spec.
Stat. 1931, Chap. 50; Spec. Stat. 1943, Chap. 218; Spec, Stat. 1953,
Chap. 167.]
OFFICIALS
AugtjSTIn H. Parker, President
Lenahan O'Connell, Vice President
LIBRARY DEPARTMENT 73
Philip J. McNitf, Director, and Librarian
Elizabeth B. Beockpnier, Clerk
TEUSTEES *
Lenahan 0'Co^'NXLL Term ending May 1, 1966
Ed"wabd G. Mcbhat Term ending May 1, 1967
Ebttin D. Caxham Term ending May 1, 1968
SiDNET R. Ba:bb Term ending May 1. 1969
AuGrsTTN' H. Paekee, Je. Term ending May 1, 1970
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 S1,000,000. This amoimt
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, 1S52.
The old library building on Boylston street was opened to the public
in September, 1858, and closed finally in January, 1895. The Central
Library Building in Copley square, costing $2,756,384, was first opened
on March 11, 1895.
The Library is maintained by an annual appropriation made to the
Trustees by the City Government.
The annual reports, the first of which appeared in 1852, have been
■continued without interruption.
the libeaet system
The Ubrary sj-stem consists of the Central Library in Copley square,
the Eirstein Business Branch in the Edward Kirstein Memorial Library
Building at 20 City Hall avenue, twenty-sis Branch Libraries, three
Bookmobiles, and Hospital Library Service at Boston City Hospital
In addition, through an agreement with Harvard University, the Baker
Library of the Harvard Graduate School of Business Administration is a
branch of the Boston Public Library. By similar arrangement, the Boston
^Medical Library at 8 Fenway serves as a medical branch.
The component parts of the hbrary system are the following:
Director's Office
Division of Home Reading and Community Services
Division of Reference and Research Services
Division of Library Operations
Division of Loformation
Division of Personnel
* The Trustees serve withoat oompaisauoa.
74 MUNICIPAL REGISTER
director's office
The general administration of the Ubrary system as a whole is centered
in the Director's OflBce, 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, the Bookmobiles, and Hospital Library Service.
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 Community Services. Within this division there are
closed departments and public departments. The main grouping of the
public departments is that of the Branch Libraries, the Bookmobiles, and
Hospital Library Service, 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 closed departments are:
1. Cataloging and Classification Department
2. Book Selection Department
3. Central Book Stock, Branch Issue Section
These departments are concerned with the selection of Ubrary 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, Hospital Library Service at Boston City Hospital,
and the 26 Branch Libraries distributed throughout the city as follows:
City Proper:
North End, 25 Parmenter street
South End, 65 West Brookline street
Bookmobiles, 400 Shawmut avenue
Hospital Library Service, Boston City Hospital, 818 Harrison
avenue
Brighton:
Allston, 161 Harvard avenue
Brighton, 40 Academy Hill road
Faneuil, 419 Faneuil street
Charlestown:
Charlestown, 43 Monument square
Dorchester:
Adams Street, 690 Adams street
Codman square, 6 Norfolk street,
Dorchester, 1 Arcadia street
LIBRARY DEPARTMENT 75
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, 4238 Washington street
West Roxbury, 1961 Centre street
DIVISION OF EEFERENCE AND RESEARCH SERVICES
The more important part of the reference work of the library system
as a whole is carried on in the Central Library. The purely library activi-
ties of the Central Library are therefore considered as a unit which ia
designated as the Division of Reference and Research Services. Within
this division there are closed departments and public departments.
The closed departments are:
1. Cataloging and Classification Department
2. Book Selection Department
These departments are concerned with the selection of library 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
THE ARTS
4. Music Department
6. Fine Arts Department
6. Picture Collection Department
76 MUNICIPAL REGISTER
THE HTJMANITIES
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 OF LIBRABT OPERATIONS
All of those aspects of the Library's activities that are not of a purely
library nature, and are not provided for otherwise, are considered as a
unit constituting the Division of Library Operations.
The departments constituting the division are:
1. Accounting Department
2. Book Preparation Department
3. Book Purchasing Department
4. Binding Department
5. Buildings Department
The general nature of the work of these departments is indicated by
the names which they bear.
DIVISION OF INFORMATION
The public relations program of the Library is to tell the story of the
Library's services to the community at large and to aid in achieving in-
creasing understanding and support of the Library's programs and needs.
There is supervised from the division oflSce the work of the Information
Ofl&ce 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.
LIBRARY DEPARTMENT 77
Special Activities
In addition to the regular activities of the various departments, th&
Library carries on programs in its lecture hall. 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 Chil-
dren's Section, Open Shelf Department, and in many branch libraries by
trained storytellers is a part of the Library's program of work with children.
Four publications are distributed free through out the system: (Book)
Current, Spotlight on New Books for Young Adults, and Books on Parade.
each issued four times a year, and B. P. L. News, issued ten times a year»
Statistical Data
City appropriation for support of the Library, 1964 . . $3,891,100.00
For purchase of books and library materials . . . 378,000 . 00
Books lent to borrowers, 1964 3,225,162
Employees, January 1, 1965:
Full-time 532
Part-time, in terms of full-time equivalents ... 73 . 5
Number of volumes, January 1, 1965 2,278,121
Tnist Funds, approximate value, January 1, 1965 . . $8,275,190.58
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 I to September 30;
closed Sunday.
Kirstein Business Branch: 9 a.m. to 5.30 p.m., Monday through Friday;
June 1 to September 30, 9 a.m. to 5 p.m.; closed Saturday and Sunday.
Branch Libraries (except eight 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, 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 5.30 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 12 n., Monday through Friday; 9:00 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.
Jime 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.
78
MUNICIPAL REGISTER
PARKS AND RECREATION DEPARTMENT
Office, 33 Beacon Street.
IStat. 1875, Chap. 185; Rev. Ord. 1898, Chap. 28; C. C. Title IV., Chap.
24; Stat. 1911, Chaps. 435, 540; Ord. 1912, Chap. 10; Ord. 1913,
Chap. 5; Ord. 1914, Chap. 3; Rev. Ord. 1914, Chap. 24; Ord. 1920,
Chap. 13; Ord. 1922, Chaps. 5, 7; Stat. 1923, Chap. 309; Ord. 1923,
Chaps. 8, 12; Ord. 1954, Chap. 2, § 37.]
Parks and Recreation Commission
William J. DEvrNE,* Commissioner of Parks and Recreation, Chairman.
Frederick A. Meagher, Associate Commissioner of Parks and Recreation.
Term ending May 1, 1969.
Harry J. Blake, Associate Commissioner of Parks and Recreation. Term
ending May 1, 1966.
O. Philip Snow den, Associate Commissioner of Parks and Recreation.
Term ending May 1, 1968.
James P. Sullivan, Associate Commissioner of Parks and Recreation.
Term ending May 1, 1967.
officials
William J. Devine, Commissioner
Arthur J. O'Keefe, Executive Secretary
Daniel J. Byrne, Jr., Chief Engineer
Patrick J. Ryan, Director of Recreation
Arthur A. English, General Superintendent
John J. Butler, Superintendent of Parks
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
Pubhc 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 be-
came the Parks and Recreation Department. The four Associate Com-
missioners serve without compensation.
Parks and Parkways with Location, Area and Year Acquired.
main park system
Acres
zArborway, Prince street to Franklin Park, 1892 . . . 17.38
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 next biennial
municipal election at which a Mayor is elected.
z The roadway portions of these areas have been transferred to the Metropolitan Dis-
trict Commission on October 30, 1956 under Stat. 1956. Chap. 581.
tkOf this park, only the roads and walks are maintained by the City.
PARKS AND RECREATION DEPARTMENT 79
AoreB
zBack Bay Fens, Beacon street to Brookline avenue, 1877 . 113.19
JBoston Common, Tremont to Park street. Beacon, Charles
and Boylston streets, 1634 48.40
Commonwealth avenue, Arlington street to Kenmore street,
1894-1905 32.00
Franklin Park (1833-84) Blue Hill avenue, American Legion
Highway, Forest Hills street, Walnut avenue, Columbus
avenue and Seaver street .... ... 429.00
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 . 28 . 22
West Roxbury Parkway, from Centre street, near Arboretum,
to the Metropolitan District Commission Parkway, 1894.
Roadway under care and control of M. D. C. . . 61 . 79
Total Acres, Main Park System 1,157.23
MARINE PARK SYSTEM
Columbus Park 57.00
L Street Beach 30.00
Total Acres, Marine Park System . . . . 87.00
MISCELIANEOUS PARKS
*Adams, Irving W. Park, Junction of Washington and South
streets, RosUndale, 1919 . . . . . . 0.78
Chestnut Hill Park, Beacon street and Commonwealth ave-
nue, Brighton, 1898-1902 33.50
t This area of the Common is exclusive of the old cemetery on Boylston Street side
eontaining 1.40 acres.
• Named for U. S. serviceman killed in World War No. 1.
z The roadway portions of these areas have been transferred to the Metropolitan Di»>
trict Commission on October 30, 1956 under Stat. 1956, Chap. 581.
80 MUNICIPAL REGISTER
Acres
Chiswick road, Commonwealth avenue, Sidlaw road, Brighton,
1949 0.6a
JCopp's Hill terraces, Commercial and Charter streets. North
End, 1893 0.60
*Corbett, William B. Park, between Washington and Clay-
bourne streets, Dorchester, 1917 0.94
Cummings Memorial Park, located partially in Woburn and
BurUngton, Mass., 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,
1891-1925 31.47
Freeport Street (Malloch'sJ 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,
AUston, 1916 (playground area 2.32) 12.38
Rogers Park, Lake and Foster streets, Brighton, 1899 (play-
ground 6.00 acres) 8 . 20^
Savin Hill Park, Grampian Way, Dorchester, 1909 . . 8.26
Statler Park, Columbus avenue, Stuart and Church streets,
1925 0.25
Town Meeting Park, Pleasant and Pond streets, Dorchester,
1921 0.22
Washington street and Monsignor Reynolds Way, South
End, 1945 0.32
Total Area, Miscellaneous Parks 343 . 94
Playgkoxjnds and Play Areas, with Location, Abea, and Year
acquieed
Almont Street Playground, Mattapan, 1924 . . . . 17 . 81
Alsen, Carl Henry Playground, Victory road at Park street,
Dorchester, 1916-1943 4.27
Amatucci, Priv. Joseph Playground, East Glenwood and
Hyde Park avenues, Hyde Park, 195'8 0.47
American Legion Playground, Condor and Glendon streets.
East Boston, 1924 3.38
*Barry, WUUam J. Playground, Chelsea street and Mystic
river, Charlestown, 1897 5.72
Beecher Street Play Area, Jamaica Plain, 1942 (undevel-
oped) 0.18
BiUings Field, La Grange and Bellevue streets. West Roxbury,
1896 10.83
* Named for U. S. servicemen killed in World War No. 1.
X Named for U. S. servicemen killed in World War No. 2.
} Note.
PARKS AND RECREATION DEPARTMENT 81
Acres
fBoston Common, Charles Street side ..... 3 50
Bradford Street Play Area, South End, 1954 . . . . 0.04
Bruce Street, West Roxbury, 1945 (undeveleoped) . . . 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
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 4.95
txCassidy, Walter F. (Chestnut Hill) Playground, Beacon
street, Brighton, 1898 9.44
Ceylon Street Playground, Ceylon and Intervale streets, Dor-
chester, 1923 4.03
{Charter Street Playground, Charter street and Greenough
Lane, North End, 1940 0.23
Columbus Park, South Boston 57.00
*Connolly, John J. Playground, Marcella and Highland streets,
Roxbury, 1903 6.10
*Cronin, James L. Playground, Brent street, at Wainwright
street, Dorchester, 1899 2.24
Cumston Street Play Area, South End, 1952 . . . . 0.02
*JCutillo, Vincent Playground, Morton and Stillman streets,
North End, 1917 0.29
*JDeFilippo, Private John Playground (Snow Hill street),
North End, 1937 1.13
*Doherty, John A. Playground, Dorchester and Geneva
avenues, 1897 1.47
xfDoherty, Ensign John J., Jr. Playground, Bunker Hill and
Medford streets, Charlestown Heights, 1891 . . . 4.30
tDorchester Park, Dorchester avenue and Richmond street,
1891 5.40
Douglass Court Play Area, North 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 Memorial Stadium, Porter street. East Boston,
1954 17.67
* Named for U. 8. serviceman killed in World War No. 1.
I Playgrounds located in parks, and included in areas of parks.
Children's playground.
X Named for U. S. serviceman killed in World War No. 2.
82 MUNICIPAL REGISTER
AoraB
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 HUl and Talbot avenues, Dorchester,
1892 45.59
Franklin Park, 1883-1884 (Playstead) 22.00
Gallagher, Alice E. Memorial Park, Brighton, 1937-1943-
1948 16.01
*Garvey, William H. Playground, Neponset avenue, opposite
Chickatawbut street, Dorchester, 1896 5.33
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
Harrison avenue, 624-634, South End Play Area (1950) . 0 . 12
Harvard, John Mall, Main street, near City Square, Charles-
town, 1943 0.85
Haverhill and Perkins Streets Play Area, Charlestown, 1951 0.23
*Healey, James F. Playground, Washington street and Firth
road, Roslindale, 1902 9.63
Hemenway, Mary Playground, Adams and Gustine streets,
Dorchester, 1919 4.41
Hill and Cook Streets Play Area, Charlestown, 1942 . . 0.10
Holy oke Street Play Area, South End, 1951 . 0.04
Howes, Gertrude Playground, Winthrop, Fairland and More-
land streets, Roxbury, 1930 1 . 88
Hynes, Thomas J. Playground, V. F. W. Parkway at Bruce-
wood street, West Roxbury, 1950 6.42
Jefferson Playground, Heath, Cranford and Floyd streets,
Roxbury, 1924 4.38
King Street Play Area, Roxbury, 1943 0.32
Lasell street at Addington road. West Roxbury, vacant land,
1958 0.09
Lee, Major Christopher F. Playground, First street at M
street. South Boston, 1897 5.20
fLee, Joseph Playground, The Fens, Back Bay, 1877 . 5.00
• Named for U. S. servioeman killed in World War No. 1.
t Children's playground
t Playgrounds located in parka, and included in areas of park a.
PARKS AND RECREATION DEPARTMENT 83
Aorea
London and Decatur streets Play Area, East Boston, 1941 . 0.13
Lowell School Site, Centre and Mozart streets, Roxbury, 1959 0.81
JMcCarthy, Leo F. Playground, Mead and Ludlow streets,
Charlestown, 1938 . 0.28
*c IIMcConnell Park (including Comer Ford Field), 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, Roxbm-y, 1912 11.54
•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
O'Day, Thomas F. Playground, Pembroke street, near Tremont
street, 1960 . 0.87
fOlmsted Park, Jamaicaway, 1890 3.00
jParis Street Playground, East Boston, 1912 . . . 1.27
P'arkman, 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
JPhiUips Street Play Area, West End, 1941 . . . . 0.13
JPitts and Hale Streets Play Area, West End, 1942 . . . 0. 10
Plympton Street Play Area, South End, 1926 . . . . a0.09
Polcari, Capt. Louis Playground, North Bennet and Prince
streets, North End, 1897 0.40
Poplar and Hillside Streets, Roslindale, 195] . . . . 0.44
Portsmouth Street Playground, Brighton, 1912 . . . 4.29
Quincy and Stanley Streets, Dorchester, 1955 . . . . 0.38
ReadviEe Playground, Milton and Readville streets, Hyde
Park 1924 5.03
Revere, Paul Mall, Hanover and Unity streets. North End,
1925 0.76
* Named for U. S. serviceman killed in World War No. 1.
t Children's playground.
X Named for U. S. serviceman killed in World War No. 2.
t Playgrounds located in parks, and included in areas of parks.
II 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.
A Acquired by gift.
0 The playground area named Comerford Field, July 1960.
84 MUNICIPAL REGISTER
Acres
tRinger, Stanley A. Playground, Allston street and Griggs
place, Brighton, 1916 2.32
ARipley Playground, Ripley road, near Harvard street, Dor-
chester, 1913 0.86
Roberts, Thomas J. Playground, Dunbar avenue, Dorchester,
1930 10.37
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
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 12.38
Ryan, Robert,, Play Area, Harborview street at Dorchester
Avenue, Dorchester, 1960 0.64
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
•JSweeney, Matthew J. Playground, West Fifth street, South
Boston, 1909 0.47
Thetford Avenue and Evans Street, Dorchester . . . 0.66
Thornton Street, Roxbury— No, 134 (undeveloped), 1941 . 0.06
Union Street Playground, Brighton, 1949 1.31
Vernon Street, Roxbury, between Cabot and Lamont streets
(undeveloped), 1941 0.40
Wallingford road and Chestnut Hill avenue (playground site),
1950 10.50
▲ Aquired by gift.
♦ Named for U. 8. serviceman killed in World War No. 1.
{ 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 parka.
PARKS AND RECREATION DEPARTMENT 85
Aerea
*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
JWest Third Street Playground at B street. South Boston, 1909 0 . 28
Wilkes Street Play Area, South End, 1954 . . . 0.06
Winthrop, John Playground, Dacia and Danube streets, Dor-
chester, 1911 1.57
Wright, George Golf Course, West street, Hyde Park, 1930-
1931 158.48
Total area of the 116 Playgrounds and Play Areas (Acres), 71 8 . 33
Area of 9 Playgrounds in Parks (Acres) . . . . 41.96
Area of the 109 Separate Playgrounds (Acres) . . . 676.37
The first separate playground acquired by the City was the Charles-
town Playground, purchased in 1891 for $172,923. With that included,
120 playgrounds (109 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
Curtis Hall, Jamaica Plain
Hyde Park Municipal Building
J. J. WilUams Building, South End
Lexington Street, Charlestown
North Bennet Street, North End
Paris Street, East Boston
Roslindale Municipal Building
South Boston Municipal Building
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)
* Named for U. S. serviceman killed in World War No. 1.
XX Named for U. S. serviceman killed in World War No. 2. Congressional medal of
honor.
t Children's playground.
86 MUNICIPAL REGISTER
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
citt 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 . . . 2,200
Concord Square, between Tremont street and Columbus avenue. 5,005
Copley Square, between Huntington avenue, Boylston and
Dartmouth streets 28,399
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
Angell Memorial Plaza 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 street and Symphony
road 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 428,126
PARKS AND RECREATION DEPARTMENT 87
Square Feet
BOXBURY
Cedar Square, Cedar street, between Juniper and Thornton streets 26,163
Elm Hill Avenue Tree Reservation, between Seaver and Schuyler
streets 2,650
Elm Hill Park, off 550 Warren street 6,920
*Hanlon, Francis G. Square, junction of Huntington avenue,
Tremont and Francis streets 1,662
Harris, Horatio Park, Walnut avenue, Munroe, Townsend and
Harold streets 110,040
Heath, General Square, Old Heath, New Heath and Parker
streets 2,416
Highland Park, Fort avenue and Beech Glen street . . . 158,421
JosUn Park, Deaconess road and Brookhne avenue . . . 13,500
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
PubUc 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 964,387
Brighton Square, Chestnut HUl avenue and Academy Hill road . 25,035
^Cunningham, Edward M. Square, Cambridge, Murdock and
Sparhawk streets 7,449
Fern Square, between Franklin and Fern streets .... 1,900
Jackson Square, Chestnut Hill avenue, Union and Winship
streets 4,300
Oak Square, Washington and Faneuil streets .... 9,796
PubUc Ground, Cambridge and Henshaw streets . . . 1,434
llWilUam Boyden Park, Commonwealth avenue at Lake Street
Extension —
Total 49,914
CHARLBSTOWN
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
* Named for U. S. Bervioeman killed in World War No. 1.
II Part of Chestnut Hill Park.
88 MUNICIPAL REGISTER
Square Feet
DORCHESTEB
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 (Formerly Eaton Square) 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
(Town Meeting Park) see "Miscellaneous Parks"
Tremlett Square, Tremlett street, between Hooper and Waldeck
streets 7,107
Wellesley Park, Wellesley park 28,971
Total 238,864
EAST BOSTON
Brophy, Michael J., Park, Webster, Sumner, Lamson and Seaver
streets 30,000
40,310
4,396
12,284
11,628
Central Square, Meridian and Border streets
Maverick Square, Sumner and Maverick streets .
Prescott Square, Trenton, Eagle and Prescott streets
Putnam Square, Putnam, White and Trenton streets
Total 98,618
HTDB PARK
Greenwood Square, junction of Greenwood street and Central
avenue 220
* Jones, Lieut. Parker B., Square, Milton avenue and Highland
street 220
Webster Square, junction of Webster street and Central avenue 220
Williams Square, Williams avenue and Prospect street . . 700
Wolcott Square, Hyde Park avenue, Milton and Prescott streets 220
*Woodworth, Horace CampbeU, Square, Beacon street and
Metropolitan avenue 220
Total 1,800
SOUTH BOSTON
Independence Square, Broadway, Second, M and N streets . 279,218
* Named for U. S. servioeman killed in World War No. 1.
PARKS AND RECREATION DEPARTMENT 89
Square Feet
Lincoln Square, Emerson, Fourth and M streets . . , . 9,510
Thomas Park, Telegraph Hill (Dorchester Heights) . . . 190,000
Total 478,728
WEST ROXBURT
Duffie, Arthur, Square, Clement avenue. West Roxbury . 2,200
*Gu8tav 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 6,287
Soldiers' Monument Lot, South and Centre streets, Jamaica
Plain 5,870
Total 17,307
Total area of Public Grounds, etc., 2,344,888 Square Feet, or
63.89 Acres.
EKCAPITTJLATION
AoreB
Parks and Parkways:
Main Park System 1,161.41
Marine Park System . . 311.91
Miscellaneous Parks 343 . 94
Playgrounds (separate) 638.95
Public Grounds, Squares, etc 53 . 83
Grand total (acres) 2,610.04
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 Ellery Channing, Public Garden . 1903 Herbert Adams
Patrick A. Collins Memorial, Common-
wealth Ave 1908 Henry H. Kitson
Declaration of Independence Tablet, T. Alice Kitson
Boston Common 1925 John F. Paramino
Dorchester Heights (Revolutionary), Tele-
graph Hill, South Boston 1902 Peabody and Stearns
Ether Memorial, Public Garden 1867 John Q. A. Ward
Football Tablet, Boston Common 1925
Curtis Guild Memorial Entrance, Boston
Common 1917 Cram and Ferguson
♦ Named for U. S. serviceman killed in World War No. 1.
90
MUNICIPAL REGISTER
John Harvard Tablet, John Harvard
Mall, Charlestown
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 Band-
stand, Boston Common 1912 Robinson and Shepard
Paul Revere, 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, Win-
throp Sq 1872 Martin Milmore
Soldiers' Monument, Dorchester, Meeting
House Hill 1867 D. F. Dwight
Soldiers' Monument, Jamaica Plain, Cen-
tre and South Sts., Jamaica Plain 1871 W. W. Lummis
George Robert White Memorial, PubUc
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 Gbounds.
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 William W. Story
Admiral David G. Farragut, Marine Park,
South Boston 1895 Henry H. Kitson
Benjamin Franklin, City Hall Grounds. . .1856 Richard S. Greenough
WilUam Lloyd Garrison, Commonwealth
Ave 1886 Olin L. Warner
General John Glover, Commonwealth Ave. 1875 Martin Milmore
PARKS AND RECREATION DEPARTMENT 91
Edward Everett Hale, Public Garden 1913 Bela L. Pratt
Alexander Hamilton, Commonwealth Ave. 1865 William Rimmer
WendeU PhiUips, Public Garden 1915 Daniel C. French
Josiah Quincy, City HaU Grounds 1879 Thomas Ball
Charles Sumner, Public Garden 1878 Thomas Ball
General Joseph Warren, Warren Sq., Rox-
bury 1904 Paul W. Bartlett
George Washington,* Public Garden 1869 Thomas Ball
John Winthrop, Marlborough St. at
Berkeley St., First Church Grounds . . . 1880 Richard S. Greenough
Labor Group, **Franldin Park 1930 Daniel G. French
Science Group,** Franklin Park 1930 Daniel G. French
(West Street Plaza Group), Boston Com-
mon 1961 Cassieri & DiBiccari
* Equestrian Statue.
** Removed from Old Post OflBice 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, Public Garden.
West Street Plaza, Boston Common.
One fountain on each of the following locations: —
Blackstone, FrankUn, 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
BeUevue, over Muddy River from Francis street.
Brookline avenue, over Muddy River.
Berners street Foot Bridge, over Muddy River.
Bernera 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 EUicottdale.
'92 MUNICIPAL REGISTER
Forest Hills, carrjdng 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
Bunker Hill, Bunker Hill street, Charlestown . . . 48,202 1807
Central, Boston Common, City . .... 60,693 1756
Copp's Hill, Hull street, City 89,015 1659
Dorchester North, Uphams Corner, Dorchester . . , 142,587 1633
Dorchester South, Dorchester avenue, near Gallivan
Boulevard, Dorchester 95,462 1814
Eliot, Eustis street, Roxbury 34,830 1630
Evergreen, Commonwealth avenue, near Wade street,
Brighton 604,520 1848
Fairview, Fairview avenue, Hyde Park, about 50 acres . 1892
Granary, Tremont street. City 82,063 1660
Hawes, Emerson street. South Boston 11,232 1816
King's Chapel, Tremont street, City 19,344 1630
Market Street, Brighton 18,072 1764
Mount Hope, Walk HiU, Paine and Canterbury streets,
125 acres and 14,330 square feet 1851
Phipps Street, Charlestown 76,740 1630
^outh End South, Washington street, near East Newton
street, City 64,670 1810
Union, East Fifth street. South Boston .... 5,470 1841
Walter Street, West Roxbury 35,100 1711
TfesferZi/, Centre street. West Roxbury. . . . . 39,450 1683
CITT TOMBS
Twenty-five in the South Ground; six in Phipps Street Ground, Charles-
town; one tomb for infants in South Ground; one tomb for infants and
one for adults in Copp's Hill Ground; one for adults and one for 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
JFairview Cemetery, Hyde Park.
POLICE DEPARTMENT
93
PENAL INSTiTUTIONS DEPARTMENT
Office, 804 City Hall Annex
[Stat. 1895, Chap. 449, Sec. 14; Stat. 1896, Chap. 536, Sec. 9; Stat. 1897,
Chap. 395, Sec. 5; Stat. 1928, Chap. 389; Ord. 1924, Chap. 9; Rev. Ord.
1961, Chap. 20.]
Joseph V. McBrine, Commissioner
The Penal Institutions Department is under the direction of the Penal
Institutions Commissioner who is the executive and administrative head
of the department and exercises the power and performs the duties pro-
vided by statute. The Suffolk County House of Correction at Deer
Island is under his control and he is also charged with paroling power for
inmates, serving sentences of less than twelve months at the House of
Correction and the Suffolk County Jail.
House of Correction
Edgar L. Shepard, Master
The Suffolk County House of Correction is located at Deer Island,
which is part of Boston, adjacent to the Town of Winthrop, and covers
about 67.5 acres. The institution dates from 1895 and now includes land
and buildings valued at $2,221,600; land appraised at $448,900, and build-
ings at $1,722,700.
POLIGE DEPARTMENT
Headquarters, 154 Berkeley Street
(Stat. 1878, Chap. 244; Stat. 1885, Chap. 323; Stat. 1906, Chap. 291;
Stat. 1938, Chap. 377; Stat. 1962, Chap. 322; Stat. 1964, Chap. 739.)
Edmund L. McNamara, Police Commissioner
William A. Bradley, Deputy Superintendent-Administrative Assistant
BuEBAtj Chiefs
Superintendent Herbert F. MuUoney
Superintendent William J. Taylor
Superintendent John T. Howland
For administrative and operational purposes the department is divided
into three major bureaus designated as the Bureau of Field Operations
which includes Patrol Divisions A and B, Traffic Division and Criminal
Investigation Division; the Bureau of General Services which includes
Central Services Division, Records and Communications Division and
Personnel and Training Division; and the Bureau of Inspectional Services
which includes Internal Inspection Division, Intelligence Division and
Planning and Research Division.
94 MUNICIPAL REGISTER
The city is divided into fourteen Police Districts each of which is a
police building containing facilities for command officers and a force of
men. The personnel assigned to police districts are supplemented by
personnel assigned to a permanent Tactical Patrol Force, a Canine Corps
and a Special Service Squad, which may be deployed into any high crime
incidence area of the city to aid in the prevention of crime or the appre-
hension of criminals, or to an area of the city in which any emergency arises.
The Criminal Investigation Division is the central detective agency of
the department and is located in the Headquarters building. It consists
of the following major sub-divisions: Crimes Against Persons Section;
Crimes Against Property Section; General Investigation Section; Vice
Control Section; Juvenile Aid Section and Identification Section. Within
these Sections is found the following special investigating squards: stolen
automobiles, banking, express thieves, homicide, hotels, lost and stolen
property, narcotics, obscene literature, pawnbrokers, including junk-shop
keepers and dealers in second-hand articles, pickpockets, domestic relations,
retail stores and robbery. In addition to criminal identification through
fingerprinting and photographs, a ballistic unit and crime laboratory are
maintained.
The criminal identification unit has continued to prove of great value
and stands in favorable comparison with similar units of the most ad-
vanced departments.
This Division also handles cases of fugitives from justice and conducts
hundreds of investigations during the course of a year for various poUce
departments throughout the United States and foreign countries. Further,
it cooperates in every way possible with outside police departments in the
investigation of crime and prosecution of criminals. Supervision of the
daily line-up of all persons arrested for serious offenses is conducted by this
Division.
Advancement and changes are constantly being made to maintain efl5-
ciency of the various sections of the Criminal Investigation Division. To
bring about this efficiency of service, equipment of the Division is continu-
ally being augmented by addition of modern identification apparatus
which now includes a Polygraphor Lie Detector.
The Traffic Division is located in the PoUce Building, 229 Milk Street.
Its commanding officer is responsible for proper regulation of traffic
conditions and for the safety of the public using the highways from 8 A.M.
to 12 o'clock midnight, within the intown section of the city.
The Records-Communications Division, also located in the Headquarters
building, consists of the Central Records Section and Central Complaint
Section. Un the Central Records Section there is maintained files of
criminals' records, individual compilations of criminal activities of known
criminals, indices of persons wanted for crime on warrants and summonses,
reports of all felonies committed within the city and all reports of in-
vestigation of these felonies, indices of persons holding licenses granted
by the Police Commissioner and missing persons. Warrants and sum-
monses are also handled by this Section, as well as records incurred through
the non-criminal parking violation enforcement.
POLICE DEPARTMENT 95
In the Central Complaint Section all complaints received by the depart-
ment are recorded on pre-numbered-pre-punched and time-stamped
complaint message cards to insure central control over such complaints
resulting in immediate response to requests for police assistance. This
section also maintains the department radio station "KCA860" which
has two base transmitters located at Police Headquarters and in the
new Courthouse Building, Pemberton Square; and a relay station o^
Bellevue Hill, West Roxbury,
These broadcasting stations insure speedy response to a call for police
assistance and render possible speedy dissemination of information and
quick concentration of necessary police power at a point where needed.
The Boston Police Department is completely equipped with the most
modern two-way radio. There are 207 police cars, 4 police boats, and 31
combination patrol wagons and ambulances, equipped with two-way
radio telephone. Police automobiles and combination patrol wagons and
ambulances with two-way radio are moving through all parts of the city
day and night. Any part of the city may be reached by a police radio car or
patrol wagon-ambulance 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 Data Processing Unit supplies the department with statistical
information necessary for fficient operations and deployment of personnel
as well as information needed for the monthly and annual returns of
crime statistics required under uniform crime reporting procedures.
The Central Services Division is charged with the supervision and care of
all police buildings. Orders for building maintenance, repair work, plumb-
ing, steamfitting, etc., are issued by this Division. The Automotive
Maintenance Section is also a responsibility of this Division.
The processing of thousands of hackney carriage licenses as well as other
licenses issued by the Police Commissioner as well as the auditing of all
cash receipts for licenses and other services is under the supervision of
this Division.
The Property Clerk's office of the Central Services Division 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 equip-
ment are issued by this ofl&ce.
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, " boat 38-foot crafts;
96 MUNICIPAL REGISTER
the "Protector" a 63 foot Sea and air rescue craft; and the new "John F.
Kennedy" a 38 foot Bertram Cruiser.
The Police Departm"ent is responsible for the annual hsting of all resi-
dents within the city 20 years of age or over.
On January 1, 1965, the police force numbered 2,572.
PUBLIC WORKS DEPARTMENT
511 City Hall Annex
John F. Flahertt, Commissioner *
The Public Works Department was created in 1911 under the provision*
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 Ordinances 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 lighting, 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.
Central Office
511 City Hall Annex
A. Administrative Branch
This branch is in charge of administrative functions that include
personnel, payroll management, supplies, inventories, accounting and
contracts.
B. 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.
C. Permit Branch
The Permit Branch, issues all permits to open, occupy, and obstruct
portions of the streets, as well as Water and Sewer permits.
* For a term expiring on the first Monday of the January following the next biennial
municipal election at wnioh a Mayor is elected.
PUBLIC WORKS DEPARTMENT 97
Highway Division
501 City Hall Annex
Charles M. Martell, 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 construction, operation, and maintenance of the highway
bridges under the control of the Department, and the abohtion of grade
crossings.
Sanitary Division
507 City Hall Annex
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 HaU 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
Frederick L. Garvin, Division Engineer
This Division performs engineering services for the Divisions of the
Public Works Department and other City departments.
Water Division
607 City Hall Annex
Edward J. Pinkul, 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 MetropoUtan District Commission which charges one
hundred twenty (120.00) per million gallons of water to its members.
98 MUNICIPAL REGISTER
Boston's requirements were 122,133,200 gallons per day in 1963, or 181
gallons per capita. Under present rates the consumer pays the City one
cent for 25 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
John F. Flaherty, Commissioner of Public Works, ex officio, Chairman
James J. Sullivan, Jr., Commissioner of Real Property, ex officio, Vice
Chairman
Thomas F. Carty, Commissioner of Traffic and Parking, ex officio
Michael J. Corrao, Secretary
The Public Improvement Commission was established May 1, 1954.
This Commission was assigned many of the powers and duties of the
former Board of Street Commissioners, including the authority to 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,
signs, 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, signs, etc.
REAL PROPERTY DEPARTMENT
Office, City Hall Annex, Room 809
[Rev. Ord. 1961, Chap. 22.]
[St. 1943, c. 434, as amended by St. 1945, c. 433; St. 1949, c. 317; St. 1950,
c. 318; St. 1951, c. 159; St. 1952, c. 196; St. 1961, c. 314. See also
St. 1962, c. 762, s. 4; St. 1946, c. 474, as amended by St. 1948, c. 612
St. 1950, c. 316; St. 1951, c. 625; St. 1951, c. 734; St. 1955, c. 450
St. 1958, c. 273; St. 1960, c. 413; St. 1962, c. 338; St. 1963, c. 263
St. 1964 c. 567.
See also G. L. c. 40, s. 22B, 22C, 22E.]
RETIREMENT BOARD, BOSTON
99
REAL PROPERTY BOARD
James J. Sullivan, Jr., Commissioner of Real Property, Chairman*
Albert F. Donnelly, Assistant Commissioner of Real Property*
William F. Keesler, Associate Commissioner. Term expires May 1, 1968.
David L. Currier, Associate Commissioner. Term expires May 1, 1967.
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
St. 1943, c. 434, as amended, and by the St. 1946, c. 474, as amended, and
has also the powers and performs the duties conferred or imposed by stat-
ute on the Board of Street Commissioners in relation to the abatement of
taxes.
By the Ord. 1954, c. 2, s. 43, the Public Buildings Department was
abolished and the powers, duties and appropriations of the Superintendent
of Public Buildings with respect to the appointment, suspension, discharge,
compensation, and indemnification of subordinates were transferred 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
James J. Sullivan, Jr., Chairman
William F. Keesler
David L. Currier
The Committee on Foreclosed Real Estate consists of the chairman
and two other members of the Real Property Board appointed by the
Mayor from said Board. The Committee has the powers and performs
the duties conferred or imposed by law on the Committee on Foreclosed
Real Estate established under St. 1943, c. 434, s. 4.
RETIREMENT BOARD, BOSTON
Office, 30 City Hall, thud floor
IStat. 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, 434, 684; Stat. 1955, Chap. 309;
Stat. 1958, Chap. 391.1
* 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
OFFICIALS
Thomas J. McGbimley Chairman
Paul L. Carty, Secretary and Executive Officer
John J. Vaughan, Assistant Executive Officer
THE board
Michael A. DeSimone Term ends September 30, 1967
John T. Leonard, City Auditor (ex officio)
Thomas J. McGrimley Term ends September 30, 1966
The Boston Retirement System was established on February 1, 1923,
under the provisions of Chapter 521 of the Acts of 1922, which was ac-
cepted by the Mayor and City Council in August, 1922.
An additional retirement system for city and county employees waa
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
Michael A. DeSimone, appointed by the Mayor for a term of three years;
John T. Leonard, City Auditor, ex officio; and Thomas J. McGrimley,
elected by members of the system. The Board serves without compensa-
tion.
TRAFFIC AND PARKING 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; Stat. 1962, Chap. 338.]
Officials
Thomas F. Carty, Commissioner of Traffic and Parking*
William T. Doyle, Deputy Commissioner
Traffic and Parking Commission
Thomas F. Carty, Commissioner of Traffic and Parking, Chairman
Edmund L. McNamara, Police Commissioner, ex officio. Associate Com-
missioner of Traffic and Parking
John F. Flaherty, Commissioner of Public Works, ex officio, Associate
Commissioner of Traffic and Parking
Thomas J. Griffin, Fire Commissioner, ex officio. Associate Commissioner
of Traffic and Parking
James J. Sullivan, Jr., Commissioner of Real Property, ex officio. Asso-
ciate Commissioner of Traffic and Parking
William T. Doyle, Secretary
* For a term ezpiriDe on the first Monday of the January following the next biennial
munioipal election at which a Mayor is elected.
TREASURY DEPARTMENT 101
ENGINEERING DIVISION
Joseph M. Galbota, Traffic Engineering Director
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, and Stat. 1962, Chap. 338, the Com-
mission was reorganized. The Commissioner of Traffic and Parking is
appointed by the Mayor, and until the qualification of his successor,
receives compensation established by the Mayor and City Council, and
may be removed by the Mayor. The associate commissioners of traffic
and parking receive no compensation.
The commissioner of traffic and parking may employ, subject to the
approval of the Mayor and to chapter thirty-one of the General Laws,
engineers, experts, assistants 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 move-
ment, stopping or standing of vehicles on, and their exclusion from, all or
any streets, ways, highways, roads and parkways, under the control of the
city. The commission has the power to erect, make and maintain, or
cause to be erected, made and maintained, traffic signs, signals, markings
and other devices for the control of such traffic in the city and for informing
and warning the public as to the rules and regulations adopted by the
commission.
The latest revision of the Traffic Regulations contains 1,399 one-way
streets, 2,245 no-parking regulations, and 786 stop streets. The com-
mission maintains 485 traffic signals, including two (2) interconnected
systems in downtown Boston, and two hundred (200) miles of white lines
painted in the roadway, including crosswalks; center lines, lanes, lines and
stop lines are maintained by the commission. Eight hundred and ninety-
one (891) loading zones, requiring 25,445 feet of painted curb, are main-
tained. Fees amounting to $50,889 are collected for the establishment and
maintenance of these loading zones. The commission also maintains
7,476 parking meters. It is anticipated that approximately $476,906
will be taken in as revenue during the year 1964. Issued 284 Ucenses for
off-street parking lots and collected $72,536 in fees for these licenses.
TREASURY DEPARTMENT
Office, 10 City Hall, first floor
IRev. 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.]
102 MUNICIPAL REGISTER
Edmund W. Holmes, Temporary Collector-Treasurer
Edmund W. Holmes, First Assistant Collector-Treasurer, Treasury Division
Peter H. Rogers, First Assistant Collector-Treasurer, Collecting Division
William L. Dowling, Second Assistant Collector-Treasurer, Treasury Di-
vision
Thomas F. Leonard, 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 biUs and depaands 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 pubUshes reports yearly,
also monthly statements.
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
iR. 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
Gerard E. Hayes, Chairman
Robert D. Patterson, Vice-Chairman
John T. Leonard, Secretary
Edmund W. Holmes, Assistant Treasurer
t" On Leave of Absence
veterans' services department 103
COMMISSIONERS*
Thomas Black, Gerard E. Hayes Terms ending May 1, 1968
Daniel Weisberg, Robert D. Patterson Terms ending May 1, 1967
, George Hansen Terms ending May 1, 1968
The Board of Commissionera 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.
VETERAiMS' SERVICES DEPARTMENT
Office, 38 Chauncy Street
[Stat. 1897, Chap. 441; Gen. Laws, Chap. 115, as amended; Ord. 1954,
Chap. 2, § 66; Rev. Ord. 1961, Chap. 26.]
Edmund F. Hohmann, Veterans' Benefits and Services Commissioner
James J. Barry, Administrative Assistant
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 ReUef Expedition, Mexican War, World War I, World War II, and
for service with Armed Forces from June 25, 1950, through January 31,
1955, inclusive.
This department provides information, advice and assistance to veterans
of all wars, to enable them to procure the benefits to which they are en-
titled relative to employment, vocational and educational opportunities,
hospitalization, medical care, pensions, and other veterans' benefits.
104 MUNICIPAL REGISTER
David E. Gately, Supervisor of Veterans' Graves and Registration
Office, 38 Chauncy Street
By the Ordinances of 1954, Chapter 2, Section 66, there was placed in
this department an officer, known as the Supervisor of Veterans' Graves
and Registration, who is appointed by the Mayor and who has the powers
and performs the duties from time to time conferred or imposed by general
laws applicable to Boston on persons appointed under Section 9 of Chapter
115 of the General Laws. This officer is not subject to the supervision or
control of the Veterans' Benefits and Services Commissioner, but, unless
otherwise ordered by the Mayor, such officer shall not communicate with
the Mayor, or make any annual or other report, except through such
commissioner.
WELFARE DEPARTMENT
OVERSEERS OP THE PUBLIC WELFARE
Administration Building, 43 Hawkins Street
[Stat. 1864, Chap. 128; Rev. Ord. 1898, Chap. 27; C. C, Title IV., Chap.
27; Stat. 1909, Chap. 538; Stat. 1913, Chap. 763; Rev. Ord. 1914,
Chap. 23; Stat. 1921, Chap. 146; Rev. Ord. 1925, Chap. 26; Stat.
1930, Chap. 402; Stat. 1936, Chaps. 413, 436; Stat. 1951, Chap. 741;
Ord. 1954, Chap. 2, § 68; Stat. 1960, Chap. 781, Rev. Ord. 1961,
Chap. 27.]
OFFICIALS
Ida M. Kahn, Chairman
James Leo Mulvey, Vice-Chairman
A. Edna McCarthy, Secretary
James F. Bowers, Treasurer
OVERSEERS*
Terms ending May 1, 1963
James Leo Mtjlvey Joseph S. Dow
Terms ending May 1, 1964
Ida M. Kahn Melnea A. Cass
James F. Bowers
Terms ending May 1, 1965
Rev. John V. Driscoll, S.J. Katharine E. Driscoll
Thomas F. Brady Philip Goldstein
Term ending May 1, 1967
James Demos Kakridas
William F. Lally, Director
* T.iO Overseers serve without oompenaation
WELFARE DEPARTMENT 105
The Overseers of the Poor in the Town of Boston, a corporation estab-
lished in 1772 by act of the Legislature, were succeeded in 1864 by the
corporation called "Overseers of the Poor in the City of Boston," con-
sisting of twelve residents of Boston, four of whom are appointed annually
to serve for the term of three years from the first day of May. The
Board issues annual reports. In 1921 the name of the Board was changed
to Overseers of the Public Welfare. In 1954 the oflBcial 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, 1964, was $1,061,057.71, the annual income from
which ($44,099.83 in 1964) 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.
Various City and County
Departments and
Miscellaneous Municipal
Activities
(107)
108
MUNICIPAL REGISTER
VARIOUS CITY, COUNTY AND STATE
OFFICIALS.
The following table shows the manner in which public officials, other than
the regular City department heads, are appointed or elected, as prescribed by
statute, ordinance, or regulation, the time of appointment or election, and the
term of office.
Officials
How
Created
Appointed or Elected
By Whom
When
Term
Begins
Length
Auditorium Commission
(five)
Boston Employees
Credit Union, City
of
Boston Finance Com-
mission (five)
Boston Housing
Authority (five). . . ,
Boston Metropolitan
District Commission
(five)
Boston Redevelopment
Authority (five)
franklin Foundation
(twelve Managers). . ,
Government Center
Commission (seven)..
Licensing Board (three),
Old South Association
in Boston (two Man-
agers)
Ord.
Statute
Mayor
Annually
one
May 1
Governor A
Governor
and
Mayor
Supreme
Court
Mayor
Governor A
City Coun-
cU
Annually
one
Biennially
Jan. 8
Oct. 24
Sept. 17
B
Biennally
one
Annually
When
elected
5 yrs.
5 yrs.
5 yrs.
2 yrs.
5 yrs.
t
6 yrs.
1 yr.
A. With the advice and consent of the Executive Council.
B As vacancies occur.
1* Four members appointed by the Mayor and City Council and one appointed by the Maara-
•«bu8etts State Housing Board.
t Until the completion of the construction of a new city hall. (See Stat. 1968, Chap. 624).
VARIOUS OFFICIALS
109
How
Created
Appointed oe Elected
Term
Officials
By Whom
When
Begins
Length
School Buildings, Board
of Commissioners of
(three)
Statute
u
u
Bequest
Statute
***
Elected
**♦*
Annually
one
City elec-
tion
Dec. 1
1st Mon.
in Jan'y
3yrs.
School Committee (five).
Suffolk County Court-
house Commission
(three)
2yrB.
White Fund, George
Robert (five Trustees)
Youth Activities Com-
mission
t
Annually
one
May 1
Syrs.
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
•nd Boston Municipal Courts. (See Stat. 1935, Chap. 474.)
JAppointing power shared by the Mayor, Superintendent of Schools and Chairman of the
Youth Service Board of the Commonwealth. (See Stat. 1965, Chap. 391.)
110 MUNICIPAL REGISTER
THE SCHdOL COMMITTEE OF THE
CITY OF BOSTON
Administration Building, 15 Beacon Street
Annex, 45 Myrtle Street
[Stat. 1875, Chap. 241; Stat. 1898, Chap. 400; Stat. 1900, Chap. 235;
Stat. 1901, Chap. 448; Stat. 1903, Chap. 170; Stat. 1905, Chap. 249;
C. C, Chaps. 33 and 48; Stat. 1906, Chaps. 205, 231, 259, 318, 505;
Stat. 1907, Chaps. 295, 357, 450; Stat. 1908, Chap. 589; Stat. 1909,
Chaps. 120, 388, 446, 537, 540; Stat. 1910, Chap. 617; Stat. 1911,
Chaps. 540, 708; Stat. 1912, Chaps. 195, 569, 711; Stat. 1913, Chaps.
337, 363, 389, 615, 779; Stat. 1914, Chaps. 128, 331, 489, 730, 738;
Gen. Stat. 1915, Chaps. 78, 81, 90 and Spec. Stat., Chaps. 189, 300,
304, 372; Spec. Stat. 1917, Chaps. 86, 88, 213, 267, 289 and Gen.
Stat., Chap. 102; Gen. Stat. 1917, Chaps. 84, 169 and Spec. Stat.
Chap. 146; Spec. Stat. 1918, Chap. 132; Spec. Stat. 1919, Chaps. 132,
199, 206, 249; Stat. 1920, Chaps. 140, 524, 641; Stat. 1921, Chaps.
169, 351; Stat. 1922, Chaps. 273, 286; Stat. 1923, Chaps. 284, 308,
381, 460, 488; Stat. 1924, Chaps. 380, 479; Stat. 1925, Chaps. 309,
327; Stat. 1926, Chaps. 153, 314; Stat. 1928, Chap. 382; Stat. 1929,
Chap. 256; Stat. 1930, Chaps. 283, 313; Stat. 1931, Chaps. 100, 155,
229, 247, 250; Stat. 1933, Chap. 121; Stat. 1934, Chaps. 145, 228;
Stat. 1935, Chaps. 19, 284; Stat. 1936, Chap. 224; Stat. 1937, Chap.
366; Stat. 1939, Chap. 142; Stat. 1946, Chaps. 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, 1966
Thomas S. Eisenstadt
Arthur J. Gartland
Louise Day Hicks
Joseph Lee
William E. O'Connor
officials
Louise Day Hicks, Chairman
Thomas S. Eisenstadt, Treasurer
William H. Ohrenberger, Superintendent
Edward J. Winter, Secretary
Leo J. Burke, Business Manager
Edwin G. McCaffrey, Schoolhouse Custodian
board of superintendents
William H. Ohrenberger, Superintendent
assistant superintendents
John M. Canty Marguerite G. Sullivan
William J. Cunningham William G. Tobin
Charles O. Ruddy Louis R. Welch
THE SCHOOL COMMITTEE OF THE CITY OP BOSTON 111
BUSINESS SCHOOL
Boston Business School
LATIN AND DAT HIGH SCHOOLS (16)
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), Roshndale High, South Boston
High, Boston Trade High (Boys), Trade High for Girls.
DAT JUNIOR HIGH SCHOOL DISTRICTS, SCHOOL DISTRICTS WITH JUNIOR
HIGH CLASSES, AND DAT ELEMENTART SCHOOL DISTRICTS (74)
East Boston. — fBlackinton— John Cheverus, Chapman, fDonald McKay-
Samuel Adams, Emerson, * Joseph H. Barnes Junior High, Theodore
Ljrman
Charlestown. — * Clarence R. Edwards Junior High, Harvard, Warren
CiTT Proper. — Abraham Lincoln-Quincy, Michelangelo-Eliot-Hancock,
Prince
South End. — Dwight, f Rice-Franklin
South Boston. — Bigelow, Hart-Gaston-Perry, John A. Andrew, Norcross,
* Patrick F. Gavin Junior High
RoxBURT. — t Dearborn, Dillaway , Dudley, EUis MendeU, Henry L.
Higginson, Hugh O'Brien, f Hyde-Everett, * James P. Timilty Junior
High, Julia Ward Howe, *Lewis Junior High, .Martin, William Lloyd
Garrison
Brighton. — Bennett, James A. Garfield, * Thomas A. Edison Junior
High, Thomas Gardner, Washington Allston, * WiUiam Howard Taft
Junior High
Jamaica Plain. — Agassiz, f Francis Parkman, Jefferson, John F. Kennedy,
* Mary E. Cur ley Junior High
Roslindale. — Charles Sumner, Longfellow, * Washington Irving Junior
High
West Roxburt. — Beethoven, Patrick F. Lyndon, * Robert Gould Shaw
Junior High
Dorchester. — Christopher Gibson, Edmund P. Tileston, Edward
Everett, EmQy A. Fifield, * Grover Cleveland Junior High, John
Marshall, John Winthrop, Mary Hemenway, Mather, Minot, *01iver
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
Htde Park. — Elihu Greenwood, Henry Grew, James J. Chittick,
* William Barton Rogers Junior High
♦tGradee VII-IX only. J Grades K-IX.
t Grades K-VIII. All others include Grades I -V.
** Grades K-IV.
112 MUNICIPAL REGISTER
SPECIAL SCHOOLS
M. Gertrude Godvin School. — For truants and other school offenders
School for the Deaf, — Horace Mann School
Day School for Immigrants. — For instruction in English language
ADMINISTRATIVE OFFICES
Administration Building, 15 Beacon street. Headquarters of all officials'
Annex, 45 Myrtle street.
At Administration Building Annex, 45 Myrtle street, educational and
employment certificates are issued daily (except Saturdays) from 8.30
A.M. to 3.30 P.M. Physical examination of applicants for employment
certificates daily from 8.30 to 9.30 a.m.
Minors' licenses (i.e., minors under 16 years of age to act as newsboys,
etc.) are obtained by appUcation to the Principal of the school which the
minor attends.
SUPERVISORS OF ATTENDANCE
[Stat. 1931, Chap. 394, Sect. 146.]
These officers are appointed by the School Committee, and under their
direction enforce the laws relating to absentees from school. There are
33 supervisors of attendance besides the head supervisor and they may be
seen at 9 a.m. and 1.30 p.m., on the days that the schools are in session
at the school designated by the head supervisor.
SCHOOL PHYSICIANS AND SCHOOL NURSES
Regular medical inspection of the schools was maintained from 1894 to
1915, under the supervision of the Health Department. Beginning
September 1, 1915, the School Committee took charge of this service.
For all schools and districts there is 1 Director of School Health Services
in charge of 1 school physician assigned to the certificating office, 1 oph-
thalmologist, 1 otologist, 52 school physicians, and 4 school medical aids.
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 71 school nurses (including 12 high schools), and
1 nurse assigned to the otologist.
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 1964 is
$849,834.
THE SCHOOL COMMITTEE OF THE CITY OF BOSTON 113
The Department of Physical Education comprises 1 director; 1 associate
director; 1 assistant director; 4 elementary supervisors; 2 instructors of
military science; 1 armorer; 45 women and 57 men instructors of physical
education; 64 teacher coaches of athletics, high schools; 36 teacher coaches
of athletics, junior high schools; 17 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 Classes,
and practical arts courses in the evening elementary schools.
For the agricultural course in the Jamaica Plain High School, the
School Committee is reimbxirsed 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, RosUndale
High School, and South Boston High School.
There are 150 shops, including 9 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.
Gardening is conducted by the department as summer activity on a
seven-acre plot of City of Boston property in Woburn.
HOME ECONOMICS
In the Home Economics Department there are 136 teachers, an assistant
director and a director.
114 MUNICIPAL REGISTER
There are 10 high schools offering courses in Home Economics: Brighton;
Charlestovra, Dorchester, East Boston, Girls' Hyde Park, Jamaica Plain,
Jeremiah E. Burke, Roslindale, and South Boston.
In the high schools of Boston there are 23 appointed teachers of Home
Economics which include 9 appointed teachers assigned from other levels.
In the junior high schools of Boston there are 64 appointed teachers of
Home Ecomomics; 3 of whom are assigned to the following schools; David
L. Barrett, Horace Mann, and M. Gertrude Godvin schools. In the
elementary schools there are 37 appointed teachers of Clothing. There
are also 12 temporary teachers in the department.
The Home Economics facilities in the Boston schools are as follows:
124 clothing laboratories, 50 foods laboratories, 20 Home Economics
suites.
EVENING HIGH, ELEMENTARY AND TRADE SCHOOLS
There are seven evening high schools: Boston Central Adult, (J. E.
Burke Schoolhouse), Brighton, East Boston (Joseph H. Barnes School-
house), Charlestown, Roslindale, Roxbury (Boston School of Business
Education), and South Boston. These schools, the sessions of which are
held on Tuesday and Thursday evenings, from 7 to 10 o'clock, are con-
ducted in the several high schoolhouses of the districts named. All but the
Boston Central Adult 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 Evening Elementary School meets on Monday and Wed-
nesday evenings from 7 to 10 o'clock.
There is one evening trade school, Boston Evening Trade School, with
two branches located in the Brighton High and South Boston High School-
houses. These schools are conducted on Tuesday and Thursday evenings,
from 7 to 10 o'clock.
DAT SCHOOL FOR IMMIGRANTS
In the Abraham Lincoln School there are classes for adult immigrants
where instruction in the English language is provided, classes being con-
ducted daily (except Saturday) for five hours a day from 9:00 a.m. to
2:00 P.M.
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
Abraham Lincoln School, 162 Arlington Street, Boston, for the equiv-
alent of a continuation school education.
THE SCHOOL COMMITTEE OF THE CITY OF BOSTON 115
USB OF SCHOOLHOUSES FOR EDUCATIONAL, SOCIAL, AND CIVIC
PURPOSES
In 1912 the School Committee was authorized by statue 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.
USE OF SCHOOLS AS POLLING PLACES
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
Teachers and members of the supervising staff who have reached the
age of sixty and who had not become members of the Boston Retirement
System or the State Boston Retirement System, may be retired on pension
by a majority vote of the School Committee. On December 31, 1964,
145 such retired teachers were receiving pensions.
The Boston Teachers' Retirement Fund Association, started in 1900, is
at present paying $120.00 per year to 1,348 annuitants. The total amount
of the Fund on August 31, 1964 was $2,354,593.25.
On that date 2,706 teachers were contributing $24.00 per year to the
Fund.
BOARD OF COMMISSIONERS OF
SCHOOL BUILDINGS
Department of School Buildings
Offices: 480 Boylston Street, Boston, Mass.
Storehouse: Richard Olney School, Hastings St., West Roxbury, Mass.
[Stat. 1929, Chap. 351.]
Joseph F. Feeney, Chairman, appointed by School Committee. Term
ends December 1, 1967.
Thomas E. Leggat, appointed by Mayor. Term ends December 1, 1965.
William A. Fisher, selection of other two members. Term ends
December 1, 1966.
116
MUNICIPAL REGISTER
William A, McPherson, 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
biiildings in the city of Boston' be accepted" there were 110,453 votes
in favor, 57,276 against, and 50,632 blanks.
By the provisions of the Act, the board ' ' shall consist of three citizens
of Boston who otherwise are neither officials nor employees of said city,
one of whom shall be appointed by the mayor . . . without approval
by the civil service commissioners, one by the school committee, and one
shall be chosen by the two so appointed, or shall be appointed by the
governor if the appointees of the mayor and school committee fail to
choose a commissioner as aforesaid within thirty days after a second
of such appointees has been appointed. "
According to section 2 of the Act, the Department of School Buildings
is established, to be under the charge of a superintendent of construction
who shall be elected by the board of commissioners, to serve at the pleasure
of the board.
Upon the election of a superintendent of construction, the board of
Bchoolhouse commissioners of the schoolhouse department and said
department shall be abolished.
BOSTON FINANCE COMMISSION
Office, 24 School Street
[Stat. 1909, Chap. 486 § § 17-21; Stat. 1921, Chap. 81; Stat. 1923, Chap.
489; Stat. 1924, Chap. 369; Stat. 1948, Chap. 175; Stat. 1961,
Chap. 40.]
OFFICIALS
George Berkley, Chairman
Thomas J. Murphy, Executive Secretary
Commissioners
Abraham Monsein
Russell S. Codman Jr.
Roger J. Abizaid, M.D.
Joseph P. McNamara
George Berkley
Term ends in 1965
Term ends in 1966
Term ends in 1967
Term ends in 1968
Term ends in 1969
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.
BOSTON FINANCE COMMISSION
117
It is the duty of the Commission to investigate, at its discretion, all
matters relating to appropriations, loans, expenditures, accounts and
methods of administration affecting the City of Boston or the County
of Suffolk, or any of their departments, and to report upon its investi-
gations from time to time to the Mayor, the City Council, the Governor
or the General Court.
The Commission is required to make an annual report, in January, to
the General Court. It is also the duty of the Commission to report to
the Mayor, the City Auditor or the City Treasurer as to the validity or
proper amount of any doubtful pay roll, bill or claim referred to it by them.
LICENSING BOARD
OflBce, 24 Province Street, eighth floor
[Stat. 1906, Chap. 291; Stat. 1909, Chap. 423; Stat. 1918, Chap. 259,
Stat. 1921, Chap. 59; Stat. 1922, Chaps. 392 and 485; Stat. 1926;
Chap. 299; Stat. 1933, Chaps. 97, 284 and 376 (Chap. 376 is now
the new Chap. 138 of the General Laws); General Laws, Chap. 140,
§ § 2 and 202.]
.[Note: Roller skating rinks, merry-go-rounds, etc., were transferred
to the Mayor's Office by Chap. 169 of the Acts of 1936. The licensing
of the sale of denatured alcohol for mechanical, manufacturing, and
chemical purposes, under Section 76 of Chap. 138 of the General
Laws, was eliminated by Section 43 of Chap. 440 of the Acts of 1935. J
OFFICIALS
Clarence R. Elam, Chairman
Edwin J. Thomas, Secretary
THE BOARD
John J. Callahan
Clarence R. Elam
Albert L. O'NeHj
Term ends in 1966
Term ends in 1968
Term ends in 1970
The Licensing Board for the City of Boston was established by Statutes
of 1906, Chapter 291. It consists of three members appointed by the
Governor, with the advice and consent of the Council. They must be
118 MUNICIPAL REGISTER
citizens of Boston who have resided in Boston for at least two years pre-
ceding the date of their appointment. The two principal political parties
must be represented on the Board and the term of the members is fixed
at six years after the first appointment, whi ch was for six, four, and two
years. The Board was created to exercise all the powers and perform all
the duties conferred upon the Board of Police of the City of Boston rela-
tive to intoxicating liquors (now called alcohoUc beverages), innholders,
common victuallers, bilUard 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". (Repealed, see c. 616 Acts of 1962.)
By Statutes of 1918, Chap. 259, the Board was granted the right to
issue Ucenses 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' Ucenses 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 Genera 1
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
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 119
THE FRANKLIN FOUNDATION
fStat 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 OP THE CORPORATION OP THE FRANKLIN FOUNDATION
John A. Lunn, President
Noel Morss, Vice-President and Secretary
John S. Pfeil, Vice-President
Charles E. Cotting, Treasurer
John F. Collins, Mayor of Boston (ex officio)
Rev. Rhys Williams, Congregational Minister (ex officio)
Rev. Howard P. Kellett, Episcopalian Minister (ex officio)
Rev. Sidnet G. Menk, Presbyterian Minister (ex officio)
Charles E. Cotting, Geogges F. Doriot, John Lowell, John A.
Lunn, Noel Morss, John S. Pfeil, Winthrop F. Potter, Appointed
by the Supreme Judicial Court
Franklin Institute of Boston, 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
Institute of Boston as an independent technical institute for adults.
The Franklin Fund is the proceeds of a bequest of one thousand pounds
to "the Inhabitants of the Town of Boston in Massachusetts" made by
Benjamin Franklin, in a codicil to his will dated June 23, 1789. The
codicil provided that the fund "if accepted by the Inhabitants of the
Town of Boston" be managed "under the direction of the Select Men,
united with the Ministers of the oldest Episcopalian, Congregational and
Presbj^erian Churches in that Town," who were to make loans on certain
conditions to "young married artificers, under the Age of twenty-five
years."
Dr. Franklin, who died April 17, 1790, calculated that, in one hundred
years, the thousand pounds would grow to one hundred and thirty-one
thousand Pounds "of which," he says, "I would have the Managers then
lay out at their discretion one hundred thousand Pounds in Public Works
which may be judged of most general utility to the Inhabitants . . .
The remaining thirty-one thousand Pounds I would have continued to be
let out on interest in the manner above directed for another hundred
120 MUNICIPAL REGISTER
years ... At the end of this second Term, if no unfortunate acci-
dent has prevented the operation the sum will be Four millions and Sixty-
one thousand Pounds Sterling, of which I leave one Million sixty-one
Thousand Pounds to the Disposition of the Inhabitants of the Town of
Boston, and Three Millions to the disposition of the Government of the
state, not presuming to carry my views farther." The Town accepted
the donation at a Town Meeting held June 1, 1790.
A futile suit brought by the Franklin Heirs in 1891 prevented the
division of the fund at the expiration of one hundred years; but on
January 17, 1894, by direction of the three ministers and the Board of
Aldermen of the City, which board claimed to be the successors of the
"Selectmen", $329,300.48 (f ^$ of the fund) was paid to the City Treasurer,
for "the purchase of land and the erection thereon of the Franklin In-
stitute of Boston and for the equipment of the same." Owing to a series of
complications the money remained in the custody of the Treasurer.
Mayor Collins, in 1902, caused a petition of the City to be filed in the
Supreme Judicial Court, praying for instructions as to the authority of
the persons then acting as Managers of the fund. The Court rendered
an opinion November 25, 1903 (184 Mass 373) to the effect that the
three ministers were Managers of the fund under Franklin's will, but
that the Aldermen did not succeed the "Selectmen" as Managers and
had no powers with reference to it. The Court, under its general power
to care for public charitable funds, appointed, on March 16, 1904, nine
Managers to take the place of the "Selectmen" and provided in the
decree of the Court, that the Mayor of Boston should be one, ex officio.
Successors to the other eight are appointed by the Court. In 1908 the
FrankUn Fund Managers were incorporated as The 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.
On November 17, 1927, $100,000 was received by the Foundation from
the estate of the late James J. Storrow, the income to be used for main-
tenance of Franklin Institute of Boston.
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 Union 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.
GEORGE ROBERT WHITE FUND 121
In 1957, the Board of Collegiate Authority of the Commonwealth of
Massachusetts voted to confirm the action of the Members of the Franklin
Foundation to confer the Degree of Associate in Engineering upon qualified
graduates of the Institute.
In 1961, the name of the school was again changed to Franklin Institute
of Boston. It is maintained partly by tuition fees ($414,2.55 for the fiscal
year 1964), and income from the previously mentioned funds {i.e., the
Andrew Carnegie donation and the Storrow bequest). The Franklin
Union Building contains 11 classrooms, 4 drafting rooms, 2 shops and 8
laboratories. There is also an auditorium with a seating capacity of 927.
A second building, acquired in 1960 at 4 Appleton Street, contains 4
classrooms, 2 laboratories, 1 shop and 2 offices. Seven hundred forty (740)
adult students received instruction at evening sessions and 533 in day
courses during the school year of 1964.
The Franklin Fund (Second Part) will become available in 1991.
GEORGE ROBERT WHITE FUND
Office, 36 City Hall
Trustees, 1965
John F, Collins, Mayor, Chairman
John J. Tierney, Jr., President, Boston City Council
John T. Leonard, City Auditor, Secretary
Gilbert H. Hood, Jr., President, Boston Chamber of Commerce
Robert W. Meserve, President, Bar Association of the City of Boston
James J, Walsh, 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 pubUc 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.
At a meeting of the Trustees held on Tuesday, April 5, 1938, it was
unanimously voted that the services of a paid Manager be engaged. In
accordance with this vote the custody, care, control and management of
all real estate constituting a part of the George Robert White Fund is
now in the hands of a Manager; all legal matters are attended to by the
Corporation Counsel; all financial disbursements and investments are
«in the hands of the Collector-Treasurer; all collections and receipts are
122 MUNICIPAL REGISTER
handled by the Collector-Treasurer; and the examination of all bills and
demands rendered against the Fund, together with the approval of all
expenditures and the auditing of all accounts, rests with the City Auditor.
Health Units have been provided at Baldwin Place and North Margin
Street in the North End, at Paris and Emmons Streets, East Boston, at
Dorchester and West Fourth Streets, South Boston, at Blue Hill Avenue
and Savin Street, Roxbury, at High and Elm Streets, Charlestown, at
Blossom and Parkman Streets, West End, at Whittier and Hampshire
Streets, Roxbury, at Central Avenue, Hyde Park, and at Blue Hill Avenue
and Harvard Street, Dorchester, in the hope of being able, by proper
instruction, to better the living and health conditions of the communities
in the congested districts.
A Prado has been established at Hanover and Unity streets in the
North End, to provide an open air space for the residents of the North
End. In 1935, the Trustees voted to change the name of the Prado to
Paul Revere Mall.
In the spring of 1936 the Trustees voted to establish a wading pool
and locker building in the yard in the rear of the Whittier Street Health
Unit, Roxbury. The wading pool and locker building have since been in
full operation for the use and enjoyment of the inhabitants of the City.
In the summer of 1936 the Trustees voted to have thirteen memorial
bronze tablets fabricated and placed in the walls of the Paul Revere Mall
in the North End. The inscriptions to be placed on these tablets in-
volved considerable research work and as a consequence these tablets
were not completed until the summer of 1940. This was done as an im-
provement to the Mall.
On January 27, 1940, the Trustees voted to purchase an equestrian
statute of Paul Revere — made by Cyrus E. Dallin, sculptor — to be
placed in the Paul Revere Mall in the North End, as an addition and
further improvement in accordance with provision of the will.
On September 22, 1940, the Trustees dedicated the thirteen bronze
tablets and the statue of Paul Revere at the Paul Revere Mall in the
North End.
In the summer of 1941 the Trustees voted to establish a number of
play spaces, fully equipped, in various sections of the City from the
Income of the Fund, for the use and enjoyment of children under 12 years
of age. It was voted to establish the first four play spaces at the following
locations:
Pitts and Hale Streets, in the West End
London and Decatur Streets, in East Boston
Troy and Rochester Streets, in the South End
King and Roxbury Streets, in Roxbury
This chain of play spaces consists of the most modern architecture:
wading pools, play-yard equipment, concrete seats, concrete sandboxes,
etc., and is a great asset to the City.
BOSTON HOUSING AUTHORITY
123
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 HUl 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
OflBce, 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.-
MEMBERS OF THE BOSTON HOUSING AUTHORITY
Appointed by the Mayoe and City Council
Chaeles H. Savage, Vice-Chairman Term ends in 1966
Jacob I. Briek, Chairman Term ends in 1967
Edward D. Hassan, Assistant Treasurer Term ends in 1968
Victor C. Bynoe, Treasurer Term ends in 1970
Edward D. Hassan, Assistant Treasurer and Term ends in 1968
Assistant Secretary
Appointed by the Commissioner, Department op Commerce
AND Development
Cornelius T. Kiley, Secretary Term ends in 1968
Ellis Ash, Acting Administrator
The Boston Housing Authority was established by the Mayor and the
City Council, in October of 1935, in accordance with the provisions of
the Housing Authority Law of the Commonwealth,
Five members of the Authority, each appointed for a term of five years,
gmde and act on local agency policy.
124 MUNICIPAL REGISTER
Four of these members are appointed by the Mayor with the approval
of the City Council. The Commissioner, Department of Commerce and
Development, appoints one member. As the terms of the members
expire, successors are appointed by the same appointive powers for terms
of five years.
The objective of the public housing program administered by the
Boston Housing Authority is to provide low-rent housing for low-income
families and for elderly people of limited income.
To insure this purpose, the Authority has established specific policies
governing eligibility both for admission to and continued occupancy of
all its public housing developments.
Housing developments are built and operated either with federal or
state financial assistance. The federal program dates back to the initial
occupancy of the Mary Ellen McCormack Houses in May of 1938. State
legislation, in 1948, initiated the state-aided program.
At the close of 1964, the Boston Housing Authority had, under manage-
ment, 15 federally aided and 10 state-aided developments for low-income
families.
Also under management, in its program of specialized housing for the
elderly, are six federally aided and two state-aided developments.
The location and number of dwelling units of both these housing pro-
grams are noted La the following tables.
BOSTON HOUSING AUTHORITY
125
o
H
CO
O
xn
H
iz;
PM
O
)^
Q
O
I— (
02
o
w
o
I— I
pq
t>
PU
3 S
o
o
z
6
Z
O
>
O'-lO(M'-l(MC^(Mf0IMC^'*'^00'-H
jHCO(Ni-ICC(Mt^C^":iC<10000-^iO"5
TtH(NOt^O(M^t^OI>OOC0005^
^
^ 3 S 3 rt-SW
e3 X X X 3 g tc
ja o o o 5 2 cs
3 fl
PM S S S
bo3
S-2^.
?PQPQ
0000 go g g
.-^
.2
£'52
-3J.2 X ^si-^
CO 03 £3 o 3 '^
PQS
PQ
COOH3H
oj fl el
Ph
P5oSo
,-H CO -"iH Oi O CO •*
1-^eo■*'0«o^>ooo5'-^'-^'-^'7l|^^(^l<^^
I I I I I I I I M I I I I I
mairoajoricQaiMOQcgcgccccMM
j3o3c8o3o3rao3o3iSiSo3eaOT03a5
126
MUNICIPAL REGISTER
CO CO CO CO O CD
05 05 05 05 05 05
05 00 00 i-H lO 00
coco
OS OS
?Hl-l
u
s
^ Tfi CO Tt< CO CO I O
CO -"I* »0 »0 00 OS o
I ^
^ ^ s s c«
.S.2 S
III
4) ^
b >< 3
QPhM
OQ IB
S3 a>
^^
o o
a
Q
a
Pi
o
Hi
a
a>
•a
C<l C^ C<1(N (N N
0} in tn m CQ m
;^§^g^^
coco
coco
OQ OQ
o o
mm
BOSTON HOUSING AUTHORITY
127
►5S
OiOS'-iO^NNfCrttCO
03050502050505050505
I I
OOOC<lt^iC(N(NrHiOOO
bO
(M(NO0O0(M00Tt<i-HTH(N
05 CD M M Cq CO (N "5 i-H
O
2 12 «j-is s seu
§o-C-E>;^oaooO
Q
d
pel
o
Q
* n fl 3
§ a a §1
^4 ^ O si o3
-a
c3 3
<50SP^a2
I Ml I I I I I I
oooooooooo
oooooooooo
aaaaaaaaaa
oooooooooo
-^J-^J-l->-^i-^J-^i-l-2^J■^-=-|J
ootctntDcoojoiajcnco
OOOOOOOOOO
CQpqfQpqpQpqpQWfrim
128 MUNICIPAL REGISTER
Rehabilitation. The Authority is engaged in a program of rehabilitating
and converting existing structures to low-rent use as part of its public
housing program.
The Authority acquired 23 parcels of property in the Highland Park
area of Roxbury as the first step in its pilot program of rehabilitation.
The architect is working on plans which call for remodelling the interiors
and making some modification of the exteriors.
A total of 108 units have been allocated to meet the demand for such
housing particularly in the relocation of large, low-income families dis-
placed by public improvements.
Rent Demonstration Program. The Boston Housing Authority, this
past year, received the first installment of funds, under a grant from the
Housing and Home Finance Agency, to conduct a demonstration rent
supplementation program for a period of three years.
The purpose of the program is to test the value and to demonstrate
the feasibility of rent supplementation in private housing.
Before the program ends, in June of 1967, the Authority will provide
housing, in privately owned apartments, for a total of 40 families, par-
ticularly those displaced by urban renewal activities.
Social and Community Services. The Authority, aware of its respon-
sibility to provide more than good housing for its tenants, has developed
a network of community and recreational centers, pre-school day care
centers, well-baby and dental clinics, and playground facilities which
are available to tenants and non-tenants in the neighborhood.
In order to enlarge the scope of its efforts, the Authority, this past
year, created a Department of Tenant and Community Relations to
contribute positively to the physical and social well-being of all tenants
in its public housing developments.
Results already are evident in an extension of sei^vices by the staff of
the department who are reaching a greater number of people.
The Boston Housing Authority currently is working on a number of
programs designed to alleviate the shortage of housing for low-income
families and elderly people. A summary of these programs follows :
Housing for the Elderly. The continued demand for housing for the
elderly parallels the increase in the number of elderly people in Boston
in ratio to the total population.
The Boston Housing Authority has ten federally aided developments,
with a total of 775 units, in various stages of planning.
Seven of these developments are planned as two story, garden-type
apartments located on scattered sites in Mattapan, South Boston, Hyde
Park, Brighton, and Dorchester.
Three of them are elevator buildings located in Brighton, Roxbury,
and at Castle Square in the South End area. The Washington Street
development, in Brighton, is expected to be completed in January of
1965, three months ahead of schedule.
BOSTON REDEVELOPMENT AUTHORITY
129
Two of the ten developments will be built in the Washington Park
(Roxbury) and the Castle Square renewal areas. The introduction of
efficiency apartments in the Castle Square development will be an in-
novation in the Authority's program of specialized housing for the elderly.
BOSTON REDEVELOPMENT AUTHORITY
Office, City Hall Annex
[Gen. Laws, Chap. 121, as amended.]
Appointed by Mayor and City Council
Stephen E. McCloskey, Vice Chairman
Rt. Rev. Francis J. Lally, Chairman
George P. Condakes
James G. Colbert, Treasurer
Term ends in 1963
Term ends in lh66
Term ends in 1967
Term ends in li)69
Appointed by Massachusetts State Housing Board
Melvin J. Massucco, Assistant Treasurer Term ends in 1965
Edward J. Logue, Development Administrator
Kane Simonian, Secretary and Executive Director
The Boston Redevelopment Authority, established in accordance
with General Laws, Chapter 121, as amended by Chapter 150, Acts of
1957, has the sole responsibility for urban renewal activities in the City of
Boston.
The Authority was organized in September 1957 and received its certifi-
cate of organization from the Secretary of the Commonwealth on October 4,
1957.
Under the provisions of the Housing Act of 1949, as amended, the
Federal Housing and Home Finance Agency is authorized to enter into
contracts with local redevelopment authorities to finance slum clearance,
urban renewal projects and programs designed to prevent the spread of
urban blight through rehabilitation and conservation measures. The
most common form of urban renewal financing is one in which the local
government provides one-third of the net cost of undertaking a project and
the Federal Government provides the other two-thirds.
Amendments of Chapter 121 of the General Laws provide authority
for local communities to carry out urban renewal without Federal aid.
Under Chapter 652, Acts of 1L60 (Mass. Gen. Laws, Chapter 121A) the
City Planning Board was abolished and all its staff transferred to the
Authority. The functions, duties and responsibilities for general city
planning and development were merged into one agency, the Boston
Redevelopment Authority.
The Authority is currentlj' engaged in a number of projects in various
stages of planning and execution. A brief description of major projects
approved by the Authority as of December 31, 1964, is detailed below:
130 MUNICIPAL REGISTER
Washington Park Project, UR Mass. R-24. Major emphasis in the
502-acre Washington Park project is being placed on housing, particularly
conservation and rehabilitation of existing dwelling units. In addition,
1500 units of new low-to-moderate rental housing is proposed. By the
end of 1964, 174 units of new private moderate rental housing were com-
pleted, 286 units were under construction and firm commitments had
been made for construction of approximately 355 units. With respect
to the rehabilitation of existing structures, by the end of 1964, rehabilita-
tion was firmly planned, in process, or had been completed for 150 buUdings
containing close to 600 dwelling units. New schools, recreational and
other community facilities and commercial and industrial space are also
planned for the Washington Park area. A new YMCA was nearly com-
plete at the end of the year, one permanent neighborhood tot lot had been
completed and several temporary recreational facilities had been estab-
lished. In addition, the developer for a 1.2 million dollar shopping center
was designated.
Government Center Project, UR Mass. R-35. The plan for the 60-acre
Government Center project in downtown Boston has received wide
acclaim for its high level of design, and its execution represents approxi-
mately 200 million dollars in public and private investment. Construction
is currently proceeding on the new City Hall, which will be the focal point
of the Center, and the twin 26-story towers and four-story annex of the
Federal office building which was fifty percent complete at the end of the
year. A new Government Center MTA station has been in operation for
more than a year. Construction began during 1964 on One Center Plaza,
an eight story, 900-foot long private office and retail facihty. During 1964
final plans were completed for the State Service Center complex of three
buildings, and architects were chosen for the parking garage. Early in
1965, the developer for a 40-story private office building was annoimced.
Other features of the plan call for private office, retail and commercial
facilities.
Downtown Waterfront-Faneuil Hall Project, UR Mass. R-77. The
Downtown Waterfront-Faneuil Hall plan moved into the execution
phase in 1964 with approval of a federal grant of 16.5 million dollars.
Plans for the waterfront area propose 2200 units of new and rehabilitated
housing, new and rehabilitated office and retail space, transient accommo-
dations and recreational facilities. During 1964, passage of the "tidelands
bill" allowed for development of waterfront land and progress was made in
selecting suitable new sites for relocation of the wholesale food dealers.
Plans for construction of a 3 million dollar aquarium progressed to the
point where construction is currently scheduled to commence in 1965.
New York Streets Project, UR Mass. 201. The New York Streets project
was Boston's first urban renewal project. In 1964, the project was offi-
cially completed upon receipts of the final portion of the Federal grant.
The cleared land for this light industrial and commercial redevelopment
project was sold to the City Redevelopment Corporation in 1957. At the
end of 1964, seven structures had been completed and construction began
BOSTON REDEVELOPMENT AUTHORITY 131
on the final three buildings to be erected on the 22-acre site. The New
York Streets project houses new facilities for a bank, an automobile
agency, a newspaper publishing company, 3 electric supply companies,
2 automotive supply companies and a hardware company. The execution
of this project has resulted in a tax base for the City of Boston nearly
double that which existed prior to redevelopment.
West End Project, UR Mass. 2-3. By the end of 1964, two apartment
complexes in the residential section of the West End were completed and
occupied and construction had begun on a third complex. When com-
pleted, the West End will house five complexes containing approximately
2400 units. Final planning for a major shopping center in the project
area was also completed during 1964. Various institutional facilities will
comprise a large portion of remaining land area of the site. A residence
for aged clergy was completed in 1964 and construction began on an addi-
tion to the Retina Foundation's main research-office facility which was
opened in 1961. Land transfers have been effected for two other medical
facilities: the Shriner's Hospital for Crippled Children for construction of a
hospital devoted to the treatment of burns; the Massachusetts General
Hospital for construction of a small medical research building.
Castle Square Early Land Acquisition Area, UR Mass. R-56L. The
Authority entered into a temporary loan contract with the Federal Govern-
ment for Early Land Acquisition of the Castle Square section of the South
End area in December, 1962. Demolition of the site was started the
following April and by the end of 1964, approximately 90 percent of the
area slated for clearance had been demolished. All families and individuals
residing in the area and 90 percent of the businesses have been relocated
to date. Redevelopment of Castle Square will provide an estimated 500
units of new moderate rental housing, 100 units of housing for the elderly
and a 3 million dollar commercial area. Construction of these new fa-
cihties is scheduled to begin during 1954.
North Harvard Project, UR Mass. R-54. The North Harvard urban
renewal area is a 65-acre tract located in Brighton. The plan for the area
provides for a 280-unit housing development to be developed by a "limited
dividend" corporation under the provisions of Chapter 121 A of the
General Laws of the Commonwealth. During 1964, the project land was
acquired by the Authority and a relocation unit was established on the
site to aid families in finding suitable new living quarters.
Whitney Street. In August 1963 the first apartment building in the
Whitney Street project, Charlesbank Apartments, was completed. Rental
prices for the 276 living units range from $95 to $165 per month. Con-
struction began in 1964 on a 13-story, 144-unit building on the second
parcel of land. The project area is being developed under the provision of
Chapter 121A of the General Laws. It involves no Federal aid and the
entire costs of acquisition and clearance were borne by the city.
Prudential Center. Under provisions of Chapter 121A, as amended,
of the General Laws of the Commonwealth, 150 million dollars has been
invested by private developers in Back Bay's Prudential Center. Major
132 MUNICIPAL REGISTER
buildings to be located on the 31-acre development site are scheduled for
completion by the spring of 1965. These include the 750-foot, 52-story
Prudential office tower, the commercial facilities flanking the plaza area,
and a 29-story 1,000-room hotel, all nearing completion by the end of 1964.
A new War Memorial Auditorium combining a theatre and facilities for
exhibition and conventions was officially opened early in 1965. Con-
struction was underway for the residential section of the project which will
contain two tower apartment buildings.
Waverly Development. Plans for a 1 .8 million dollar, 100-unit moderate-
income private residential development in the Brighton area of the city
culminated in 1964 with designation of the development. The largely
vacant 5-acre site will contain three three-story apartment buildings
of 78 two and three-bedroom units and 22 additional three bedroom living
units will be constructed in the form of two-story row houses. Again,
this area is being developed under the provisions of Chapter 121 A of the
General Laws.
Tremont-Mason Streets. A twenty-five story apartment building is
being erected on Tremont Street of the downtown area adjacent to
the Boston Common. Demolition of the existing buildings on the 1-acre
site was completed during 1964 and foundation work for the 375-unit
high-rise structure began. The FHA insured loan for this development
is being provided through the cooperation of several local banking insti-
tutions. It is being developed under the provisions of Chapter 121A of the
General Laws.
Jamaicaway. Site preparation for the Jamaica way project began late
in 1964. This 4 acres of open space will be turned into a residential area
with the construction of a 30-story, 262-unit apartment tower and 18
2-story town houses. A non-federally assisted project, being developed
under the provisions of Chapter 121A, the Jamaicaway development will
generate an estimated 7 million dollars of private investment money.
In addition to the projects described above, the urban renewal program
of the Boston Redevelopment Authority by the end of 1964 included:
2 residential areas where urban renewal plans were being reviewed
by the residents of the area — Charlestown and South End;
2 projects in the survey and planning stage — Central Business
District and the South Cove; and
6 general neighborhood renewal planning areas — Back Bay,
Roxbury-North Dorchester, Parker Hill-Fenway, East Boston,
South Boston and Jamaica Plain
The estimated federal capital grant requirements for the Boston de-
velopment program as of December 31, 1964 totaled approximately 214
million dollars as indicated by the following table:
BOSTON REDEVELOPMENT AUTHORITY
133
ESTIMATED FEDERAL CAPITAL GRANT REQUIREMENTS,
BOSTON DEVELOPMENT PROGRAM, DECEMBER 31, 1964
Project
TOTAL
New York Streets
West End
Government Center
Washington Park
South End
Charlestown
Waterfront
Central Business District
South Cove
Roxbury-North Dorchester
Lower Roxbury
Highland Park
North Dorchester
Parker Hill-Fenway
Back Bay
Jamaica Plain
East Boston
South Boston
North Harvard
Estimated
Capital Grant
Requirement*
$213,545,379
$3,184,000
10,945,938
25,474,731
16,334,612
25,000,000
28,561,077
15,360,200
18,410,880
8,916,101
9,551,000
9,157,000
27,639,000
2,642,000
558,653
3,410,000
3,690,000
4,482,000
227,387
"Capital Grant requirements do not include relocation grants.
134
MUNICIPAL REGISTER
AUpiTORIUiyr GOMMISSION
900 Boylston Street
[Stat. 1954, Chap. 164; Ord. 1957, Chap. 2.
OFFICIALS
Robert C. Nordblom, Chairman
Joseph R. Hynes, Executive Secretary
THE BOARD
Robert C. Nordblom . . .
Ernest Henderson,
William H. Ohrenberger
JohnH. O'Neill, Jr....
EarlH. Backer
Greater Boston Real Estate Board
Greater Boston Hotel and Motor Inn Assoc,
Mayor's Selection
Mayor's Selection
Greater Boston Chamber of Commerce . . . .
May 1, 1966
May 1, 1967
May 1, 1968
May 1, 1969
May 1, 1970
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 Greater Boston Hotel
and Motor Inn 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 Com-
merce, and two commissioners selected at large by the Mayor. As the
term of any commissioner 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
135
GOVERNMENT CENTER COMMISSION
1 Court Street
[Stat. 1958, Chap. 624, Stat. 1959, Chaps. 403, 577, Stat. 1964, Chap. 516]
OFFICIALS
Robert M. Morgan. Chairman
Frank W. Crimp, Vice Chairman
John E. T>eai>y, Secretary
THE BOARD
Members
Robert M. Morgan
leidor Slotnik
John E. Deady
Frank W. Crimp. . .
Henry A. Scagnoli .
John P. McMorrow
John F. Flaherty . .
Nominated by
Mayor's selection
Associated General Contractors of Massachu-
setts, Inc.
Building Trades Council of Boston and
Vicinity.
The Boston Society of Architects
Director of Administrative Services, ex officio..
Appointed by Mayor. See Stat. 1960, Chap.
652, Sec. 12
Commissioner of Public Works, ex officio ....
Term ending
at pleasure
of Mayor
* Until the completion of the construction of a new city hall
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
office of any appointive member shall be filled in the same manner as the
original appointment.
The member appointed by the Mayor upon selection at large shall be
Chairman of the Government Center Commission. Said Commission
shall elect one of its members as vice chairman, and shall also elect a
secretary, who need not be a member of the Commission. The members
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.
136
MUNICIPAL REGISTER
The Government Center Commission shall have the power and duty to
acquire in the name and behalf of the City by purchase or gift from the
Boston Redevelopment Authority or otherwise or to request the Public
Improvement Commission of the City to so acquire by eminent domain
under G. L. Chapter 79 or Chapter 80A from said authority or otherwise,
a suitable site for a new city hall for the City, and in acquiring the whole
or any part of such site from said authority, to assume in the name of the
City any and all obligations imposed by or under G, L. Chapter 121,
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 Chap-
ter 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 fur-
nishing of such new city hall.
CITY OF BOSTON EMPLOYEES CREDIT UNION
Room 34, City Hall
|Gen. Laws, Chap. 171. |
John J. Donovan, President
Joseph P, Sances, First Vice President
Richard J. Moulton, Second Vice President
Roy E. Covell, Treasurer
Harold T. Kenney, Asst. Treasurer
Paul L. Carty, Clerk
William J. Cotjghlin
James M. Dever
Michael A, Donovan
William P. Dowling
Edwin C. Estry
Joseph W. Fellows
Daniel A. Grant
Francis E. Gtjiney
James F. Johnson
Patrick J. Loftus
William P. McNeill
Edward M. Norton
Catherine C. O'Hara
Arthur J. O'Kbefe
Albert G. Sullivan
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
CITY OP BOSTON EMPLOYEES CREDIT UNION
137
the exorbitant rates charged by loan agencies. During 1962 loans made
to members amounted to $6,108,808.00 and a total of $52,002,644.34 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 $5,769,986.41 and
reserves of $566,114.50, with 11,716 members, 5,944 of which are borrowers.
Most departments of the City or County government are represented
on the board of directors which consists of 21 members. Seven of these
directors are elected each year for a three-year term.
BOSTON METROPOLITAN DISTRICT
73 Tremont Street
fStat. 1929, Chap. 383.]
Trustees Appointed by the Governor
Henry G. Gompbrts, Chairman, Boston, 1967
William C. Hogan, Jr., Cambridge, 1971
Vernon B. Hitchins, Dedham, 1969
WiLLLAM H. Reardon, Jr., Treasurer, Cambridge, 1965
Trustee Appointed by Mayor of Boston
Charles A. Birmingham, Clerk, Boston, 1965
OLD SOUTH ASSOCIATION IN BOSTON
[Stat. 1877, Chap. 222, §§ 1, 2.]
The Mayor, ex officio, Councillors Katherine Craven 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.
138 MUNICIPAL REGISTER
HbUSIN(S INSPECTION DEPARTMENT
Eighth Floor, City Hall Annex
[G. L. Chap. 83, Sec. 12; G. L. Chap. Ill, Sees. 5, 122, 123, 124, 125 j
Stat. 1885, Chap. 382, Sees. 13, 14, 19, 20, 21, 22; Stat. 1897, Chap.
185, Chap. 219; Stat. 1907, Chap. 550, Sec. 128; Sec. 116 of Boston
Building Code; Stat. 1909; Chap. 486, Sec. 5; Stat, 1953, Chap. 473,
Sec. 1, Rev. Ord. 1961, Chap. 3, Sec. 5.| Chap. 2, Sec. 2, Rev.
Ord. 1961.
Sec. 1, Rev. Ord. 1961, Chap. 3, Sec. 5.1 Chap. 2, Section 2, Revised
Ordinances 1961.
Daniel J. Finn, Commissioner
Albert G. Tobin, Assistant Commissioner
This Department enforces the portion of the State Sanitary Code
which relates to Human Habitation of any dwelling unit.
It is organized with a Commissioner and an Assistant Commissioner
whose primary mission is to supervise the Enforcement Division, and a
Director of Inspection who supervises the Environmental Sanitation
Inspectors.
The Commissioner of Housing Inspection, shall have the powers and
perform the duties from time to time conferred or imposed on a board
of health by Section 12 of Chapter 83, and Section 127 of Chapter 111,
of the General Laws, by Sections 122, 123, 124 and 125 of said Chapter
111 insofar as said Sections 122, 123, 124 and 125 apply to places of
human habitation, and by Section 5 of said Chapter 111 insofar, but only
insofar, as said Section 5 relates (a) to enforcing so much of the state
sanitary code as concerns standards of fitness for places of human habita-
tion, housing and sanitation standards for farm labor camps, unsewered
areas, and (b) to adopting such public health regulations, net inconsistent
with the state sanitary code or other provisions of law, as in the opinion
of the commissioner of housing inspection may be necessarj^ to make and
keep all places of human habitation fit for such habitation. The com-
missioner of housing inspection shall also have the powers and perform
the duties conferred or imposed upon the board of health of the city, or
the health commissioner of the city, by Sections 13, 14, 19, 20, 21 and 22
of Chapter 383 of the Acts of 1885, as amended, by Chapter 185 of the
Acts of 1897, by Chapter 219 of the Acts of 1897, as amended, by Section
128 of Chapter 550 of the Acts of 1907, as amended, and by Section 116
or any other provision of the Boston Building Code. It shall further be
the duty of the commissioner of housing inspection: (1) to receive all
complaints of violations, in or about places of human habitation, of any
and all statutes, ordinances, rules and regulations enacted for the preserva-
tion of health or safety in or about places of human habitation ; (2) to refer
in writing to the building commissioner or the fire commissioner, as the
HOUSING INSPECTION DEPARTMENT 139
case may be, for investigation and prosecution all complaints of violations
of the Boston Building Code and the Boston Fire Prevention Code and to
maintain written contact with said commissioners with respect thereto;
and (3) to inspect places of human habitation and enforce therein the
provisions of law specified in the preceding sentences of this section and
all other statutes, ordinances, rules and regulations enacted for the preser-
vation of health in or about such places. It shall remain the duty and
responsibility of the building and fire commissioners, respectively, to
enforce compUance with the Boston Building Code and the Boston Fire
Prevention Code. To aid them in discharging such duty but without any
lessening of their respective responsibiUties, the enforcement division of
the housing inspection department may offer them, and they may accept
assistance designed to unify action upon complaints received by the
commissioner of housing inspection.
YdlJTH J^^TIVITIES COMMISSION
Office, 20 Whittier Street
(Chapter 391 of the Acts of 1965)
OFFICIALS
Ray Johns, Chairman
David Nelson, Vice-Chairman
James A. Travers, Executive Director
COMMISSIONERS
William J, Devine, Term ending May 1, 1966
David Nelson, Term ending May 1, 1967
Kenneth I. WoUan, Term ending May 1, 1968
William H. Wolf, Term ending May 1, 1969
Ray Johns, Term ending May 1, 1970
Thomas Heffernan, Appointee of School Superintendent
Laura C. Stromdahl, Appointee of Chairman of Youth Service Board
The Youth Activities Commission which replaces the Advisory Com-
mittee to the Youth Activities Bureau consists of seven members, five of
whom are appointed by the Mayor and one each by the Superintendent of
Schools and the Chairman of the Youth Service Board.
The Youth Activities Commission of the City of Boston is engaged in a
delinquency prevention program which uses area worker approach with
emphasis upon groups in high delinquency areas (detached work).
The Youth Activities Commission has as its goal the prevention and
control of juvenile delinquency. The staff of the Commission hopes to
coordinate the work of all private and public agencies having a common
interest in behavior, care, and welfare of children and youth. The staff by
direct contact with potential delinquency situations and groups, hopes to
guide and direct those involved into approved patterns of behavior.
140
MUNICIPAL REGISTER
SUFFOLK COUNTY COURT HOUSE COMMISSION
OflBce, Room 318, New Court House
[Stat. 1939, Chap. 383.]
Angus Griffin (Appointed by the Governor), Chairman.
Henry M. Leen (Appointed by the Chief Justice of the Supreme Judi-
cial 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 oflScers as it may
deem necessary for the proper operation of the building, and to determine
their term or terms of service.
The Commission succeeded to the authority given to the Sheriff of
Suffolk County over the Suffolk County Court House, in Chapter 525
of the Acts of 1922, and took over the management and control of the
Court House upon its completion during 1939, by the Special Commis-
sion created under Chapter 474 of the Acts of 1935 for providing additional
accommodations and facilities for the Suffolk County Court House.
A thirty per cent contribution by the Commonwealth to the annual
costs and charges of maintenance and operation of the Court House began
in the calendar year 1939 when the additional Court House enlargements
and improvements, made under authority of Chapter 474 of the Acts of
1935, were "substantially completed" and in "actual use," and the re-
maining seventy per cent is paid by the City of Boston. While the
Commonwealth now pays thirty per cent of the operating costs of the
Court House, it has taken no part in its operations, other than the exercise
of its authority in the make-up of the Commission in charge.
COUNTY OF SUFFOLK
All debts and expenses of the County of Suffolk are borne by the City of
Boston, unless otherwise specified.
■County Commissioners for the County of Suffolk — The Mator and City
Council of Boston
County Auditor — John T. Leonard
Temporary County Treasurer — Edmund W. Holmes
SUFFOLK COUNTY ORGANIZATION
ELECTORATE
GOVERNORS
COUNCIL
LAND
COURT
CLERK
SUPREME
JUDICIAL
COURT
CITY
COUNCIL
DISTRICT
ATTORNtY
1
h-
COURT
OFFICERS
PROeATION
OFFICERS
COURT
OFFICERS
1_
1 1
SUFFOLK COUNTY
COURT HOUSE
COMMISSION
1
JUSTICES Old
BUSINESS
--
JUSTICES mil
CLEIW OF
CRIMINAL
BUSINESS
COURT
OFFICERS
PROBATION
OFFICERS
LEGEND
Fu/I Control
Parliol Control
» —Appolntlut AulhorHy
JUSTICES and
CHELSE<
BRI9HT0N
CHARLESTOWN
DORCHESTER
EAST eOSTON
ROXBURT
SOUTH BOSTON
VEST ROXBURY
COURT
OFFICERS
JUSTICES on
BOSTON
JUVENILE
COURT
PROBATION
OFFICERS
COURT
owicei
MEDICAL
EXAMINER
SERVICE
COUNTY
COMMISSIONER!
PENAL
INSTITUTIONS
COUNTY
PAYMASTER
COURT
OFFICER
ADMINISTRATIVE SERVICES
DEPARTMENT
Aug. 1,1934
COUNTY OP SUFFOLK 141
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 — Murray P. Reiser
Assistant — Alfred L. Bunai
Assistant — Lawrence L. Cameron
Assistant — William A. Doherty
Assistant — James E. Foley
Assistant — John T. Gaffney
Assistant — Hyman F. Goldman
Assistant — Joseph A. Laurano
Assistant — John F. McAuliffe
Assistant — Manuel V. McKenney
Assistant — Joseph A. Melley
Assistant — Joseph A. McDonough
Assistant — Angelo Morello
Assistant — Gerald F. Muldoon
Assistant — John F. Mulhern
Assistant — John A. Pino
Assistant — Walter E. Steele
Assistant — William J. Doyle ^
Assistant — Daniel J. Murphy
Assistant — Newman A. Flanagan
Assistant — Joseph R. Nolan
Assistant — John C. Mahoney
Assistant — ^Jack I. Zalkind
Secretary — George E. McGunigle
LAND COURT
Room 408, Old Court House
Judge — John E. Fenton. Appointed by the Governor.
Associate Judge — Joseph R. Cotton. Appointed by the Governor.
Associate Judge — Edward McPartlin. Appointed by the Governor.
Recorder — 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. Appomted by the Judge.
Title Examiner — Bernard W. Berkowitch. Appointed by the Judge.
142 MUNICIPAL REGISTER
Assistant Clerks — Maynard R. Gregory, Robert H. Gardner. Ap-
pointed by the Recorder with the approval of the Judge.
Deputy Assistant Clerks — Peter L. McMahon, Mary E. Mtjhillt.
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 1964.
Term ends first Wednesday in January, 1971.
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— FTedemck R. Sullivan. Term ends first Wednesday in January.
1969.
Deputy Sheriff and Special Sheriff — Anthony L. Basile.
Deputy Sheriffs for Service of Writs — Anthony L. Basile, Gregory H.
Kelley, Eugene C. McDonald, John J. Crowley, Theodore H. O'Brien,
Joseph Shaw, 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, Arthur E. Whittemore, R. Ammi
Cutter, Paul G. Kirk, Jacob J. Spiegel, Paul C. Reardon.
Clerk for the Commonwealth — Richard A. McLaughUn. Appointed by the
Court.
First Assistant Clerk — Frederick J. Quinlan. Appointed by the Court.
Clerk for the County of Suffolk — John E. Powers. Elected.
First Assistant Clerk — Joseph F. Toomey. Appointed by the Court.
Second Assistant Clerk — Daniel D. Donnelly. Appointed by the Clerk.
Reporter of Decisions — Grant M. Palmer, Jr. Appointed by the Court.
Executive Secretary — Joseph K. Collins. Appointed by the Court.
COURTS AND COURT OFFICIALS 143
SUPEEIOR COUBT
Chief Justice — G. Joseph Tauro.
Associate Justices — Frank J. Donahue, Lewis Goldberg, John E. Swift,
Felix Forte, Eugene A. Hudson, Edward J. Voke, Frank J. Murray,
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. Cod-
daire, Jr., James L. Vallely, Edward J. DeSaulnier, Jr., Robert
Sullivan, Jennie Loitman Barron, Francis John Good, David A.
Rose, Thomas J. Spring, Vincent R. Brogna, Francis L. Lappin,
Joseph Ford, Thomas J. O'Malley, Harry Kalus, Amedeo V. Sgarzi,
Robert H. Beaudreau, Henry H. Chmielinski, Jr., CorneUus J.
Moynihan, George P. Ponte.
Administrative Assistant to the Chief Justice — Edward J. Kelley.
For Civil Business
Clerk — Thomas Dorgan. Elected by the people in 1964. Term ends
first Wednesday in January, 1971.
Assistant Clerks — Thomas F. Stanton, First Assistant, Francis P.
Murphy, Equity, Francis P. Concannon, Thomas F. Brophey, Mary
G. Murphy, Robert J. Dorgan, John E. Noonan, Francis B. Tyrrel.
Albert F. Henneberjy, John P. Connelly, Paul J. Marble, Gerard M.
Hennegan, Mary A. Kelley, Joseph A. Grover, Thomas F. McDon-
ough, Albert L. Crimmins, Thomas G. Freeley, Walter V. Brennan.
For Criminal Business
Clerk — Edward V. Keating
First Assistant Clerk — James B. Gibbons
Assistant Clerks — John H. Casey, Albert H. Hines, John P. Swift, Martin
J. Lee, Harry Ginsberg, Francis X. Orfanello, Francis M. Masuret
Jr., Richard G. Finnegan Jr., Dennis P. Glynn, Jr., Mary C. Phelan
(PEOBATE COURT AND COURT OP INSOLVENCY)
2nd Floor, Old Court House
1st Floor, Registry of Probate
IGen. Laws, Chaps. 215-217; Stat. 1904, Chap. 455; Stat. 1910, Chap.
373; Stat. 1912, Chap. 585; Stat. 1913, Chap. 791; Gen. Stat. 1919,
Chap. 269; Stat. 1921, Chaps. 386, 487; Stat. 1922, Chap. 532.]
Judges — John V. Mahoney, Robert Gardiner Wilson, Jr., Edmund V.
Keville
Register — Louis F. Musco
Assistant Register — John A. Griffin
Second Assistant Register — Jeremiah E. Sullivan
Third Assistant Register — Arthur A. Kelly
Fourth Assistant Register — Mary C. Fitzpatrick
144 MUNICIPAL RBGISTBR
Fifth Assistant Register — Mortimer F. Kelly
Deputy Assistant Register — Thomas N. Foley
Executive Assistant — James J. Twomey
Executive Assistant — James J. Twomey
Executive Secretary — Florence S. Pepi
Clerk to Register— Florence M. Verry
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 CITT OF BOSTON
[Gen. Laws, Chap. 218; Stat. 1907, Chap. 179; Stat. 1908, Chap. 191;
Stat. 1909. Chaps. 386, 434; Stat. 1911, Chaps. 231, 469, § 5; Stat.
1912, Chaps. 648. 649, 660. 672; Stat. 1913, Chaps. 289, 430. 612.
716. 748; Stat. 1914. Chaps. 35. 409; Gen. Stat. 1915. Chap. 166;
Gen. Stat. 1916, Chaps. 69. 71. 109, 195. 261. 263; Gen. Stat. 1917.
Chaps. 262. 330; Gen. Stat. 1918, Chap. 250; Stat. 1920, Chaps. 553,
614; Stat. 1921 Chap. 284; Stat. 1922, Chaps. 309, 399, 532.]
Chief Justice — Elijah Adlow
Associate Justices — Daaiel J. Gillen, Joseph Riley, Jacob Lewiton,
Elias F. Shamon, Francis X. Morrissey, Theodore A. Glynn, Jr.,
Harold W. Canavan, A. Frank Foster.
Special Justices — Vincent Mottola, Thomas Wood Hoag, Charles F.
Mahoney, Matthew Brown, Joseph Gorrasi.
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 — John Stanton Feeney
Assistant Clerks — William F. Blakeman, George A. Rochford, Ralph
PuUo, Jr., Frank J. Fitzwilliam, George D. Sullivan, Timothy J.
Hurley, Philip M. McDavitt, Mary Sullivan, Joseph A. Woods,
Peter J. Rogers, James H. Nicholson. Appointed by the Clerk of
the Court with the approval of the Justices.
For Criminal Business
Room 411, New Court House
Clerk — Daniel J. Lynch. Appointed by the Governor.
First Assistant Clerk — Theodore J. Stavredes.
Assistant Clerks — George W. Herman, James F. Hardy, James F.
Monahan, Robert E. McDonough, John M. Coyne, James E. Clark,
Robert E. Block, John F. Greene. Appointed by the Clerk of the
Court with the approval of the Justices.
COUNTY OF SUFFOLK 145
MUNICIPAL COURT, BRIGHTON DISTRICT
Chestnut Hill Avenue
Justice — Charles J. Artesaai
Special Justice — John J. Sullivan
Clerk — Mary C. Daly. Appointed by the Governor.
Assistant Clerk — Margaret A, Daly
Assistant Clerk — Margaret Moriarty
MUNICIPAL COURT, CHARLBSTOWN DISTRICT
New Municipal Building, City Square
Justice — Frank J. Cavanagh
Special Justice — James 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 — Jerome P. Troy
Special Justice — Sadie L. Shulman
Clerk— John P. Holland
Assistant Clerk — Thomas F. Reilly
Second Assistant Clerk — Marguerite H. Hennessy
Third Assistant Clerk — Benjamin J. Wall
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 — Joseph Fiandaca
Second Assistant Clerk — Nora N. Benincuore
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
Sixth Assistant Clerk — Paul W. Shannon
146 MUNICIPAL REGISTER
MUNICIPAL COUKT, SOUTH BOSTON DISTRICT
Municipal Building. East Broadway
Justice — ^Thomas E. Linehan
Special Justice — Joseph F. Feeney
Chrk — John E. Flaherty. Appointed by the Governor.
Assistant Clerk — RajTnond J. Dodds
Second Assistant Clerk — Ralph F. Clougherty
MUNICIPAL COUKT, WEST EOXBUBT DISTRICT. INCLUDING HTDB PABK,
JAMAICA PLAIN AND BOSLiNDALE. 445 Arborway. Forest HiUs. 30
Justice — Daniel W. Casey
Special Justices — Frank S. Deland and Andrew J. MacdonneU
Clerk — Vincent A. Mannering. Appointed by the Governor
First Assistant Clerk — Thomas E. Anastasi
Second Assistant Clerk — ^John W. Norton
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 — Francis G. Poitrast
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 as
the Boston Juvenile Court for the "Care, Custody and Discipline of
Juvenile Offenders," provides for the transfer to said cotu-t 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.
COUNTY OF SUFFOLK 147
Pbobation Officers
[Stat. 1880, Chap. 129, § 1; P. S. 212, § 74; Stat. 1882, Chap. 125; Stat.
1891, Chap. 256, §§ 1, 6; Stat. 1892, Chape. 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 oflBcers are appointed by the judges of the respective criminal
courts to ascertain all facts relating to the offenders brought before the
courts. In the performance of their official duties they have all the
powers of police officers.
Acts of 1956, Chapter 731
These officers are appointed by the judges of the respective criminal
courts to ascertain all facts relating to the offenders brought before the
courts. The chief justice of the municipal court of the city of Boston,
subject to the approval of the associate justices thereof, and the justice
of each other district court and of the Boston juvenile court, with the
written approval of the administrative committee of the district courts,
who may appoint such male and female probation officers as they may
respectively from time to time deem necessary for their respective courts.
No person shall be appointed until his or her qualifications have been
examined by the Commissioner of Probation and approved by him as
meeting the standards established by the Committee on Probation, as
provided in Section 99A. In the performance of their official duties they
have aU the powers of police officers.
MtTNICIPAL COURT OF THE CITY OF BOSTON
Chief Probation Officer — Joseph W. CrockweU
First Assistant Chief Probation Officer — James E. Flavin
Second Assistant Chief Probation Officer — Marion L. Carlin
Court Physician — H. Bernard Fisher, M.D.
Assistant Medical Director —
Deputy Probation Officer — John J. Collins
Deputy Probation Officer — Hyman Mann
Probation Officers
Samuel J. CoUis, Frederick W. Hall, Albert L. Hoskins, Robert T.
Hughes, John B. Magaldi, Florence J. McCarthy, John F. McCarthy,
George R. SkeUy, Julius V. Chaplik, Isidoro Mojica, Catherine G. Tierney,
148 MUNICIPAL REGISTER
Margaret E. Conley, Jean E. Hamey, Phyllis C. Walker, Margaret M.
Conroy, Dorothy M. Murray, Angelo Musto, Jr., Hedy Mack, Francis J.
Burke, Edward M. Sacks, Ralph C. Bogue, Daniel F. Grifl&n, Matthew C.
Regan.
BOSTON JUVENILE COTJKT
Chief Probation Officer — Joseph P. Shea
Assistant Chief Probation Officer — Joseph P. Connolly
Assistant Chief Probation Officer — Louis G. Maglio
Probation Officers — John J. Connelly, Jr., Katherine M. O'Brien Connolly,
Nicholas F. Gatto, Walter B. Murphy, Lawrence S. Plenty, Edward R.
SkeflBngton, Margaret V. SuUivan, Phillippa J. Myers, probation officer
and nurse, Elizabeth F. Powers.
MUNICIPAL DISTRICT COURTS
Brighton — Chief Probation Officer, Thomas C. O'Brien, Jr., Marian
O'Donnell, Donald W. Stevens. Charlestown — Chief Probation Officer,
Joseph H. Burns, William D. Sweeney, William L. Meade. Chelsea —
Chief Probation Officer, David D. Greenspan, Mary C. Reagan, Donald
J. Proctor, Thomas McKenna. Dorchester — Chief Probation Officer,
Matthew T. Connolly, Assistant Chief Probation Officer, John H. Maloney,
Probation Officers, Hubert C. Travers, Mary L. McLoughlin, Paul G,
O'Hara, Gerard F. Kenneally, Joseph W. Williams. East Boston — Chief
Probation Officer, Mario F. DiTroia, Probation Officers, Vincent Santo-
suosso, William J. Pipicelli. Roxbury — Chief Probation Officer, Elizabeth
D. Kingston. Assistant Chief Probation Officers, Arthur A. Devin,
Albert E. Goslin, Randolph Glover. Probation Officers, Donald B.
Akerstrom, John M. Teehan, Robert J. FUippone, Vivian J. Daniels,
Malcolm L. Weymouth, Edward P. Rooney, David C. Comerford, Thomas
J. Sullivan, Robert A. Pasakarnis, Harry W. Lofton, James H. Norton,
Norma P. Kilson, Joseph J. McDonough, Jeannette M. Ronan, Thomas
W. Stanton. South Boston — Chief Probation Officer, Joseph J. Galligan.
Probation Officers, William R. Gillespie, John F. Cahill, Regina M.
Gibbons. West Roxbury — Chief Probation Officer, Thomas M. Gemelli.
Probation Officers, James F. Holland, Timothy F. Tobin, Jr., James J.
Rush, Gerald T. Palmer.
SUPERIOR COURT
Chief Probation Officer — John F. Feeney.
Assistant Chief Probation Officers — Charles Sullivan, John O'Connor.
Probation Officers (male) — Michael J. Coyne, Joseph Donnelly, James
Sartori, Francis L. Toomey, Daniel Paul Toomey, Richard A. Luccio,
Henry Dobbyn, Jr., Charles A. Dotten, Frederick Naples, Robert O'Shea,
Ciriaco Tordiglione, Kenneth Lehane.
Probation Officers (female) — Miss Kathryn G. Mead, Miss Mary C. Smith.
COUNTY OP SUFFOLK
149
MEDICAL EXAMINERS FOR SUFFOLK COUNTY
IGen. Laws, Chap. 38; Stat. 1908, Chap. 424; Stat. 1909, Chap. 273; Stat.
1911, Chaps. 252, 274; Stat. 1912, Chaps. 466, 631; Gen. Stat. 1916,
Chap. 114; Gen. Stat. 1919, Chap. 216; Stat. 1920, Chap. 188.]
The County is divided into two medical districts, Northern and Southern,
by a line beginning at the junction of the Brookline line with Huntington
avenue; thence through Huntington avenue and Fencourt; thence through
middle of Fens, through Boylston, Berkeley and Providence streets, Park
square, Boylston and Essex streets, Atlantic avenue and Summer street
to Fort Point Channel; thence through said channel, Dover street, Dor-
chester avenue, Dorchester street, East Fourth and G streets to the harbor.
Medical Examiners — Northern District, Michael A. Luongo, M.D., 784
Massachusetts Avenue, Boston. Term ends in 1972. 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
Shattuck 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
MAYORS AND CERTAIN OTHER OFFICIALS
SINCE 1822
1909-1965
ORATORS APPOINTED BY THE CITY SINCE 1771
(150)
CITY GOVERMENT
1 909
151
James M. Curley
Daniel A. Whelton
Daniel J. Donnellyf
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 t
Joseph H. Pendergast
Dennis A. O'Neil
Miohael J. Brophy
Ward 3
James J. Brennan
Joseph A. Dart
William J. Murray
Ward 4
Francis M. Ducey
Patrick B. Garr
James I. Green
Ward 6
John J. Buckley
William E. Carney
Edward A. Troy
Ward e
Stephen Gardella
Francis D. O'Donnell
Alfred Soigliano
Ward 7
John L. Donovan
John T. Kennedy
Dominiok F. Spellman
Ward 8
James J. Ryan
James A. Bragan
Adolphus M. Burroughs
Ward 9
Isaac Gordon
Robert J. Howell
Thomas B. McKeagney
Match
GEORGE A. HIBBARD*
Aldbbmbn
Fbbdbrick J. Brans, Chairman
James P. Timilty
J. Frank O'Hare
John J. Attridge
Charles L. Carr
Thomas J. Giblin
Matthew Hale
John T. Priest, City Clerk
COUNCILMBN
Gbobge C. McCabb, President
Ward 10
J. Henderson Allston
Channing H. Cox
William S. Kinney
Ward 11
Courtenay Crocker
Theodore Hoague
Charles H. Moore
Ward IS
Seth Fenelon Amo
Alfred G. Dayis
Francis J. H. Jones
Ward IS
Leo F. McCulloughJ
Stephen A. Welch
Coleman E. Kelly
Ward H
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. McGivem
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
Miohael F. O'Brien
George Kenney
Ward 19
Peter A. Hoban
William J. Kohler
John J. Donovan
Ward 80
Charles T. Harding
Harry R. Gumming
William Smith, jr.
Ward SI
William N. Hackett
John Ballantyne
Walter R. Meins
Ward SS
William H. Morgan
George Penshom
Bemhard G. Krug
Ward 23
George W. Camith
George W. Smith
Ward D. Prescott
Ward S4
Frank B. Crane
James A. Hart
CliSord C. Best
Ward S5
Edward C. Webster
George C. McCabe
Charles H. Warren
• Elected for two years t Died June 23, 1909
t Resigned June 3, 1909
152
MUNICIPAL REGISTER
Term Ends in 1913
John J. Attridge
Matthew Hale
Walter L. Ollins
Term Ends in 1914
Daniel J. McDonald
Timothy J. Buckley
Ernest E. Smith
Term Ends in 1915
Walter Ballantyne
Thomas J. Kenny
John A. Coulthurst
Term Ends in 1916
John J. Attridge
Walter L. Collins
James A. Watson
19 10
Matob
JOHN F. FITZGERALD
City Council
Walter Ballanttnb, President
Term Ends in 1912
James M. Cur ley
Walter BaUantyne
Thomas J. Kenny
19 11
Match
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
Ernest E. Smith
19 13
Mayor
JOHN F. FITZGERALD
City Council
Thomas J. Kenny, President
Term Ends in 1915
Walter Ballantyne
Thomas J. Kenny
John A. Coulthurst
19 14
Term Ends in lull
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 1914
Daniel J. McDonald
Timothy J. Buckley
Ernest E. Smith
Term Ends in 1917
Daniel J. McDonald
George W. Coleman
William H. Woods
JAMES M. CURLEY, Mayor
City Council
Daniel J. McDonald, President
Term Ends in 1916
John J. Attridge
Walter L Collins
James A. Watson
Term Ends in 1915
Walter BaUantyne
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.
CITY GOVERNMENT
153
Term Ends in 1918
Walter Ballantyne
John A. Coulthrust
Henry E. Hagan
19 15
JAMES M. CURLEY, Matob
CiTT Council
Geobge W. Coleman, President
Term Ends in 1917
George W. Coleman
Daniel J. McDonald
William H. Woods*
Term Ends in 1916
John J. Attridge
Walter L. Collina
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.
19 16
JAMES M. CURLEY, Matob
CiTT Council
Henbt E. Hagan, President
Term Ends in 1919
Term Ends in 1918
Term Ends in 1917
John J. Attridge
Walter Ballantyne
Daniel J. McDonald
Walter L. Collins
John A. Coulthurst*
George W. Coleman
James J. Storrow
Henry E. Hagan
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.
19 17
Term Ends in 1920
Francis J. W. Ford
Daniel J McDonald
James A. Watson
JAMES M. CURLEY, Matob
CiTT Council
James J. Stobrow, President
Term Ends in 1919
John J. Attridge
Walter L. CoUins
James J. Storrow
Term Ends in 1918
Walter Ballantyne
Henry E. Hagan
Alfred E. Wellington
19 18
Term Ends in 1921
Henry E. Hagan
Daniel W. Lane
James T. Moriarty
ANDREW J PETERS, Matob
CiTT Council
Waltee 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. CoUins
James J. Storrow
I 9 I 9
Term Ends in 1922
Walter L. CoUins
John A. Donoghue
Edward F. McLaughlin
ANDREW J. PETERS, Matob
CiTT Council
Francis J. W. Fobd, 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
154
MUNICIPAL REGISTER
1 920
Term Ends in 1923
David J. Brickley
Franoia J. W. Ford
Jamea A. WatBon
ANDREW J. PETERS, Matob
CiTT Council
Jambs T. Mobiabtt, President
Term Ends in 1922
Walter L. Collins
John A. Donoghue
Edward F. McLaughlin
1 92 1
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
ANDREW J. PETERS, Matob
CiTT Council
Jambs A. Watson, PretideiU
Term Ends in 1923
David J. Brickley
Francis J, W. Ford
James A. Watson
1922
Term Ends in 1922
Walter L. Collins
John A. Donoghua
Edward F. MoLauglilia
Term Ends in 1926
John A. Donoghue
George F. Gilbody
William J. Walsh
JAMES M. CURLEY, Matob
CiTT Council
David J. Bucklbt, President
Term Ends in 1924
Henry E. Hagan
Daniel W. Lane
James T. Moriarty
1923
Term Ends in 1923
David J. Brickley
Francis J. W. Ford
James A. Watson
Term Ends in 1926
David J. Brickley
William C. S. Healey
James A. Watson
JAMES M, CURLEY. Matob
CiTT Council
Daniel W. Lane, President
Term Ends in 1925
John A. Donoghue
George F. Gilbody
William J. Walsh
I 924
Term Ends in 1924
Henry E. Hagan
Daniel W. Lane
James T. Moriarty
Daniel W. Lane
James T. Moriarty
Jamea T. Purcell
JAMES M. CURLEY, Matob
CiiTT Council
John A. Donoghue, President
David J. Brickley
William C. 8. Healey
James A. Watson
1925
John A. Donoghue
George F. GUbody
WiUiam J. Walsh
Daniel W. Lane
James T. Moriarty
Jamea T. PurceU
JAMES M. CURLEY. Matob
CiJTT Council
James T. Mobiabtt, President
David J. Brickley
William C. S. Healey
James A. Watson
John A. Donoghue
George F. Gilbody
William J. Walsh
CITY GOVERNMENT
155
1 926
llmothey F. Donovan
Thomas H. Green
John I. Fitzgerald
Seth F. Arnold
Michael J. Mahoney
Henry Farkman, jr.
William Q. Lyneh
MALCOLM E. NICHOLS. Matob
City Council
Chablss G. Kbbnb, 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 j
Horace Guild t^
Frederic E. Dowling
John J. Heffeman
1927
Timothy F. Donovan
Thomas H. Green
John L Fitzgerald
Seth F. Arnold
Michael J. Mahoney
Henry Parkman, jr.
William G. Lynch
MALCOLM E. NICHOLS, Matob
City Cottncii.
John J. Hbffbbnan, Preaidmt
John F. Dowd
Michael J. Ward
Walter J. Freeley
Edward L. Englert
Herman L. Bush
Joseph MoGrath
Israel Ruby
Thomas W. McMahon
George F. Gilbody i 4
Robert Gardiner Wilson, jr.
Walter E. Wragg
Horace Guild
Charles G. Keene
Frederic E. Dowling
1928
MALCOLM E. NICHOLS, Matob
Timothy F. Donovan
John I. Fitzgerald
Seth F. Arnold
Henry Parkman, jr.
Michael J. Mahoney
William G. Lynch
John F. Dowd
CiTT COXTNOIL
Thouab H. Gbbbn, Pretident
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.
Pater J. Murphy
Peter A. Murray
Charles G. Keene
Frederic E. Dowling
Edward M. Gallagher
929
Thomas H. Green
John I. Fitzgerald
Seth F. Arnold
Henry Parkman, jr.
Michael J. Mahoney
William G. Lynch
John F. Dowd
MALCOLM E. NICHOLS, Matob
CiTT Council
TiMOTHT F. Donovan, President
Michael J. Ward
Roger B. 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
156
MUNICIPAL REGISTER
1 930
Timothy F. Donovan
Thomas H. Greea
John I. Fitzgerald
Seth F. Arnold
Laurence Curtis, 2d
Michael J. Mahoney
John F. Dowd
JAMES M. CURLEY, Matob
CiTT Council
William G. Lynch, President
Richard D. Gleason
Leo F. Power
Edward L. Englert
Herman L. Bush
Joseph McGrath
Israel Ruby
Francis E. Kelly
Albert L. Fish
Robert Gardiner Wilson, jr
Clement A. Norton
Peter A. Murray
Joseph P. Cox
James Hein
Edward M. Gallagher
93 i
Timothy F. Donovan
Thomas H. Green
John I. Fitzgerald
Seth F. Arnold
Laurence Curtis, 2d
Michael J. Mahoney
William G. Lynch
JAMES M. CURLEY, Matob
City Council
Joseph McGbath, President
John F. Dowd
Richard D. Gleason
Leo F. Power
Edward L. Englert
Herman L. Bush
Israel Ruby
Francis E. Kelly
Albert L. Fish
Robert Gardiner Wilson, jr
Clement A. Norton
Peter A. Murray
Joseph P. Cox
James Hein
Edward M. Gallagher
I 932
'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
Edwabd 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, Mayob
City Council
Joseph McGrath, President
John F. Dowd
Richard D. Gleason
Leo F. Power
Edward L. Englert
David M. Brackman
Israel Ruby
Francis E. Kelly
Albert L. Fish
Thomas Burke
Clement A. Norton
Peter A. Murray
Joseph P. Cox
James Hein
Edward M. Gallagher
CITY GOVERNMENT
157
1934
FREDERICK W. MANSFIELD. Matob
Henry Selvitella
Thomas H. Green
John I. Fitzgerald
George W. Roberts
Henry L. Shattuck
George P. Donovan
John E. Kerrigan
City Council
John F. Down, President
Richard D. Gleason
John J. Doherty
Edward L. Englert
David M. Brackman
Joseph McGrath
Maurice M. Goldman
Martin H. Tobin
Albert L. ^h
Robert Gardiner Wilson, jr
Clement A. Norton
Peter A. Murray
James F. Finley
James E. Agnew
Edward M. Gallagher
1935
FREDERICK W. MANSFIELD, Matob
City Council
John I. Fitzgebald. President
Henry Selvitella Richard D. Gleason
Thomas H. Green John J. Doherty
George W. Roberts Edward L. Englert
Henry L. Shattuck David M. Brackman
George P. Donovan Joseph McGrath
John E. Kerrigan Maurice M. Goldman
John F. Dowd 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
19 36
FREDERICK W. MANSFIELD, Matob
Henry Selvitella
James J. Mellen
George W. Roberts
Henry L. Shattuck
George A. Murray
John E. Kerrigan
John F. Dowd
CiTT Council
John I. Fitzgerald, President
Richard D. Gleason
John J. Doherty
James J. Kilroy
David M. Brackman
Peter J. Fitzgerald
Sidney Rosenberg
Martin H. Tobin
John J. McGrath
Robert Gardiner Wilson, jr
Clement A. Norton
Peter A. Murray
James F. Finley
James E. Agnew
Edward M. Gallagher
937
FREDERICK W. MANSFIELD, Matob
Henry Selvitella
James J. Mellen
George W. Roberts
Henry L. Shattuck
George A. Murray
John E. Kerrigan
John F. Dowd
CiTT Council
John I. Fitzgebald, President
Mildred M. Harris
John J. Doherty
James J. KUroy
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. GaUagher
158
MUNICIPAL REGISTER
1938
Francis W. Irwin
William J. Galvin
John I. Fitzgerald
Perlie Dyar Chase
Henry L. Shattuok
Qeorge A. Murray
John F. Dowd
MAURICE. J. TOBIN, Matob
CiTT Council
John E. Kbbbioan, Preaideat
Mildred M. Harris
William A. Carey
Edward L. Englert
Charles I. Taylor
Edward A. Hutchinson, jr.
Sidney Rosenberg
John B. Kelly
Philip Austin Fish
Robert Gardiner Wilson, jr
Clement A. Norton
Peter A. Murray
Theodore F. Lyons
James E. Agnew
Maurice H. SuUivan
193 9
Francis W. Irwin
William J. Galvin
John I. Fitzgerald
Perlie Dyar Chase
Henry L. Shattuok
John E. Kerrigan
George F. MoMahon
MAURICE J. TOBIN, Matob
City Council
Geobge a. Mubbat, PresidetU
Mildred M. Harris
William A. Carey
Edward L. Englert
Charles I. Taylor
Edward A. Hutchinson, jr.
Sidney Rosenberg
John B. Kelly
Philip Austin Fish
Robert Gardiner Wilson, jr.
Clement A. Norton
James M. Lanagan
Theodore F. Lyons
James E. Agnew
Maurice H. Sullivan
1 940
James S. CoSey
Joseph Russo
Perlie Dyar Chase
Henry L, Shattuok
Joseph M. Soannell
Thomas E. Linehan
William F. Hurley
MAURICE J. TOBIN, Matob
CiTT Council
William J. Galvin, PresidetU
Daniel F. Sullivan
William A. Carey
Edward L. Englert
Charles I. Taylor
Edward A. Hutchinson, jr.
Joseph J. Gottlieb
John B. Kelly
Philip Austin Fish
John C. Wickes
James J. Goode, jr.
James M. Langan
Theodore F. Lyons
Michael J. Ward
Maurice H. Sullivan
1 94 1
James S. Coffey
Joseph RuBso
Perlie Dyar Chase
Henry L. Shattuck
Joseph M. Scannell
Thomas E. Linehan
William F. Hurley
MAURICE J, TOBIN, Matob
City Council
William J, Galvin, President
Daniel F. Sullivan
William A. Carey
Edward L. Englert
Charles I. Taylor
Edward A. Hutchinson, jr.
Joseph J. GottUeb
John B. Kelly
Philip Austin Fish
John C. Wiokes
James J. Goode, jr.
James M. Langan
Theodore F. Lyong
Michael J. Ward
Maurice H. Sullivan
CITY GOVERNMENT
159
1 942
James S. CoSey
Miobael L. Kinsella
Joseph Russo
Perlie Dyar Chase
A. Frank Foster
Joseph M. Scannell
William F. Hurley
MAURICE J. TOBIN, Mayor
CiTT Council
Thomas E. Linehan, President
Daniel F. Sullivan
William A. Carey
Matthew F. Hanley
Charles I. Taylor
Thomas J. Hannon, jr.
Joseph J. Gottlieb
John B. KeUy
Philip Austin Fiah
John C. Wickes
James J. Goode, jr.
James M. Langan
Theodore F. Lyons
William F. Dwyer
Maurice H. Sullivan
1 943
James 8. Cofifey
Michael L. Kinsella
Joseph Russo
Perlie Dyar Chase
A. Frank Foster
Joseph M. Scannell
Thomas £. Linehan
MAURICE J. TOBIN, Matob
City Council
Thomas J. Hannon, Preaident
William F. Hurley
Daniel F. SuUivan
William A. Carey
Matthew F. Hanley
Charles I. Taylor
Isadore H. Y. Muchnick
John B. Kelly
Philip Austin Fish
John C. Wickes
James J. Goode, jr.
James M. Langan
Theodore F. Lyons
William F. Dwyer
Maurice H. Sullivan
1 944
James S. Coffey
Michael Leo Kinsella
Joseph Russo
Perlie Dyar Chase
James C. Bayley, jr.
Joseph M. ScanneQ
William F. Hurley
MAURICE J. TOBIN, Mayor
City Council
John E. Kebbioan, President
Daniel F. Sullivan
William A. Carey
Matthew F. Hanley
Charles I. Taylor
Thomas J. Hannon
Isadore H. Y. Muchnick
John B. KeUy
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. SuUivan
WiUiam A. Carey
Matthew F. Hanley
Charles I. Taylor
Thomas J. Hannon
Isadore H. Y. Muchnick
John B. KeUy
Philip Austin Fish
William Joseph Keenan
Michael Paul Feeney
Thomas L. McCormack
Thomas G. J. Shannon
WUliam F. Dwyer
Maurice H. Sullivan
160
MUNICIPAL REGISTER
1946
James S. C!o£fey
Michael Leo Kinsella
Joseph Russo
Perlie Dyar Chase
James C. Bayley, Jr.
Joseph M. Soamiell
Thomas E. Linehan
JAMES M. CURLEY, Matob
City Council
John B. Kelly, President
William F. Hurley
Daniel F. SuUivan
William A. Carey
William A. Moriarty
Milton Cook
Thomas J. Hannon
Isadore H. Y. Muchniok
Philip Austin Fish
William Joseph Keenaa
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. Kbllt, President
WiUiam F. Hurley
Daniel F. Sullivan
William A. Carey
William A. Moriarty
Milton Cook
Thomas J. Hannon
Isadore H. Y. Muohnick
Philip Austin Fish
William Joseph Keenan
Michael H. Cantwell
Thomas L. McCormack
Walter D. Bryan
Edmund V. Lane
Edward C. Madden
1 948
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
CiTT Council
Thomas J. Hannon, President
William F. Hurley
Daniel F. SuUivan
WiUiam A. Carey
PhUip A. Tracy
MUton Cook
JuUus Ansel
Robert J. Ramsey
John J. Beades
William Joseph Keenan
Michael H. CantweU
Thomas L. McCormack
Walter D. Bryan
Edmund V. Lane
Vincent J. Shanley
1949
James S. Coffey
Michael Leo Kinsella
George T. Lanigan
Perlie Dyar Chase
John E. Yerxa
John B. Wenzler
Thomas E. Linehan
JAMES M. CURLEY, Matob
CiTT Council
William F. Hublet, President
Daniel F. Sullivan
WiUiam A. Carey
PhiUp A. Tracy
Milton Cook
Thomas J. Hannon
JuUus Ansel
Robert J. Ramsey
John J. Beades
William Joseph Keenan
Michael H. CantweU
Thomas L. McCormack
Walter D. Bryan
Edmund V. Lane
Vincent J. Shanley
CITY GOVERNMENT
161
James 8. Coffey
Michael Leo Kiosella
George T. Lanigan
Perlie Dyar Chase
John E. Yerza
John B. Wenzler
* Thomas E. Linehan
"I" John J. McColgan
1950
JOHN B. HYNES, Matob
Cett Councii.
William F. Hxiblet, President
Daniel F. Sullivan
Francis P. Tracey
Philip A. Tracy
Milton Cook
Thomas J. Hannon
Julius Ansel
Robert J. Ramsey
John J. Beades
Antbony J. Farin
Michael H. Cantwell
Thomas L. MoCormaok
Walter D. Bryan
Edmund V. Lane
Vincent J. Shanley
* Resigned June 15, 1950.
t From September 20, 1950
195 1
JOHN B, HYNES, Matob
CiTT Council
William F. Hublbt, President
James S. Co£Fey
f Laurence H. Banks
John J. Beades
Michael Leo Kinsella
Francis P. Tracey
Anthony J. Farin
George T. Lanigan
Philip A. Tracy
Michael H. Cantwell
Perlie Dyar Chase
Milton Cook
Thomas L. McCormack
John E. Yerza
Thomas J. Hannon
Walter D. Bryan
John B. Wenzler
Julius Ansel
Edmund V. Lane
John J. McColgan
Robert J. Ramsey
Vincent J. Shanley
• Daniel F. Sullivan
• To August 6, 1951. t ^^^ August 6, 1951
Note. — This was the final year of the City Council of twenty-two members elected
from wards. A City Council of nine members elected at large under the provisions of
Chapter 452 of the Acts of 1948, commonly known as Plan A, took office on the first
Monday of January, 1952.
1952
Francis X. Ahearn
William J. Foley, Jr.
Frederick C. Hailer, Jr.
JOHN B. HYNES, Matob
CiTT Council
Gabbibl F. Pibmontb, President
William F. Hurley
Francis X. Joyce
John E. Kerrigan
Gabriel F. Piemonte
Michael J. Ward
Joseph C. White
1953
Francis X. Ahearn
f Michael H. Cantwell
William J. Foley, Jr.
Frederick C. Hailer, Jr.
JOHN B. HYNES, Matob
CiTT Council
Fbancis X. Aheabn, President
William F. Hurley
Francis X. Joyce
John E. Kerrigan
Gabriel F. Piemonte
• Michael J. Ward
Joseph C. White
' To December 28, 1953.
f From December 28, 1953.
162
MUNICIPAL REGISTER
Francis X. Ahearn
William J. Foley, jr.
Frederick C. Hailer, jr.
1954
JOHN B. HYNES, Matob
City Council
Joseph C. White, President
William F. Hurley
John E. Kerrigan
Edward J. McCormack, jr,
Edward F. McLaughlin, jr.
Gabriel F. Fiemonte
Joseph C. White
1955
Francis X. Ahearn
William J. Foley, jr.
Frederick C. Hailer, jr.
JOHN B. HYNES, Matob
City Council
William F. Hublet, President
William F. Hurley
John E. Kerrigan
Edward J. McCormack, jr.
Edward F. McLaughlin, jr.
Gabriel F. Piemonte
Joseph C. White
FranduB X. Abeam
John F. Collins
William J. Foley, jr.
1956
JOHN B. HYNES, Matob
CiTT Council
Edwabd J. McCoBMACK, JB., President
John E. Kerrigan
Edward J. McCormack, jr.
Patrick F. MoDonough
1957
Edward F. McLaughl in, jr
Gabriel F. Piemonte
Joseph C. White
Francis X. Ahearn
• John F. Collins
William J. Foley, jr.
t Frederick C. Hailer, jr.
JOHN B. HYNES, Matob
CiTT Council
William J. Foley, Jb., President
John E. Kerrigan
Edward J. McCormack, jr.
Patrick F. McDonough
Edward F. McLaughUn, jr.
Gabriel F. Piemonte
Joseph C. White
• To February 18, 1967
958
t From February 18, 1957
fjames S. Coffey
William J. Foley, jr.
•Frederick C. Hailer, jr.
tfPeter F. Hines
JOHN B. HYNES, Matob
CiTT Council
Patbick F. McDonough, President
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, 1958
t From April 22, 1958
tt From September 16, 1958
CITY GOVERNMENT
163
1 959
JOHN B. HYNES, Matob
CiTT CoUNClIi
Edwabd F. McLaughlin, Jb., President
James S. CoSey
William J. Foley, jr.
Peter F. Hines
Christopher A. lannella
John E. Kerrigan
Patrick F. McDonough
1 960
Edward F. McLaughlin, jr.
Gabriel F. Piemonte
Joseph C. White
JOHN F. COLLINS, Matoe
City CouNcri.
Edwabd F. McLaughlin, Jb., President
James S. CoSey
John Patrick Connolly
William J. Foley, jr.
Peter F. Hines
Christopher A. lannella
John E. Kerrigan
1961
Patrick F. McDonough
Edward F. McLaughlin, jr.
Joseph C. White
James S. Coffey
John Patrick Connolly
William J. Foley, jr.
JOHN F. COLLINS, Matob
CiTT Council
Patbick F. McDonough, President
Peter F. Hines
Christopher A. lannella
John £. Kerrigan
tt Frederick C. Langone
1 962
Patrick F. McDonough
•Edward F. McLaughlin, jr.
t Thomas A. Sullivan
•• Joseph C. White
James S. Coffey
William J. Foley, jr.
Peter F. Hines
JOHN F. COLLINS, Matob
CiTT Council
Chbistofheb a. Iannella, President
Christopher A. lannella
John E. Kerrigan
Patrick F. McDonough
Gabriel F. Piemonte
Thomas A. Sullivan
John J. Tierney, jr.
• To January 5, 1961
•• To April 27, 1961
James S. Coffey
William J. Foley, Jr.
Peter F. Hines
1963
JOHN F. COLLINS, Matob
CiTT Council
Pbtbb F. Hines, President
. Christopher A. lannella
John E. Kerrigan
Patrick F. McDonough
1 964
t From January 9, 1961
ttFrom May 1 1961
Gabriel F. Piemonte
Thomas A. Sullivan
John J. Tierney, Jr.
Eatherine Craven
George F. Foley, Jr.
William J. Foley, Jr.
JOHN F. COLLINS, Matob
CiTT Council
John J. Tieenbt, Jb., President
Peter F. Hines
Barry T. Hynes
Christopher A. lannella
John E. Kerrigan
Frederick C. Langone
John J. Tierney, Jr.
164
MUNICIPAL REGISTER
1965
Katherine Craven
George F. Foley, Jr.
William J. Foley, Jr.
JOHN F. COLLINS, Mayor
City Council
John J. Tiebney, Jb., President
Peter F. Hinee
Barry T. Hynea
Chrii^opher A. lannella
John E. Kerrigan
Frederick C. Langone
John J. Tierney, Jr.
MAYORS OF THE CITY OF BOSTON
165
Mayors of the City of Boston
From 1822 to the Present Time
Namb
Place and Date of Birth
Died
Years of
Service
• John Phillips
• Josiah Qiiincy
• 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 B. Cutter
• Samuel C. Cobb
• Frederick O. Prince. . .
• Henry L. Pierce
• Frederick O. Prince. . .
• Samuel A. Green
• Albert Palmer
• Augustus P. Martin . .
•Hugh O'Brien
• Thomas N. Hart
• Nathan Matthews, jr.
•Edwin U. Curtis
•{ Josiah Quincy
•t Thomas N. Hart
•j Patrick A. Collins
•§ Daniel A. Whelton
•t John F. Fitzgerald
•f George A. Hibbard. . . .
•f John F. Fitzgerald
•K James M. Curley
•f Andrew J. Peters
•1[ James M. Curley
•1 Malcolm E. Nichols. . .
•IT James M. Curley
*1[ Frederick W. Mansfield
•ft Maurice J. Tobin. ,
Jt John E. Kerrigan. . .
*f James M. Curley . .
U John B. Hynes
t John B. Hynes
tt John B. Hynes
t John F. Collins
-ft John F. CoUins
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
KiUingly, 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
(See above)
May 29, 1823
July 1, 1864
28, 1848
3, 1866
17, 1849
26, 1850
29, 1862
25, 1848
AprU 25, 1847
Nov. 22, 1845
2, 1882
4, 1872
14, 1856
20, 1879
22, 1895
13, 1898
25, 1885
(See above) . . .
Sept. 5, 1882
17, 1874
19 1894
17, 1896
Oct.
June
July
Mar.
Jan.
May
Nov.
July
Feb.
Aug.
July
Sept,
Jan.
Oct.
Jan.
Dec.
May
Mar.
Aug.
Oct.
Dec.
Feb. 18, 1891
June 6, 1899
(See above) . . .
(See above) . . .
Dec. 5, 1918
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) . .
1822 1
1823-28. .6
1829-31.. 3
1832-33.. 2
1834-35.. 2
1836 1
1837-39.. 3
1840-42.. 3
1843-44. .2
1845 1
1846-48. .3
1849-51.. 3
1852-53.. 2
1854-55. .2
1856-57. .2
1858-60. .3
1861-62.. 2
1863-66.. 4
1867 1
1868-70. .3
1871-72.. 2
1873, lOmo.
1873, 2 mo.
1874-76.
1877....
1878. . . .
1879-81 .
1882....
1883....
1884....
1885-88.
1889-90.
1891-94.
1895
1896-99.,
1900-01.. 2
1902-05, 3i
1905-3imo.
1906-07. .2
1908-09.. 2
1910-13.. 4
1914-17.. 4
1918-21.. 4
1922-25. .4
1926-29.. 4
1930-33.. 4
1934-37. .4
1938-44. .7
1945 1
1946-49.. 4
1947-5 mo.
1950-51.. 2
1952-59.. 8
1960-63.. 4
I 964-67.. 4
* Deceased. t Twice elected for two years.
t Elected for two years. 1 Elected for four years.
tt Twice elected for four years. § Mayor for balance of unexpired term,
it Appointed Mayor by Act of Massachusetts Legislature.
(Appointed Temporary Mayor by Act of Massachusetts Legislature.
Note. — Andrew J. Peters was the first Mayor not eUgible to succeed himself.
Special Acts, 1918, Chapter 94. See also Acts 1938, Chapter 300.
166
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, WUliam 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 baUotings for the election of Mayor for 1854, between December 12,
1853, and January 9, 1854. In the meantime the duties of Mayor were performed by
Benjamin L. Allen, Chairman of the Board of Aldermen.
In 1873 Mayor Pierce resigned his office on November 29, on his election to the Congress
of the United States. During the remainder of the municipal year Leonard R. Cutter,
Chairman of the Board of Aldermen, served ex officio as Acting Mayor.
Mayor CoUins 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., Sep-
tember 15, 1905, to January 1, 1906.
Mayor Tobin, having been elected Governor, resigned January 4, 1945. By ChapterI4
of the Acts of 1945, the President of the City Council was given all the powers of the
Mayor and served from January 25, 1945, for the remainder of the year.
Under the provisions of Chapter 580 of the Acts of 1947, City Clerk John B. Hjrnel
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
Namb
Place and Date of Birth
Died
Years of
Service
William Washburn
Pelham Bonney
Joseph Milner Wightman.
Silas Peirce
Otis Clapp
Silas Peirce
Thomas Phillips Rich
Thomas Coffin Amory, jr.
Otis Norcross
George W. Messinger. . . .
Charles Wesley Slack
George W. Messinger. . . .
Benjamin James
Newton Albert
Charles Edward Jenkins. .
Samuel Little
Leonard R. Cutter
John Taylor Clark
Solomon Bliss Stebbins. . .
Hugh O'Brien
Solomon Bliss Stebbins. . .
Hugh O'Brien
Charles Varney Whitten. ,
Charles Hastings Allen . . .
Patrick John Donovan. . .
Charles Hastings Allen .
Homer Rogers
William Power Wilson. .
Herbert Schaw Carruth.. .
John Henry Lee
Alpheus Sanford
John Henry Lee
Lyme, N. H Oct, 7, 1808
Pembroke Feb. 21, 1802
Boston Oct. 19,1812
Scituate Feb. 15, 1793
Westhampton.. . .Mar. 3, 1806
(See above)
Lynn Mar. 31, 1803
Boston Aug. 16, 1812
Boston Nov. 2,1811
Boston Feb. 5,1813
Boston. , Feb. 21, 1825
(See above)
15,
1,
Scituate Aug. 22,
Stoughton Mar. 10,
Scituate July 29,
Hingham Aug.
Jaffrey, N. H July
Sanbornton, N.H.Sept. 19,
Warren Jan. 18,
Ireland July 13,
(See above)
(See above)
Vassalboro, Me..May 10,
Boston June 14,
Charlestown April 9,
(See above)
Sudbury Oct. 11,
Baltimore, Md,..Nov. 15,
Dorchester Feb. 15,
Boston April 26,
North Attleboro. . July 5,
(See above)
1814
1815
1817
1827
1825
1825
1830
1827
1829
1828
1848
1840
1852
1855
1846
1856
Oct. 30, 1890
April 29, 1861
Jan. 25, 1885
Aug. 27, 1879
Sept. 18, 1886
(See above)
Deo. 11, 1875
Oct. 10. 1899
Sept. 6, 1882
April 27, 1870
April 11, 1885
(See above)...
AprU 13, 1901
Feb. K\d, 1904
Aug.-*?' 1, 1882
Dec. 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
Deo. 27, 1917
Sept. 12, 1923
Aug. 10, 1944
(See above)
July
Oct.
June
Aug,
1855
1856-67
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
1894-96
1896
NoTB. — 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 1866.
PRESIDENTS OF THE COMMON COUNCIL 167
CHAIRMEN OF THE BOABD OF ALDERMEN — Concluded
Namb
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. .
■j-Edward L. Cauley
Lynn Mar. 26, 1857
BrookUne Sept. 12, 1868
Boston Feb. 29, 1852
May 16, 1930
June 22, 1943
July 23, 1911
AprU 5, 1855
Oct. 3, 1952
Nov. 27, 1953
Jan. 25, 1943
April 19, 1928
July 9, 1935
Mar. 15, 1914
Mar. 16, 1912
1897-«8
1898
1899
Ireland Feb. 11. 1855
Boston June 17, 1867
Boston Jan. 21, 1872
Dedham Nov. 1,1869
Charieatown. . .Aug. 8. 1870
New Orleans, La., Deo. 16, 1858
Dorchester Deo. 14, 1858
Plainville, Conn., Feb. 3, 1861
1900
1901-04
1905
1906
1906
1907
Louis M. Clark
1908
Frederick J. Brand
1909
Presidents of the Common Council
Namb
Place and Date of Birth
Years of
Died
Service
Deo. 8, 1844
1822
Sept. 26. 1855
1823
Aug. 21, 1858
1824-26
Jmy 4, 1849
1826-28
June 12, 1855
1829
Mar. 22, 1835
1830-31
July 4, 1872
1832-33
Nov. 2, 1882
1834-36
Mar. 22, 1869
1837-40
Sept. 4, 1873
1841-43
May 28. 1889
1844-46
Jan. 21, 1879
1846-47t
Feb. 14, 1856
1847-49§
June 14, 1889
1850-51
Julyl 19, 1892
1852-53
July 22, 1895
1854
June 22, 1905
1855
Aug. 23. 1905
1856-67
Aug. 24, 1882
1858
Feb. 2, 1887
1859-60
Oct. 5, 1882
1861
Dec. 18, 1892
1862
July 27, 1897
1863-64
Jan. 21, 1902
1865
William Presoott
John Welles
Francis Jononnot Oliver. .
John Biohardson Adan. . .
Eliphalet Williams
Benj. Toppan Pickman. . .
John Presoott Bigelow
Josiah Quinoy, jr
Phillip Marett
Edward Blake
Peleg Whitman Chandler.
George StiUman Hillard. .
Benjamin Seaver
Francis Brinley
Henry Joseph Gardner . . .
Alex. Hamilton Bice
Joseph Story
Oliver Stevens
Samuel W. Waldron, jr. . .
Josiah Putnam Bradlee. . .
Joseph Hildreth Bradley. .
Joshua Dorsey Ball
George Silsbee Hale
Wm. Bentley Fowle, jr. . .
Pepperell Aug. 19, 1762
Boston Oct. 14, 1764
Boston Oct. 10, 1777
Boston Ju.y 8, 1793
Taunton Mar. 7, 1778
Salem Sept. 17, 1790
Groton Aug. 25, 1797
Boston Jan. 17,1802
Boston Sept. 25, 1792
Boston Sept. 28, 1805
N. Gloucester, Me., Apr. 12, ' 16
Machias, Me. . .Sept. 22, 1808
Roxbury April 12, 1795
Boston Nov. 10, 1800
Dorchester June 14, 1818
Newton Aug. 30, 1818
Marblehead Nov. 11, 1822
Andover June 22, 1825
Portsmouth, N. H., Oct. 24, '28
Boston June 10, 1817
Haverhill Mar. 5, 1822
Baltimore, Md.. July 11,1828
Keene, N. H.. . .Sept. 24, 1825
Boston July 27, 1826
t To July 1 § From July 1
* Perlie A. Dyar from January 25, 1898, to April 1, 1898, and October 1, 1898, to end
of year. Joseph A. Conry from April, 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.
168 MUNICIPAL REGISTER
PRESIDENTS OP THE COMMON COTINCIIi — Conclvded
Namb
Place and Date of Birth
Died
Years of
Service
Joseph Story
Weston Lewis
Charles Hastings Allen. .
William Giles Harris
Melville Ezra Ingalls
Matthias Rich
Marquis Fayette Dickin-
son, jr
Edward Olcott Shepard. .
Halsey Joseph Boardman
John Q. A. Brackett. . . .
Benjamin Pope
William H. Whitmore. . .
Harvey Newton Shepard
Andrew Jackson Bailey. .
Charles Edward Pratt. . .
James Joseph Flynn. . . .
Godfrey Morse
John Henry Lee
Edward John Jenkins. . .
David Frankhn Barry. . .
Horace Gwynne AUen. . .
David Frankhn Barry. . .
Christopher Francis
O'Brien
Joseph Aloysius Conry . .
Timothy Lawrence Con-
nolly
Daniel Joseph Kiley ....
Arthur Walter Dolan
William John Barrett. . .
Leo F. McCullough
George Cheney McCabe.
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. . .Deo. 20, 1854
Boston Feb. 29, 1852
Jamaica Plain . . July 27, 1855
(See above)
Boston Feb. 17, 1869
Brookline Sept. 12. 1868
Boston Oct. 5, 1871
Boston July 27, 1874
Boston Sept. 22, 1876
Boston June 24, 1872
Boston July 1, 1882
Carmel, N. Y.. .July 6, 1873
June 22, 1905
April 6, 1893
Mar. 31, 1907
Oct. 29, 1897
July 11, 1914
DbC. 13, 1914
Sepi.. 18, 1915
AprU 27, 1903
Jan. 15, 1900
AprU 6, 1918
Sept. 24, 1879
June 14, 1900
AprU 14, 1936
Mar. 21, 1927
Aug. 20, 1898
Mar. 26, 1884
June 20, 1911
Sept. 12, 1923
Oct. 3, 1918
July 23, 1911
Feb. 12, 1919
(See above)
April 25, 1899
June 22, 1943
Dec. 5, 1928
Nov. 12, 1935
Sept. 28, 1949
May 29, 1933
May 12. 1951
Deo. 27, 1917
1866
1867
1868
1869
1870
1871
1872
1873-74
1875
1876
1877-78
1879
1880
1881^
l881*-82
1883»
1883*
1884
1885-86
1887-88
1889-90
1891-93
1894^5
1896-97
1898
1899-1901
1902-05
1906-07
1908
1909
1 To October 27. * From October 27.
* To June 11. * From June Hi
PRESIDENTS OF THE CITY COUNCIL
169
Presidents of the City Council
Name
Place and Date of Birth
Died
Year of
Service
Walter Ballantyne
Walter Leo Collins
John Joseph Attridge
Thomas Joseph Kenny . . . .
Daniel Joseph McDonald...
George W. Coleman
Henry E. Hagan
James J. Storrow
Walter Leo Collins
Francis J. W. Ford
James T. Moriarty
James A, Watson
David J. Brickley
Daniel W. Lane
John A. Donoghue
James T. Moriarty
Charles G. Keene
John J. Heffernan
Thomas H. Green
Timothy F. Donovan
William G. Lynch
Joseph McGrath
Edward M. Gallagher
Joseph McGrath
John F. Dowd
John I. Fitzgerald
John I. Fitzgerald
John I. Fitzgerald
John E. Kerrigan
George A. Murray
William J. Galvin
William J. Galvin
Thomas E. Linehan
Thomas J. Hannon
John E. Kerrigan
John E. Kerrigan
John B. Kelly
JohnB. Kelly
Thomas J. Hannon
William F. Hurley
William F. Hurley
William F. Hurley
Gabriel F. Piemonte
Francis X. Ahearn
Joseph C. White
William F. Hurley
Edward J. McCormack, Jr,
William J. Foley, Jr
Patrick F. MoDonough . . .
Edward F. McLaughlin, Jr .
Edward F. McLaughlin, Jr .
Patrick F. MoDonough . . .
Christopher A. lannella. . .
Peter F. Hines
John J. Tierney, Jr.
John J. Tierney, Jr.,
Hawick, Scotland, Mar. 17, 1855
Boston April 7,1878
Boston Feb. 8, 1878
Boston Nov. 18, 1863
Chelsea Aug. 14, 1873
Boston June 16, 1867
St. John, N. B Feb. 26, 1865
Boston Jan. 21, 1864
(See above)
Boston Deo. 23, 1882
Amesbury Sept. 22, 1876
Boston June 24, 1870
Boston Mar. 14, 1889
Boston Dec. 11, 1872
Boston Aug. 12, 1885
(See above)
Gardiner, Me Aug. 6, 1880
Boston Jan. 27, 1893
Boston May 11, 1883
Boston Aug. 21, 1889
Boston Oct. 20, 1892
Boston Dec. 20, 1890
Charlestown Jan. 25, 1877
(See above)
Boston Nov. 28, 1895
Boston July 18, 1882
(See above)
(See above)
Boston Oct. 1,1907
Boston Sept. 1, 1905
Boston Jan. 31, 1904
(See above)
Boston June 28, 1904
Boston Dec. 9,1900
(See above)
(See above)
Boston July 21, 1904
(See above)
(See above)
Boston Aug. 3, 1895
(See above)
(See above)
Boston Jan. 28, 1909
Cohasset Feb. 26, 1917
Boston Jan. 30, 1898
(See above)
Boston Aug. 29,
Boston Dec. 18,
Galway, Ireland. .Feb. 6,
Boston Aug. 18,
(See above)
(See above)
Province of Avel-
Uno, Italy May 29, 1913
Boston Nov. 30, 1927
Boston Feb. 18, 1926
(See above)
Sept. 30, 1932
May 17, 1926
June 28, 1937
July 31, 1950
May 18, 1933
Mar. 13, 1926
April 5,
Dec. 5,
Oct. 31,
1950
1941
1960
Feb. 10, 1946
Aug. 25, 1927
June 13, 1958
AprU 21, 1933
AprU 25, 1943
Oct. 25, 1961
Aug. 14, 1961
1923
1923
1925
1920
1910
1911
1912
1913
1914
1915
1916
1S17
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
1962
1963
1964
1935
Single chamber estabUshed in 1910 (see Chap. 486, Acts of 1909, Sects. 48-51).
170
MUNICIPAL REGISTER
Orators of Boston
APPOINTED BT THE PUBLIC AUTHORITIES
For the Anniversary of the
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
Boston Massacre, March 6, 1770
1778 Jonathan WUliams Austin
1779 WilUam 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. WilUam Emerson
1803 William Sullivan
1804 Dr. Thomas Danforth
1805 Warren Dutton
1806 Francis Dana Channing
1807 Peter O. Thacher
1808 Andrew Ritchie, jr.
1809 William Tudor, jr.
1810 Alexander Townsend
1811 James Savage
1812 Benjamin PoUard
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
1 826 Josiah Quincy, Mayor
1827 William Powell Mason
1828 Bradford Sumner
1829 James T. Austin
1830 Alexander H. Everett
1831 Rev. John G. Palfrey
1832 Josiah Quincy, jr.
1833 Edward G. Prescott
1834 Richard S. Fay
1835 George S. Hillard
1836 Henry W. Kinsman
1837 Jonathan Chapman
1838 Rev. Hubbard Winslow
1839 Ivers James Austin
1840 Thomas Power
1841 George Ticknor Curtis
1842 Horace Mann
1843 Charles Francis Adams
1844 Peleg W. Chandler
1845 Charles Sumner
1846 Fletcher Webster
1847 Thomas G. Carey
1848 Joel Giles
1849 William W. Greenough
1850 Edwin P. Whipple
1851 Charles Theodore RusseU
1852 Rev. Thomas Starr King
1853 Timothy Bigelow
1854 Rev. A. L. Stone
1855 Rev. A. A. Miner
1856 Edward Griffin Parker
1857 Rev. WUliam 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
MUNICIPAL REGISTEK
171
ORATOBS OF BOSTON — Concluded
1871 Horace Binney Sargent
1872 Charles Francis Adams, jr.
1873 Rev. John F. W. Ware
1874 Richard Frothingham
1875 Rev. James Freeman Clarke
1876 Robert C. Winthrop
1877 WiUiam Wu-t 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'NeU
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. SuUivan
1905 LeBaron B. Colt
1906 Timothy W. Coakley
1907 Rev. Edward A. Horton
1908 Arthur D. HUl
1909 Arthur L. Spring
1910 James H. Wolff
1911 Charles William Eliot
1912 Joseph C. Pelletier
1913 GrenviUe S. MacFarland
1914 Rev. James A. Supple
1915 Louis D. Brandeis
1916 Joe Mitchell Chappie
1917 Daniel J. Gallagher
1918 WilUam H. P. Faunce
1919 Charles Ambrose DeCourcy
1920 Jacob L. Wiseman
1921 Lemuel H. Murlin
1922 Jeremiah E. Burke
1923 Rev. Charles W. Lyons
1924 Rev. Dudley H. Ferrell
1925 Thomas H. Dowd
1926 Andrew J. Peters
1927 Wilham 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. CoughUn
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
1961 Edward M. Kennedy
1962 Erwin D. Canham
1963 General James M . Gavin
1964 Louis Lyons
1955 Alexander Br in
Index.
Page
A
-Administrative Services Department . 49-52
Aldermen, Chairmen of the Board of, 1855 to 1909 . 166, 167
Amended City Charter of 1909 (with Plan A Charter) . . . 14-41
Appeal, Board of (Building Dept.) 57, 58
Ajt Commission (Administrative Services Dept.) . . . . 51, 52
Assessing Department 52-54
Board of Review 53, 54
Attendance, Supervisors of (School Committee) . . . . 114
Auditing Department 54, 55
Auditorium Commission I34
B
Beacon Hill Architectural Commission 59-61
Births, Registrar of (Health Dept.) 69
. Boards and Commissions of the City (alphabetical list) :
Art Commission 51, 52
Auditorium Commission 134
Beacon Hill Architectural Commission 59-61
Boston Housing Authority 123, 129
Boston Redevelopment Authority 129-133
City Hospital Trustees 72, 73
Finance Commission 116, 117
Franklin Foundation Members 119-121
Government Center Commission 135, 136
Library Trustees 73
Public Health Coxmcil 6S, 69
Public Welfare, Overseers of the 104
School Buildings 115-116
School Committee 110
Sinking Funds, Board of Commissioners of ... . 102
White Fund Trustees 121
Zoning Adjustment, Board of 62
Zoning Commission 62
Boston City Record (official weekly of City) ... 34, 39, 40, 49
Boston Housing Authority 125, 126
Boston Metropolitan District 137
Boston, origin and growth of 4, 5
Boston Redevelopment Authority 123-129
Boston Retirement Board 99,100
Bridge Division (transferred to Highway Division, Public Works
Dept.) 97
(172)
INDEX — B-C 173;
Page
Brighton (Wards 21 and 22) :
Municipal Court of 145
Public Schools in Ill
Budgets, Supervisor of 49, 50
Building Code 55, 56
Building Department 55-63
Board of Appeal 57, 58
Board of Examiners 58
Committee on Licenses 58
Zoning Commission (Building Dept.) 62, 63
C
Charlestown (Ward 2) :
Municipal Court of 145-
Public Schools in Ill
City Charter 14-41
City Clerk Department 63
City Council of 1965 11, 13, 164
Committees of 13
Officers of . . ^ 12
President of . . » 11, 167, 168
City CouncU, Presidents of, 1910-1965 167,168
City Government, 1965 11
City Governments, 1909 to 1965 150-169
City Hospital 70, 71
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) :
Public Schools in Ill
City Record (Boston City Record) 4&
City Seal, origin of and present form 2, 3
City Solicitor, office of, abolished 72
Civil Defense Department 64, 65
Clerk of Committees (City Council) 12
Collecting Division (Treasury Dept.) 102
Committee on Foreclosed Real Estate 99>
Committee on Licenses (in Building Department) .... 58
Common Council:
Presidents of, 1822-1909 167, 168
Conveyancers, City (Law Dept.) 72
Corporation Counsel (Law Dept.) 71, 72^
County of Suffolk:
Auditor 14&
Commissioners 140'
174 MUNICIPAL REGISTER
Page
Court House Commission 140
District Attorney 141
Treasurer 140
Courts and OflBcers of:
Land Court 141
Register of Deeds 142
Sheriff 142
Credit Union, City of Boston 136, 137
D
Deaths, Registrar of (Health Dept.) 69
Deeds, Register of (Suffolk Coimty) 142
Departments of the City (alphabetical list) :
Administrative Services 49-52
Assessing 52-54
Auditing 54, 55
Building 55-63
City Clerk 63
City Planning (Abolished, see Stat. 1960, Chap. 652, Sect. 12)
Civil Defense 64, 65
Election 65, 66
Fire 66, 67
Health 67-70
Hospital 70, 71
Law 71, 72
Library 72-77
Licensing Board 117-118
Parks and Recreation 78-92
Penal Institutions 93
Police 93-96
Public Works 96-98
Real Property 93, 99
Retirement Board 99, 100
Traffic 100, 101
Treasury 100-103
Veterans' Services 103, 104
Welfare 104, 105
District Attorney (Suffolk County) 141
Assistants 141
Dorchester (Wards 13-17):
Municipal Court of 145
Public Schools in Ill
E
East Boston (Ward 1) :
District Court of 145
Public Schools in Ill
INDEX B-L 175
Paqb
Election Department 65, 66
Engineering Division (Public Works Dept.) 97
Examiners, Board of (Building Dept.) 58
Executive Departments of City 47-105
Executive Officers, with term, etc 43-45
F
Finance Commission, Boston 116,117
Fire Department, with officials, etc 65, 66
Firemen's Relief Fund 67
Fourth of July Orators appointed by City Government . 170, 171
Franklin Foundation 119-121
Franklin Institute of Boston 121
a
Government Center Commission 135, 136
Government of Boston, 1961 11
Government of Boston, Members of, 1909-1965 . . . 150-163
H
Health Department 67-70
Highway Division (Public Works Dept.) 71
Hospital Department (City Hospital) 70, 71
Long Island Hospital 71
Sanatorium Division 71
House of Correction, Deer Island 93
Housing Authority, Boston 123-129
Housing Inspection Department 138, 193
Hyde Park (Ward 18, part):
Municipal Court of (with West Roxbury) .... 146
Public Schools in Ill
I
Insolvency and Probate, Court of 143, 144
J
Jailer and Sheriff (Suffolk County) 142
Jamaica Plain (Ward 19):
Public Schools in Ill
July Fourth, Orators appointed by the City . . . . 170, 171
Justices of Municipal Courts 144-146
Juvenile Court 146
L
Land Court (Suffolk County) 141
Law Department 71, 72
Library Department 72-77
Central and Branch Libraries of 72-75
Officials and Trustees of 72, 73
176 MUNICIPAL REGISTER
Page
Trust funds, appropriation, etc 77
Volumes, number belonging and circulated .... 77
License and Permit Fees:
Board of Examiners (Building Dept.) 58
Public Works Dept 96-98
Licenses, Committee on (Building Dept.) 59
Licensing Board, Boston 117, 118
Licensing Division, Mayor's Office (Amusement Licenses) . . 49
Long Island Hospital (Hospital Dept.) 71
M
Maintenance Branch (Public Works Dept.) 97
Markets, Faneuil and Quincy Markets (in charge of Assistant
Commissioner of Real Property) 99
Marriage Certificates, Licenses (Registry Division, Health Dept.) 69
Mayor:
City Record (Editorial Office) 49
Office, staff of 49
Mayors of Boston, 1822 to 1965 165
Medical Examiners (Suffolk County) 149
Mortuaries (Suffolk County) 149
Municipal Court:
Boston Proper 144
Brighton, Charlestown, Dorchester, East Boston, Roxbury . 145
Justices of (regular and special) 144-146
Probation Officers of 147, 148
South Boston, West Roxbury 146
O
Old South Association 137
Orators of Boston since 1771 170, 171
Overseers of PubUc Welfare .104,105
Temporary Home and Wayfarers' Lodge in charge of . . 105
P
Parks and Recreation Department 78-92
Commissioners and chief officials of 78
Penal Institutions Department 93
Pensions for retired teachers 115
Personnel, Supervisor of 49, 50
Plan A Charter 14-41
Police Department 93-96
Commissioner and chief officials of 93
Police Listing Board 96
Printing Section (Purchasing Division) 50
INDEX — P-S 177
Pagb
Probate and Insolvency, Court of 143, 144
Probation Officers (Sufifolk County) 147
Public Buildings (in charge of Assistant Commissioner of Real
Property) 99
Public Health Council 68, 69
Public Improvement Commission (Public Works Dept.) . . 98
Public Library (Library Dept.) 72-77
Public Safety Commission (Administrative Services Dept.) . . 52
Public Works Department 96
Highway Division (includes former Bridge Division) . . 97
Lamps, on streets 97
Sanitary Division of 97
Sewer Division of 97
Engineering Division of 97
Water Division of 97, 98
Purchasing Agent 49, 50
Printing Plant 50
R
Real Estate, Committee on Foreclosed 99
Real Property Department 98
Redevelopment Authority, Boston 129-133
Refuse, removal of 97
Register of Deeds (Suffolk County) 142
Registry Division (Health Dept.) 69
City Registrar of births, marriages and deaths ... 69
Retirement Board, Boston 99, 100
Roslindale (Wards 20 and 21):
Public Schools in Ill
Roxbury (Wards 8-12):
Municipal Coiu-t of 144
Public Schools in Ill
S
Sanitary Division (Public Works Dept.) 97
School BuUdings, Department of 16
School Committee 110
Department of, with officials Ill
Elementary and Intermediate School districts . . . . Ill
High and Latin Schools Ill
Industrial and special schools 113, 114
Pensions and retirement fimds for teachers .... 115
School Physicians and School Nurses 112
Special departments 112-115
Seal of the City, origin of and present form 2, 3
Sewer Division (Public Works Dept.) 97
Sheriff of Suffolk County 142
178 MUNICIPAL REGISTER
Paob
Sinking Funds, Board of Commissioners of 102
South Boston (Wards 6 and 7):
Municipal Court of 146
Public Schools in Ill
South End (Wards 3, 4, 9):
Public Schools in Ill
Suffolk County (County of Suffolk) 140-149
Superior Court, justices and clerks of 143
Supreme Judicial Court, justices and clerks of 142
T
Traffic and Parking Commission, Boston 100, 101
Treasury Department 101, 103
Collecting Division . . 102
Treasury Division 102
V
Various City, County and State OflBcials 108, 109
Veterans' Graves and Registration, Supervisor of . . . . 104
Veterans' Services Department 103, 104
W
Water Division (Public Works Dept.) 97
Water used in 1963 average gallons daily 97-98
Weights and Measures Division (Health Dept.) . . . . 71, 72
Welfare Department 104, 105
West Roxbury (Wards 19 and 20):
Municipal Court of 144
Public Schools in Ill
White Fund, George Robert . . . . . . . 121-123
Y
Youth Activities Commission . 139
Z
Zoning Commission (Building Dept.) 62, 63
Members of 62
Zoning Regulations 63
Gmr OF Boston
FBiNTiNa a^^^ Section