BOSTON
PUBLIC
LIBRARY
Digitized by the Internet Archive
in 2010 with funding from
Boston Public Library
http://www.archive.org/details/municipalregiste19723bost
BOSTON
UNICIPAL REGISTER
FOR 1972-1973
SEAL OF THE CITY
OF
BOSTON
THE CITY SEAL
As it appeared prior to 1827
The City Seal was adopted by "An Ordinance to Estab-
lish the City Seal," passed January 2, 1823, which pro-
vides "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 estab-
lished as the City Seal at the present time by Revised
Ordinances of 1914, Chapter 1, Section 5, which pro-
vides that "The seal of the City shall be circular in form;
shall bear a view of the City; the motto 'Sicut Patribus
Sit Deus Nobis,' and the inscription, 'Bostonia
Condita, A.D. 1630. Civitatis Regimine Donata
A.D. 1822,' as herewith shown."
The seal as changed in 1827 is shown on the opposite
page.
4
ORIGIN AND GROWTH OF BOSTON
The Royal Patent incorporating the Governor and
Company of Massachusetts Bay in New England passed
the seals March * 4, 1628-29. At a General Court, or
Meeting of the Company, on August * 29 of that year it
was voted "that the Government and patent should be
settled in New England." To that end Governor Win-
throp led the Puritan Exodus in 1630. Soon after his
arrival at Salem on June * 12, 1630, he proceeded with a
large following to Charlestown, where a plantation had
been established the summer before. The Assistants
held three Courts at Charlestown in the interval, August
* 23 to September * 28, inclusive. At their meeting
on September * 7, they "ordered that Trimountaine
shall be called Boston; Mattapan, Dorchester; and the
towne upon Charles River, Waterton." Thus Shawmut
of the Indians was named Boston, probably out of grati-
tude to the Merchants of Boston in Lincolnshire, who
had subscribed generously to the stock of the Company.
In the latter part of August, Governor Winthrop
with the patent chose Boston as his abiding place. The
first "Court" held in Boston was a "General Court"
on October * 19, "for establishing of the government."
On October * 3, 1632, Boston was formally declared to
be "the fittest place for publique meetings of any place
in the Bay."
Boston was the first town in Massachusetts to become
a city. It was incorporated February 23, 1822, by
St. 1821, c. 110, adopted by the voters March 4, 1822.
This act was revised by St. 1854, c. 448; amended by
St. 1885, c. 266, again by St. 1909, c. 486, and again by
St. 1948, c. 452 as amended by St. 1951, c. 376.
The neck of land called Boston, still called Boston
Proper, contained perhaps 700 acres of land, judging
from the 783 acres shown by the official survey of 1794.
(In the interval 1630-37, Boston acquired jurisdiction
over most of the territory now included in Chelsea,
Winthrop, Revere, East Boston, Brookline, Quincy,
Braintree, Randolph and Holbrook, besides certain
islands in the harbor.) From 1637 till May 13, 1640,
when "Mount Woollaston" was set off as Braintree,
Boston exercised jurisdiction over a territory of at least
* Old Style.
40,000 acres. Within its present limits there are 30,598
acres, including flats and water.
Since 1640, grants of land have been made to Boston
by the General Court as follows : (1) October * 16, 1660,
1,000 acres "for the use of a free schoole, layd out in
the wildernesse or North of the Merimake River" (in
Haverhill), in 1664. (2) June * 27, 1735, in abatement
of Province Tax, three townships, each six miles square,
or 69,120 acres in all. These townships later became
the Towns of Charlemont, Colrain, and Pittsfield.
Boston sold its interest in them on June * 30, 1737, for
£3,660. (3) June 26, 1794, a township of land in Maine
(23,040 acres) "to build a public hospital." This tract
was sold by the City April 6, 1833, for $4,200.
Muddy River was set off as the Town of Brookline
on November * 13, 1705, and Rumney Marsh was set
off as the Town of Chelsea January * 8, 1739.
The principal annexations of territory included within
the present limits of the City of Boston have been made
as follows:
(1) Noddle's Island by order of Court of Assistants,
March * 9, 1636-37. (2) South Boston set off from
Dorchester March 6, 1804, by St. 1803, c. 111. (3)
Washington Village set off from Dorchester May 21,
1855, by St. 1855, c. 468. (4) Roxbury 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, ac-
cepted 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, ac-
cepted 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 biennium
1972-1973, the expense of said register to be charged to
the appropriation for City Documents.
In City Council January 31, 1972. Passed.
Approved by the Mayor February 2, 1972.
Attest :
J. M. DUNLEA,
City Clerk.
Kevin H. White
Mayor of Boston
Gabriel F. Piemonte
President, Boston City Council, 1972
Patrick Fa McDonough
President, Boston City Council, 1973
CONTENTS
Page
Introduction 9, 10
The City Government, 1972-1973 ...... 11
Officers of the City Council 12
Committees of the City Council 13-14
Amended City Charter of 1909 (with Plan A charter) . 15-42
Officials in charge of executive departments, term, etc. . 43-45
Notes of executive departments, lists of officials, term,
etc. 47-103
Various City, County and State officials, term, etc. . . 106-107
Various departments, commissions, courts, etc., lists of
officials, term, etc 105-158
Members of City Government, 1909—1972-1973 . . 160-174
Mayors of Boston, 1822—1972-1973 175
Chairmen of the Board of Aldermen, 1855-1909 . . 176-177
Presidents of the Common Council, 1822-1909 . . . 177-178
Presidents of the City Council, 1910-1972 .... 179
Orators of Boston, 1771-1972 180-181
Index 182-188
9
INTRODUCTION
As a public document The Municipal Register is
as old as the City of Boston itself, the first volume
having been published in 1821, a year before the govern-
ment of Boston changed from Town to City. Up to
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
1841 when the publication became more ambitious,
incorporating in its pages the Rules and Orders of the
Common Council, joint rules, ordinances of the City,
statutes of the Commonwealth relating to the City, a
fist 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 chari-
table institutions) , and a list of the ward officers.
From 1842 to 1864 it also contained a list of the mem-
bers 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 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 Reg-
ister 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)
10
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.
Lawrence S. DiCara
Christopher A. Iannella
John E. Kerrigan
CITY COUNCIL
Frederick C. Langone Patrick F. McDonough John Joseph Moakley Gerald F. O'Leary
Albert L. O'Neil
Gabriel F. Piemonte
Joseph M. Tierney
GABRIEL F. PIEMONTE
PRESIDENT I
FREDERIC J. ODONNELL
ASS'T CITY CLERK
FRANCIS M. MASURET
ASSISTANT CLERK
OF COMMITTEES
JOSEPH M. TIERNEY
PUBLIC
GALLERY
ALBERT L. O'NEIL
D
GERALD F
I O'LEARY
JOSEPH M. DUNLEA
CITY CLERK
NICHOLAS DiMELLA
CLERK OF COMMITTEES
LAWRENCE S. DiCARA
ELVIRA JOHNSON
lOFFICIAL |
STENOGRAPHER
CHRISTOPHER A. IANNELLA
PUBLIC
GALLERY
JOHN E. KERRIGAN
JOHN JOSEPH
MOAKLEYi
I
patrick f.
Mcdonough
ENTRANCE
COUNCIL
GALLERY
PUBLIC
GALLERY
BOSTON CITY COUNCIL CHAMBER 1972-1973
11
GOVERNMENT
OF THE
CITY OF BOSTON
1972-1973
KEVIN H. WHITE, Mayor
Residence,
158 Mt. Vernon Street, Boston
BOSTON CITY COUNCIL, 1972-1973
Stat. 1948, Chap. 452; Stat. 1951, Chap. 376; Stat. 1952, Chap. 190.
GABRIEL F. PIEMONTE, President,^ 1972
65 Brook Farm Road, West Roxbury
PATRICK F. McDONOUGH, President,fl973
11 Barrington Road, Dorchester
Lawrence S. DiCara
86 Codman Hill Avenue, Dorchester
Christopher A. Iannella
14 Jaeger Terrace, West Roxbury
John E. Kerrigan
213 West Eighth Street, South Boston
Frederick C. LANGONEf
220 Hanover Street, Boston
John Joseph Moakley*
1812 Columbia Road, South Boston
Gerald F. O'Leary
1110 Morton Street, Dorchester
Albert L. O'Neil
4354 Washington Street, Roslindale
Joseph M. Tierney
216 Blue Ledge Drive, West Roxbury
Regular meetings in Council Chamber, City Hall,
fifth floor, Mondays, at 2 p.m.
* Resigned January 1, 1973 f Elected January 4, 1973
12
OFFICERS OF THE CITY COUNCIL
Clerk
Joseph M. Dunlea
Assistant Clerk
Frederic J. O'Donnell
Staff Director
Joseph J. Brogna
The Staff Director keeps the accounts of the expendi-
tures 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, and has charge of the City Hall Reference
Library.
Clerk of Committees
Nicholas J. DiMella
The Clerk of Committees acts as the clerk of all com-
mittees of the City Council, and keeps the records of
their meetings.
Assistant Clerk of Committees
Francis M. Masuret
The Assistant Clerk of Committees'assists the Clerk
of Committees in the performance of his duties.
City Messenger
Chaplain
Rt. Rev. Christopher P/Griffin
Chief of Administrative Services
Francis X. Joyce
Librarian
Receptionist
Frances Winn
Official Reporter of Proceedings
Elvira Johnson
13
STANDING COMMITTEES OF CITY COUNCIL — 1972
EXECUTIVE
All the members: Councillor Piemonte, Chairman
Councillor O'Leary, Vice-Chairman
On the following committees the first-named member is Chairman; the
second-named member is Vice-Chairman.
APPROPRIATIONS AND FINANCE
Seven members: Councillors Moakley, O'Neil, Iannella, Tierney,
Kerrigan, DiCara, McDonough.
CLAIMS
Councillors Tierney, Kerrigan, Moakley, Iannella, DiCara.
CONFIRMATIONS
Councillors Kerrigan, O'Leary, Iannella, Tierney, Moakley.
LEGISLATION AND HOME RULE
Councillors O'Leary, Moakley, Iannella, Kerrigan, McDonough.
LICENSES
Councillors Iannella, Kerrigan, O'Leary, McDonough, DiCara.
ORDINANCES AND RESOLUTIONS
Councillors O'Leary, Iannella, McDonough, Kerrigan, O'Neil.
PENAL MATTERS
Councillors Kerrigan, O'Neil, O'Leary, Iannella, Tierney.
PURLIC HEALTH
Councillors O'Neil, Kerrigan, McDonough, Tierney, Iannella.
PURLIC HOUSING
Councillors McDonough, O'Leary, Iannella, DiCara, Kerrigan.
PURLIC LANDS
Councillors Iannella, DiCara, Kerrigan, O'Neil, O'Leary.
PURLIC SERVICES
Councillors DiCara, Tierney, Kerrigan, O'Leary, O'Neil.
URRAN DEVELOPMENT
Seven members: Councillors Tierney, O'Leary, Iannella, Moakley,
Kerrigan, O'Neil, DiCara.
14
STANDING COMMITTEES OF CITY COUNCIL — 1973
EXECUTIVE
All the members: Councillor Iannella, Chairman
Councillor O'Leary, Vice-Chair man
On the following committees the first-named member is Chairman ; the
second-named member is Vice-Chairman.
APPROPRIATIONS AND FINANCE
Seven members: Councillors O'Leary, O'Neil, DiCara, Iannella, Ker-
rigan, PlEMONTE, TlERNEY
CLAIMS
Councillors Langone, Tierney, DiCara, Iannella, O'Leary
CONFIRMATIONS
Councillors Kerrigan, Langone, Iannella, Piemonte, O'Neil
HOUSING
Councillors Langone, Kerrigan, DiCara, O'Neil, Tierney
LEGISLATION AND HOME RULE
Councillors DiCara, O'Leary, Kerrigan, Langone, Piemonte
LICENSES
Councillors Piemonte, Iannella, Kerrigan, Langone, O'Leary
ORDINANCES AND RESOLUTIONS
Councillors DiCara, O'Leary, Langone, O'Neil, Tierney
PENAL MATTERS
Councillors Piemonte, DiCara, Kerrigan, Langone, O'Neil
PURLIC HEALTH
Councillors O'Neil, Piemonte, DiCara, Iannella, Tierney
PUBLIC LANDS
Councillors Iannella, Kerrigan, DiCara, O'Neil, Tierney
PUBLIC SERVICES
Councillors Tierney, Iannella, Kerrigan, O'Leary, Piemonte
URBAN DEVELOPMENT
Seven members: Councillors Tierney, O'Neil, DiCara, Iannella,
Kerrigan, Langone, Piemonte.
OFFICERS
of the
CITY COUNCIL
Joseph M. Dunlea
City Clerk
Joseph J. Brogna
Staff Director
15
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
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
16
beginning of the terms of office of the officials elected thereunder; and no
petition proposing another of said plans shall be filed until after three
years from the beginning of said terms of office.
Sect. 8. Whenever one of the plans provided in this act shall be
adopted the terms of office of all elective officers in office, and the position
of city manager if there be one, shall terminate at ten o'clock in the fore-
noon 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 sections eleven to twenty, inclusive, and fifty-three to sixty-
five, inclusive, shall become and be operative, subject to the provisions
of section four.
Sect. 11. There shall be in the city a mayor who shall be the chief
executive officer of the city, a city council of nine members which shall
be the legislative body of the city, and a school committee of five mem-
bers which shall have the powers and duties conferred and imposed by
law.
Sect. 11 A. Every person elected mayor and every person elected or
chosen city councillor or school committeeman shall, before entering upon
the duties of his office, take, and subscribe in a book to be kept by the
city clerk for the purpose, the oath of allegiance and oath of office pre-
scribed in the constitution of this commonwealth and an oath to support
the constitution of the United States. Such oaths shall be administered,
to a person elected mayor, by a justice of the supreme judicial court, a
judge of a court of record commissioned to hold such court within the
city or a justice of the peace, and to a person elected or chosen city coun-
cillor or school committeeman, by the mayor or any of the persons au-
thorized to administer said oaths to a person elected mayor.
Sect. 11B. Whenever the mayor is absent from the city or unable from
any cause to perform his duties, and whenever there is a vacancy in the
office of mayor from any cause, the president of the city council, while
such absence, inability or vacancy continues, shall perform the duties of
mayor. If there is no president of the city council or if he also is absent
17
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. 13A. f The mayor shall be paid an annual salary of twenty
thousand dollars or such other sum as may from time to time be fixed by
ordinance. The mayor shall not receive for his services any other com-
pensation or emolument whatever; nor shall he hold any other office of
emolument under the city government.
Sect. 14. At the next regular municipal election following the adoption
of Plan A and at every regular municipal election thereafter, there shall
be elected at large nine city councillors, each to hold office for the two
municipal years following the municipal year in which he is elected.
t At present forty thousand dollars, under Rev. Ord. 1961, c. 2, s. 9A.
18
Sect. 15.* If at any time a vacancy occurs in the city council from
any cause, the city clerk shall forthwith notify the city council thereof; and
within fifteen days after such notification, the remaining city councillors
shall choose, as city councillor for the unexpired term, whichever of the
defeated candidates for the office of city councillor at the regular municipal
election at which city councillors were elected for the term in which the
vacancy occurs, who are eligible and willing to serve, received the highest
number of votes at such election, or, if there is no such defeated candidate
eligible and willing to serve, a registered voter of the city duly qualified
to vote for a candidate for the office of city councillor. If at a regular
municipal election there is a failure to elect a city councillor or if a person
elected city councillor at such an election resigns or dies before taking
office, the city clerk shall, as soon as conveniently may be after the re-
maining city councillors-elect take office, notify the city council of such
failure to elect, resignation or death; and within fifteen days after such
notification, the members thereof shall choose, as city councillor for the
unexpired term, whichever of the defeated candidates for the office of city
councillor at such election, who are eligible and willing to serve, received
the highest number of votes at such election, or, if there is no such defeated
candidate eligible and willing to serve, a registered voter of the city duly
qualified to vote for a candidate for the office of city councillor. If in
any of the aforesaid events a choice is not made as hereinbefore provided
within fifteen days after the notification of the city council by the city
clerk, the choice shall be made by the mayor, or, if there is no mayor, by
the city councillor senior in length of service, or, if there be more than
one such, by the city counciUor 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. f Every city councillor shall be paid an annual salary of five
thousand dollars; and no other sum shall be paid from the city treasury
for or on account of any personal expenses directly or indirectly incurred
by or in behalf of any city councillor.
Sect. 17. The city council shall be the judge of the election and 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-
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. 17A. The mayor may, whenever in his judgment the good of
the city requires it, summon a meeting or meetings of the city council
although said council stands adjourned to a more distant day, and shall
cause suitable written notice of such meeting or meetings to be given to
the city councillors.
* Sect. 15 as amended by St. 1952, c. 190.
t At present, president thirteen thousand dollars, other councillors
twelve thousand five hundred dollars, under Rev. Ord. 1961, c. 2A, s. 1.
Passed pursuant to G. L., c. 39, s. 6A.
19
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
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.
20
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 as he may deem to be for the welfare of the city. The
city council shall consider each ordinance 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 pre-
vent the mayor from again presenting an ordinance or loan order which
has been rejected or withdrawn. The city council may originate an ordi-
nance 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, 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 to be paid for the
purchase of land, or the amount of loans, or altering the disposition of
purchase money or of the proceeds of loans shall be made at the time of
the second reading and vote. If a petition signed by three city councillors
requesting that action be taken forthwith upon a loan order presented by
the mayor is filed in the office of the city clerk not earlier than fourteen
days after the presentation of such loan order, action shall be taken by
the yeas and nays on the question of the adoption of such loan order at
the next meeting of the council, or, if one vote has already been taken
thereon, at the next meeting after the expiration of the required interval
after such vote; provided, that such action thereon has not sooner been
taken or such loan order has not been withdrawn 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
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,
* Sect. 17E, as amended by St. 1966, c. 642, s. 14.
21
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
occurs, who are eligible and willing to serve, received the highest number
of votes at such election, or, if there is no such defeated candidate eligible
and willing to serve, a registered voter of the city duly qualified to vote
for a candidate for the office of school committeeman. If at a regular mu-
nicipal election there is a failure to elect a school committeeman or if a
person elected school committeeman at such an election resigns or dies
before taking office, within fifteen days after the remaining school com-
mitteemen-elect take office, such school committeemen and the then
mayor and the then president of the city council shall meet in joint con-
vention, and choose, as school committeeman for the unexpired term,
whichever of the defeated candidates for the office of school committeeman
at such election, who are eligible and willing to serve, received the highest
number of votes at such election, or, if there is no such defeated candidate
eligible and willing to serve, a registered voter of the city duly qualified
to vote for a candidate for the office of school committeeman.
* Sect. 19 as amended by St. 1952. c. 190.
22
Sect. 20. The members of the school committee shall meet and
organize on the first Monday of January following their election. The
school committee shall be the judge of the election and qualifications of its
members. The members of the school committee shall serve without
compensation.
Nomination and Election Provisions Under Plan A and
Plan D
Sect. 53. Every municipal officer required by sections twelve, thirteen,
fourteen and eighteen to be elected at large shall be elected at a biennial
municipal election, or, in the case of a mayor for an unexpired term, at a
special municipal election, after, in either case, nomination at a pre-
liminary municipal election, except as otherwise provided in section fifty-
seven C. In sections fifty-three to sixty-five, inclusive, the term "regular
election" shall be construed to refer to the biennial municipal election or
the special municipal election, as the case may be, and the term "pre-
liminary election" to the preliminary municipal election held for the pur-
pose of nominating candidates for election at such regular election. Every
preliminary election shall, unless dispensed with under said section fifty-
seven C, be held on the sixth Tuesday preceding the regular election.
Sect. 54. Any person who is a registered voter of the city duly qualified
to vote for a candidate for an elective municipal office therein may be a
candidate for nomination to such office; provided, that a petition for the
nomination of such person is obtained, signed and filed as provided in
sections fifty-five, fifty-five A, and fifty-six, and signatures of petitioners
thereon, to the number required by section fifty-six, certified as provided
in section fifty-seven by the board of election commissioners, in sections
fifty-five to sixty-five, inclusive, called the election commission.
Sect. 55. A nomination petition shall be issued only to a person sub-
scribing after the thirteenth Tuesday, and before the eighth Tuesday
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
93
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
ivard)", 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-
ernor's councillor, attorney general, state auditor, state treasurer, state
secretary, lieutenant governor, governor, congressman, and United States
senator.
If the candidate is a veteran as defined in section twenty-one of chapter
thirty-one of the General Laws, his nomination petition may contain the
word "Veteran", which, in the case of a candidate holding or having held
elective public office as aforesaid, shall, for the purposes of this section and
sections fifty-five, fifty-eight and sixty-two, be counted as a part of the
statement concerning the elective public offices held by him, and, in the
case of a candidate who does not hold and has never held elective public
office as aforesaid, shall, for the purposes of said sections, be deemed to be
a statement concerning the elective public offices held by him.
A nomination petition may consist of one or more sheets; but each sheet
shall be in substantially the following form: —
24
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
25
The Commonwealth of Massachusetts
Suffolk, ss. Boston, 19 .
The undersigned, being the circulator or circulators of this sheet,
severally certify, under the pains and penalties of perjury, that the persons
whose names are written upon the lines the numbers of which appear
opposite our signatures below, signed the same in person.
Names and Addresses of Persons
Circulating This Sheet
Numbers of Lines Upon Which
Appear Signatures as to Which
Name
Address
Certification is Made Hereby
(Add here or at some other convenient place on the nomination petition
sheet the following.)
I hereby accept the nomination.
This nomination petition sheet filed by
Signature of Candidate
Signature of Filer
Number Street City
Every nomination petition sheet shall, before issuance, be prepared by
the election commission by printing or inserting thereon the matter re-
quired by the first two paragraphs of the foregoing form. Not more than
three hundred nomination petition sheets shall be issued to any candidate
for nomination to the office of mayor under Plan A; not more than one
hundred and fifty such sheets shall be issued to any candidate for nomi-
nation to the office of city councillor under Plan A or D; and not more
than two hundred such sheets shall be issued to any candidate for nomi-
nation to the office of school committeeman under Plan A or D. No
nomination petition sheet shall be received or be valid unless prepared and
issued by the election commission ; nor shall any such sheet be received or
be valid unless the written acceptance of the candidate thereby nomi-
nated is endorsed thereon, anything in section three A of chapter fifty
of the General Laws to the contrary 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,
26
and, in the case of a candidate for school committeeman, by at least two
thousand registered voters of the city qualified to vote for such candidate
at such election.
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 ap-
pears 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
27
the certification required by this section at or before five o'clock in the
afternoon on the thirty-fourth day preceding the preliminary election.
Sect. 57A. A nomination petition which has been filed and is in ap-
parent conformity with law shall be valid unless written objection thereto
is made by a registered voter of the city. Such objection shall be filed
with the election commission at or before five o'clock in the afternoon on
the twenty-eighth day preceding the preliminary election. Objections filed
with the election commission shall forthwith be transmitted by it to the
Boston ballot law commission. Certification pursuant to section fifty-
seven shall not preclude a voter from filing objections to the validity of
a nomination petition.
Sect. 57B.* Any candidate may withdraw his name from nomination
by a request signed and duly acknowledged by him; provided, however,
that all withdrawals shall be filed with the election commission at or
before five o'clock in the afternoon on the twenty-eighth day preceding
the preliminary election. If a candidate so withdraws his name from
nomination before five o'clock in the afternoon of the twenty-ninth day
preceding the preliminary election, or is found to be ineligible or dies, the
vacancy may be filled by a committee of not less than five persons or a
majority thereof, if such committee be named and so authorized in the
nomination petition; provided, however, that all certificates of substitution,
except any certificate of substitution for a deceased candidate for mayor
under Plan A, shall be filed with the election commission at or before
five o'clock in the afternoon on said twenty-ninth day.
The certificate of substitution for a deceased candidate for mayor
under Plan A shall be filed with the election commission (a) at or before
five o'clock in the afternoon on the first Tuesday preceding the preliminary
election if he dies on or before the second Friday preceding such election
(6) at or before five o'clock in the afternoon on the first Friday following
the preliminary election if he dies after the second Friday preceding such
election and before the closing of the polls at such election, (c) at or before
five o'clock in the afternoon on the first Tuesday preceding the regular
election if he dies after the closing of the polls at the preliminary election
and on or before the second Friday preceding the regular election, and
(d) at or before five o'clock in the afternoon on the first Friday 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
such candidate, if living, would be deemed under either section fifty-
seven C or sixty-one to have been nominated for the office of mayor
under Plan A.
If a certificate of substitution for a deceased candidate for mayor
under Plan A is filed at or before five o'clock in the afternoon on the first
Tuesday preceding the preliminary election, the ballots for use at such
election shall be printed with the name, residence and ward of the sub-
* Sect. 57B as amended by St. 1953, c. 257.
28
stitute in the place of the name, residence and ward of the deceased;
and the voting machine ballot labels for use at such election, if not pre-
viously printed, shall be printed with the name, residence and ward of
the substitute in the place of the name, residence and ward of the deceased,
and, if previously printed shall have a slip containing the name, residence
and ward of the substitute pasted over the name, residence and ward of
the deceased. If such a certificate is filed after five o'clock in the after-
noon on the first Tuesday preceding the preliminary election, all ballots
and voting machine ballot labels for use at such election shall bear the
name, residence and ward of the deceased but shall be deemed as a matter
of law to bear the name, residence and ward of the substitute in the place
of the name, residence and ward of the deceased, and a vote for the de-
ceased at such election shall be counted as a vote for the substitute. If
such a certificate is filed at or before five o'clock in the 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.
29
Sect. 57C. On the first day, other than a legal holiday or Saturday
or Sunday, following the expiration of the time for filing withdrawals and
the final disposition of any objections filed, the election commission shall
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 purpose of
nominating candidates therefor shall be dispensed with; and if there are
so posted the names of not more than ten candidates for the office of school
committeeman under Plan A or D, the candidates whose names are so
posted shall be deemed to have been nominated for said office, and the
preliminary election for the purpose of nominating candidates therefor
shall be dispensed with.
Sect. 58. On the day of the posting provided for by section fifty-
seven C, or as soon thereafter as conveniently may be, the election com-
mission shall draw by lot the position of the candidates on the ballot.
Each candidate shall have an opportunity to be present at such drawing in
person or by one representative. As soon as conveniently may be after
such drawing, the election commission shall cause the ballots to be printed.
Said ballots shall, in addition to the directions and numbers provided for
by section fifty-nine, contain, in the order drawn by the election com-
mission, the names posted as aforesaid (except those of candidates deemed
under section fifty-seven C to have been nominated), and no others,
with a designation of residence and ward and the title and term of the
office for which the person named is a candidate, and the statement,
if any, contained in his nomination petition concerning the elective public
offices held by him. Said ballots shall be official and no others shall be
used at the preliminary election. Said ballots shall be headed as follows:
OFFICIAL PRELIMINARY MUNICIPAL
ELECTION BALLOT
Candidates for nomination for the offices of in the
City of Boston at the preliminary municipal election to be held on Tues-
day, , 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
30
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 ma-
chine 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 nomi-
nation for the office of school committeeman shall be deemed to have
been nominated for said office. If a preliminary election under Plan A
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
31
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.
32
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 sub-
mit 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 reject-
ing it, and in the event of their failure so to do the items and the appro-
priation 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. The city council shall take definite action on any supplementary
appropriation order for the public facilities department by adopting,
reducing or rejecting it within sixty days after it is filed with the city clerk;
and in the event of their failure so to do, such supplementary appropria-
tion order as submitted 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 department or office under their
charge, which estimates shall be transmitted to the city council.
Sect. 3A.f In the period after the expiration of any fiscal year, and
before the regular appropriations have been made by the city council and
the school committee, city and county officers who are authorized to
make expenditures, and the school committee, may incur liabilities in
carrying on the work of the several departments and offices entrusted to
them, and payments therefor shall be made from the treasury from any
available funds therein and charged against the next annual appropri-
ation, or special appropriation, if any is made; provided, that the liabilities
* Sect. 3 as amended by St. 1924, c. 479, Sect. 2, St. 1941, c. 604, Sect. 1,
and St. 1966, c. 642, Sect. 10.
f Sect. 3A as inserted by St. 1941, c. 604, Sect. 1, and as amended by
St. 1947, c. 120.
33
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
purposes during any one month of the preceding fiscal year ; and provided,
further, that said officers who are authorized to make expenditures may
expend in any one month for any new officer or board lawfully created
an amount not exceeding one twelfth of the estimated cost for the current
fiscal year; and provided, further, that until a regular or special appro-
priation has been made for snow removal, expenditures may be made for
that purpose to an amount not exceeding the average of the annual ex-
penditures for snow removal in the five preceding fiscal years. Notwith-
standing the foregoing limitations upon the authority of city officers to
incur liabilities during said interval, such officers may incur liabilities to
such extent as may be necessary for the purpose of compensating first
assistant assessors for their regular duties.
Sect. 3B.* After an appropriation of money has been duly made by
the city of Boston for any specific purpose, or for the needs and expendi-
tures of any city department or county office, no transfer of any part of
the money thus appropriated shall be made except in accordance with
and after the written recommendation of the mayor to the city council,
approved by a yea and nay vote of two thirds of all the members of the
city council; provided, that the city auditor, with the approval in each
instance of the mayor, may make transfers, other than for personal service,
from any item to any other item within the appropriations for a depart-
ment, division of a department or county office. After December tenth in
each year the city auditor may, with the approval of the mayor in each
instance, apply any income and taxes not disposed of and make transfers
from any appropriation to any other appropriation for the purpose only
of closing the accounts of the fiscal year.
(See Stat. 1942, Chap. U, Sect. 3, reading as follows:
"During the continuance of the existing state of war between the United
States and any foreign country, notwithstanding the provisions of section
three B of chapter four hundred and eighty-six of the acts of nineteen hundred
and nine, inserted in said chapter by section one of chapter six hundred and
four of the acts of nineteen hundred and forty-one, the vote required for ap-
proval by the city council of the city of Boston of any transfer of appropriation,
other than a loan appropriation, shall be by a yea and nay vote of a majority
of all the members of the city council")
Sect. 4A.f The mayor may designate one clerical assistant for whose
acts he shall be responsible to sign his name in approval of all vouchers of
less than five hundred dollars each.
* Sect. 3B as inserted by 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.
34
Sect. 5.* The city council with the approval of the mayor may from
time to time make by-laws or ordinances for any or all of the following
purposes: — (a) to create a new department or agency; (b) to abolish, in
whole or in part, any department or agency; (c) to reorganize, in whole
or in part, any department or department head or any agency or agency
head; (d) to confer or impose on any department or agency any power
or duty of the city not appertaining at the time of the making of the
by-law or ordinance to any department or agency; (e) to transfer any or
all of the powers, duties and appropriations of any division of any depart-
ment or agency to another division of the same department or agency;
(/) to transfer any or all of the powers, duties and appropriations of any
department or division thereof or of any agency or division thereof either
to another department or division thereof or to another agency or division
thereof; and (g) to increase, reduce, establish or abolish the salary of any
department or agency head. Every department or agency head created
by, or resulting from a reorganization effected by, a by-law or ordinance
made under this section shall, unless ex officio, be appointed by the mayor
without confirmation by the city council for a term expiring on the first
Monday of the January following the next biennial municipal election at
which a mayor is elected or, in the case of a person serving without com-
pensation or of a person serving on the board of appeal, the board of
examiners, the board of examiners of gasfitters or other like board, for
such other term as the by-law or ordinance may prescribe. Every person
holding an office or position subject to the civil service 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 or registration to a similar office or
position with similar status in any new department or agency, or division
of either, thereby created or in any department or agency, or division
of either, not thereby abolished; and every such person shall upon such
reappointment, retain all rights to retirement with pension that shall
have accrued or would thereafter accrue to him; and his services shall be
deemed to have been continuous to the same extent as if such abolition
had not taken place. As used in this section, the term "agency" shall
be construed to mean any office in charge of a board or officer not subject
to the direction of a department head. Nothing in this section shall
authorize any action in conflict with the civil service laws or rules ex-
cept as expressly provided herein; nor shall any by-law or ordinance made
under this section affect in any way the school committee or any board
or officer of the school committee or school department, or the board of
commissioners of school buildings or the superintendent of construction,
or the board of trustees of the teachers' retirement fund or the board of
trustees of the permanent school pension fund, or the Boston retirement
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. 5 as amended by Stat. 1953, Chap. 473.
35
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 the county of Suffolk
take part in the employment of labor, the making of contracts, the pur-
chase of materials, supplies or real estate; nor in the construction, alter-
ation, or repair of any public works, buildings, or other property; nor
in the care, custody, and management of the same; nor in the conduct
of the executive or administrative business of the city or county; nor in
the appointment or removal of any municipal or county employee; nor in
the expenditure of public money except such as may be necessary for the
contingent and incidental expenses of the city council. . . .
It shall be unlawful for the mayor or for a member of the city council
or for any officer or employee of the city or of the county of Suffolk or for
a member of the finance commission directly or indirectly to make a con-
tract with the city or with the county of Suffolk, or to receive any com-
mission, discount, bonus, gift, contribution or reward from or any share
in the profits of any person or corporation making or performing such
contract, unless such mayor, member of the city council, officer, or em-
ployee or member of the finance commission immediately upon learning
of the existence of such contract or that such contract is proposed, shall
notify in writing the mayor, city council, and finance commission of such
contract and of the nature of his interest in such contract and shall abstain
from doing any official act on behalf of the city in reference thereto. In
case of such interest on the part of an officer whose duty it is to make such
contract on behalf of the city, the contract may be made by any other
officer of the city duly authorized thereto by the mayor, or if the mayor
has such interest by the city clerk: provided, however, that when a con-
tractor with the city or county is a corporation or voluntary association,
the ownership of less than five percent of the stock or shares actually
issued shall not be considered as being an interest in the contract within
the meaning of this act, and such ownership shall not affect the validity
of the contract, unless the owner of such stock or shares is also an officer
or agent of the corporation or association, or solicits or takes part in the
making of the contract.
A violation of any provision of this section shall render the contract in
respect to which such violation occurs voidable at the option of the city or
county. Any person violating the provisions of this section shall be
punished by a fine of not more than one thousand dollars, or by im-
prisonment for not more than one year, or both. . . .
36
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 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. f The mayor may remove any head of a department or
member of a board (other than the election commissioners, who shall re-
main subject to the provisions of existing law) by filing a written state-
ment with the city clerk setting forth in detail the specific reasons for such
removal, a copy of which shall be delivered or mailed to the person thus
removed, who may make a reply in writing, which, if he desires, may be
filed with the city clerk, but such reply shall not affect the action taken
unless the mayor so determines. The provisions of this section shall not
apply to the school committee, the public facilities commission, or any
official by law appointed by the governor.
Sect. 15. The positions of assistants and secretary authorized by
section twenty of chapter four hundred and forty-nine of the acts of the
year eighteen hundred and ninety-five except those in the election depart-
ment are hereby abolished, and except as aforesaid the said section is
hereby repealed.
The civil service laws shall not apply to the appointment of the mayor's
secretaries, nor of the stenographers, clerks, telephone operators and
messengers connected with his office, and the mayor may remove such
appointees without a hearing and without making a statement of the
cause for their removal.
* Sect. 13. Affected by St. 1953, c. 473.
t Sect. 14 as amended by St. 1966, c. 642, s. 11.
37
Sect. 16. No official of said city, except in case of extreme emergency
involving the health or safety of the people or their property, shall expend
intentionally in any fiscal year any sum in excess of the appropriations
duly made in accordance with law, 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. 16 A.* Anything in section three A or section sixteen to the
contrary notwithstanding, city and county officers who are authorized to
make expenditures, and the school committee, may, during any fiscal
year, at the time of, or after, contracting for the performance or delivery
during the remainder of such year of any work, services or supplies of a
constantly recurrent nature, contract, without an appropriation, upon
like or more favorable terms and conditions, for the performance or de-
livery of such work, services or supplies for the whole or any part of the
first three months of the next fiscal year; provided, that in no event shall
the average monthly liability incurred with respect to the next fiscal year
exceed the average monthly liability for such work, services or supplies
during the last nine months of the then current fiscal year.
The Finance Commission
Sect. 17. Within sixty days after the passage of this act the governor
with the advice and consent of the council shall appoint a finance com-
mission to consist of five persons, inhabitants of and qualified voters in
the city of Boston, who shall have been such for at least three years prior
to the date of their appointment, one for the term of five years, one for
four years, one for three years, one for two years, and one for one year,
and thereafter as the terms of office expire in each year one member for a
term of five years. Vacancies in the commission shall be filled for the
unexpired term by the governor with the advice and consent of the council.
The members of said commission may be removed by the governor with
the advice and consent of the council for such cause as he shall deem
sufficient. The chairman shall be designated by the governor. His
annual salary shall be five thousand dollars, which shall be paid in monthly
instalments by the city of Boston. The other members shall serve without
pay.
Sect. 18. It shall be the duty of the finance commission from time to
time to investigate any and all matters relating to appropriations, loans,
expenditures, accounts, and methods of administration affecting the city
of Boston or the county of Suffolk, or any department thereof, that may
appear to the commission to require investigation, and to report thereon
from time to time to the mayor, the city council, the governor, or the
general court. The commission shall make an annual report in January
of each year to the general court.
* Sect. 16A. Inserted by St. 1951, c. 182.
38
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
eighty thousand dollars, or such additional sums as may be appropri-
ated for the purpose by the city council and approved by the mayor. A
sum sufficient to cover the salary of the chairman of the commission and
the further sum of at least eighty 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 office for the term for
which he has been elected, and thereafter until his successor is chosen and
qualified. In the year nineteen hundred and eleven, and every third
year thereafter, a city clerk shall be elected by a majority of the members
of the city council, to hold office until the first Monday in February in the
third year following his election, and thereafter until his successor has
been duly chosen and qualified, unless sooner removed by due process of
law. . . .
The City Auditor
Sect. 23. All accounts rendered to or kept in the departments of the
city of Boston or county of Suffolk shall be subject to the inspection and
revision of the city auditor, and shall be rendered and kept in such form
as he shall prescribe. The auditor may require any person presenting for
settlement an account or claim against the city or county to make oath
* Sect. 20 as amended by St. 1921, c. 81, St. 1924, c. 369, St. 1948, c.
175, St. 1961, c. 40, and St. 1965, c. 894.
39
before him in such form as he may prescribe as to the accuracy of such
account or claim. The wilful making of a false oath shall be perjury
and punishable as such. The auditor may disallow and refuse to pay, in
whole or in part, any claim on the ground that it is fraudulent or unlawful
and in that case he shall file a written statement of his reasons for the
refusal.
Sect. 24. Whenever, in response to an advertisement by any officer or
board of the city or county, a bid for a contract to do work or furnish
materials is sent or delivered to said officer or board, a duplicate of the
same shall be furnished by the bidder to the auditor, to be kept by him
and not opened until after the original bids are opened. After the original
bids are opened, the auditor shall open and examine the bids submitted
to him, and shall compare the same with the original bids. In case any
of the bids submitted to the auditor differ from the corresponding original
bids, those submitted to the auditor shall be treated as the original bids.
The contract shall not be awarded until after both sets of bids are opened.
Sect. 25. The auditor shall furnish monthly to each head of depart-
ment a statement of the unexpended balance of the appropriation for that
department, and he shall furnish to the mayor and city council a statement
of the unexpended balances of all the departments. He shall furnish
quarterly to the city council an itemized statement showing the amount
of money expended by the mayor and the city council for contingent
expenses.
Miscellaneous Provisions
Sect. 26.* All loans issued by the city after the passage of this act
shall be made payable in annual instalments in the manner authorized by
section thirteen of chapter twenty-seven of the Revised Laws as amended
by section one of chapter three hundred and forty-one of the acts of the
year nineteen hundred and eight. No sinking fund shall be established
for said loan. All bonds shall be offered for sale in such a manner that
the premiums, if any are received, shall be applied in accordance with the
provisions of chapter three hundred and seventy-nine of the acts of the
year nineteen hundred and ten. No city or county money shall be de-
posited in any bank or trust company of which any member of the board
of sinking fund commissioners of said city is an officer, director, or agent.
Nothing herein shall apply to transit bonds of the city of Boston issued
under the provisions of the several acts authorizing the construction of
tunnels and subways in said city by the Boston Transit Commission, and
said bonds may be issued as heretofore and secured by sinking fund.
Sect. 27.f Every officer and board in charge of a department of the
city of Boston or county of Suffolk shall, on or before the sixth day of
February in each year, prepare and furnish to the city auditor a list of
* Sect. 26 as amended by St. 1910, c. 437, Sect. 1, and St. 1911, c. 165,
Sect. 1.
f 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.
40
the officials and employees under said officer or board and paid by the
city or county on the first of such February. Such list shall give the
name, residence by street and ward, designation, compensation, and date
of election or appointment of each of said officials and employees and the
date when each first entered the employ of the city or county. It shall
be the duty of the city auditor to verify said lists by the pay rolls and to
keep a copy of said lists open for public inspection, and to prepare and
publish in the City Record on or before the tenth day of April in each
year a comparative table containing the number of such officials and
employees holding office or employed in each such department or board
and paid by the city or county on the compilation date in each of the ten
years next preceding such publication. The term "compilation date,"
as herein used, shall be construed to mean, with respect to the year nine-
teen hundred and fifty-one or any prior year, the first day of January,
and with respect to the year nineteen hundred and fifty-two or any subse-
quent year, the first day of February.
Sect. 28. The jurisdiction now exercised by the board of aldermen
concerning the naming of streets, the planting and removal of trees in the
public ways, the issue of permits or licenses for coasting, the storage of
gasoline, oil, and other inflammable substances or explosive compounds
and the use of the public ways for any permanent or temporary obstruction
or projection in, under, or over the same, including the location of con-
duits, poles, and posts for telephone, telegraph, street railway, or illumi-
nating purposes, is hereby vested in the board of street commissioners, to
be exercised by said board with the approval in writing of the mayor; and
the mayor and city council shall have authority to fix by ordinance the
terms by way of cash payment, rent, or otherwise, upon which permits or
licenses for the storage of gasoline or oil, or other inflammable substances
or explosive compounds, and the construction or use of coal holes, vaults,
bay windows, and marquises, in, under, or over the public ways shall be
issued.
Sect. 29.* Within ninety days after the passage of this act and there-
after there shall be published at least once a week and distributed and sold
under the direction of the mayor and on terms to be fixed by the city
council and approved by the mayor a paper to be known as the "City
Record." All advertising with reference to the sale of property for non-
payment of taxes shall appear exclusively in the City Record. All other
advertising, whether required by law or not, with reference to the pur-
chase or taking of land, contracts for work, materials or supplies, and the
sale of bonds, shall appear in said paper, and in such newspaper or news-
papers as the mayor, in his discretion, may order; a list of all contracts of
one thousand dollars or more, as awarded, with the names of bidders, and
the amount of the bids; appointments by the mayor; and changes in the
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
* Sect. 29 as amended by St. 1934, c. 185, Sect. 1, and St. 1947, c. 447,
Sect. 1.
41
city council and school committee together with all communications from
the mayor, shall be published in the City Record; provided, that the sub-
stance of debates by and among the members of the city council shall not
be so published or published elsewhere at the expense of said city.
Sect. 30.* Every officer or board in charge of a department in said
city and every officer, board or official of the county of Suffolk having
power to incur obligations on behalf of said county in cases where said
obligations are to be paid for wholly from the treasury of said city, when
authorized to erect a new building or to make structural changes in an
existing building, shall make contracts therefor, not exceeding five, each
contract to be subject to the approval of the mayor; and when about to
do any work or to make any purchase, the estimated cost of which alone,
or in conjunction with other similar work or purchase which might properly
be included in the same contract, amounts to or exceeds two thousand
dollars, shall, unless the mayor gives written authority to do otherwise,
invite proposals therefor by advertisements in the City Record. Such
advertisements shall state the time and place for opening the proposals in
answer to said advertisement, and shall reserve the right to the officer,
board or official to reject any or all proposals. No authority to dispense
with advertising shall be given by the mayor unless the said officer, board
or official furnishes him with a signed statement which shall be published
in the City Record giving in detail the reasons for not inviting bids by
advertisement.
Sect. 31. f Without obtaining the consent of any other board or officer
or further authority than that contained in this act, the public facilities
commission, in the name of the city, may acquire by purchase, lease, gift,
devise or otherwise for any municipal purpose a fee simple absolute or any
lesser interest in any land, public or private, within the limits of the city,
including air rights and riparian rights, and may take by eminent domain
under chapter seventy-nine or chapter eighty A of the General Laws any
such fee or interest except in parks and playgrounds and except also,
unless there be express consent, in lands belonging to or covered by con-
tract with the United States, the commonwealth, the Boston Housing
Authority or the Boston Redevelopment Authority. Whenever the price
proposed to be paid for any land to be acquired for any municipal purpose
is more than twenty-five percent higher than its average assessed valuation
during the previous three years, such land shall not be acquired by purchase
but shall be taken by eminent domain. No land shall be taken until an
appropriation by loan or otherwise 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; nor shall a price be paid in excess of
the appropriation, unless a larger sum is awarded by a court of competent
jurisdiction. Nothing in this section shall affect in any way the powers
and duties of the real property board under chapter four hundred and
seventy-four of the acts of nineteen hundred and forty-six as now or
* Sect. 30 as amended by St. 1939, c. 156, Sect. 1, and St. 1955, c. 60,
Sect. 2.
t Sect. 31 as amended by St. 1966, c. 642, s. 12.
42
hereafter amended, or of the public improvement commission as successor
in function to the board of street commissioners under chapter four hun-
dred and thirty-seven of the acts of eighteen hundred and ninety-three or
chapter four hundred and twenty-six of the acts of eighteen hundred
and ninety-seven or chapter three hundred and ninety-three of the acts
of nineteen hundred and six, as severally now or hereafter amended, or
acts in addition thereto.
Sect. 31 A. Without obtaining the consent of any board or officer
other than the mayor, and without interdepartmental payment, the public
facilities commission, without further authority, may transfer any land
now or hereafter belonging to the city, except parks and playgrounds, but
including school lands and land acquired by foreclosure of tax title, from
the municipal purpose, if any, to which it is devoted at the time of such
transfer to any other specific municipal purpose, and may also transfer
the care, custody, management and control of any such land, except parks
and playgrounds, but including school land and land acquired by fore-
closure of tax title, from such board or officer, including itself, as at the
time of such transfer may have the same to such other board or officer,
including itself, as it may determine.
Sect. 31B. Without obtaining the consent of any board or officer
other than the mayor, the public facilities commission, without further
authority, may, for such rent or price and upon such terms as said com-
mission may deem appropriate, lease or sublease or sell, grant, and convey
any surplus land, as hereinafter defined, to the federal government or any
agency thereof, the commonwealth or any political subdivision or authority
thereof or, if notice of intent to lease or sell such land or buildings together
with a statement of when and where written details of such proposed
lease or sale may be examined shall first have been publicly advertised in
the City Record once a week for two successive weeks, to any person, firm,
corporation or trust. "Surplus land", as used in this section, shall be
deemed to mean land, buildings and real estate now or hereafter belonging
to the city and in the care, custody, management and control of said com-
mission (except parks and playgrounds) which at the time of such lease
or sale are or have been used for school purposes, or which have been
acquired by foreclosure of tax titles or acquired under section eighty of
chapter sixty of the General Laws, or which, irrespective of the manner
or time of acquisition, are not held by the city for a specific purpose, or
which have been transferred to the commission by the city council.
Sect. 32.* Beginning in the year nineteen hundred and twenty-five,
the municipal election in said city shall take place biennially in every odd
numbered year on the Tuesday after the first Monday in November.
Sect. 34. In Boston beginning with the current year political com-
mittees shall be elected at the state primaries instead of at the municipal
primaries.
* Sect. 32 as amended by St. 1914, c. 730, Sect. l,St. 1921, c. 288, Sect. 1,
and St. 1924, c. 479, Sect. 4.
43
OFFICIALS OF THE
EXECUTIVE DEPARTMENTS
The following table shows the manner in which the admin-
istrative officers of the Executive departments are appointed
or elected, the time of appointment or election and the term
of office as prescribed by statute or ordinance. (Stat. 1953,
Chap. 473; Ord. 1953, Chap. 8; Ord. 1954, Chaps. 2 and 3;
Ord. 1956, Chaps. 1 and 3; Ord. 1957, Chap. 2; Ord. 1958,
Chap. 4 and Ord. 1961, Chap. 1.)
Officials
How
Created
Appointed or Elected
By Whom
When
Term
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 . . .
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.
Mayor
City
Council
Mayor
*
*
Annually,
one
May 1
Annually,
one
May 1
*
*
*
*
t
t
Annually,
one
May 1
*
*
Quinquen-
nially
May 15
Trien-
1st Mon.
nially
u
in Feb.
*
*
Quadren-
nially
May 1
5 yrs.
5 yrs.
t
5 yrs.
*
5 yrs.
3 yrs.
t
*
4 yrs.
* For a term expiring on the first Monday of the January following the next biennial municipal
election at which a mayor is elected,
t Position placed under Civil Service by vote of electorate, November 2, 1943.
t Determined by St. 1953, c. 491.
44
Officials
How
Created
Appointed or Elected
By Whom
When
Term
Begins Length
Election Commissioners
(Four)
Examiners, Board of
(Three)
Fire Commissioner.
Hospital Members
(Nine)
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 Facilities Com-
missioners (Three) . .
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
Statute
and Ord.
Statute
Statute
Ord.
Ord.
Statute
and Ord.
Statute
and Ord,
Ord.
Ord.
Statute
Statute
Ord.
Ord.
Ord.
Ord.
Ord.
Mayor
Annually,
one
Annually,
one
Quadren-
nially
Annually,
one
Annually,
one
Annually,
one
Quadren-
nially
Quinquen-
nially
April 1
May 1
May 1
May 1
*
May 1
*
May 1
May 1
t
May 1
*
*
*
§
*
*
4 yrs.
3 yrs.
4 yrs.
3 yrs.
*
5 yrs.
*
4 yrs.
4 yrs.
t
5 yrs.
* For a term expiring on the first Monday of the January following the next biennial municipal
election at which a mayor ia elected.
t Position placed under Civil Service by St. 1959, c. 603.
§ The Chairman and two other members of the Real Property Board are appointed by the
Mayor from the Real Property Board.
45
How
Created
Appointed or Elected
Term
Officials
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.
Mayor
u
a
a
u
u
u
Annually,
one
Triennially,
one
See
footnote
Annually,
two
*
*
t
%
Annually,
four
May 1
Oct. 1
See
footnote
May 1
*
*
t
t
May 1
3 yrs.
Retirement Board
(Three)
3 yrs.
Review, Board of
(Three)
See
footnote
Sinking Funds Corn-
Traffic and Parking
Veterans' Benefits and
Services Commissioner.
Veterans' Graves and
Registration, Super-
visor of
3 yrs.
*
*
t
Weights and Measures,
Sealer of
$
Zoning Commission
(Eleven)
3 yrs.
* For a term expiring on the first Monday of the January following the next biennial munici-
pal election at which a mayor is elected.
t Position placed under Civil Service by St. 1949, c. 245.
j Position placed under Civil Service by St. 1909, c. 382.
Note: — The Mayor appoints three persons to this Board as follows: — (1)
such person in the service of the real estate appraisal division of the assessing
department as the mayor, by a writing filed with the city clerk after the com-
mencement of a municipal year, shall designate to serve ex officio on said board
at his pleasure during such year, who, while so serving, shall be chairman of
said board, (2) such person in the service of the statistical research division of
the assessing department as the mayor in like manner shall designate to serve
ex officio on said board at his pleasure during such year, and (3) such person
as the mayor shall appoint from the public at large to serve on said board for
a term expiring on the first Monday of the January following the next biennial
municipal election at which a mayor is elected.
47
EXECUTIVE DEPARTMENTS
The departments and boards of the city were reorga-
nized and consolidated by chapter 8 of the Ordinances of
1953, which took effect on January 1, 1954, chapter 2
of the Ordinances of 1954, which took effect on May 1,
1954, and chapter 3 of the Ordinances of 1954, which took
effect on June 30, 1954.
For convenient reference the following departments
are arranged alphabetically according to the principal
word of their title. The departments are distinguished
by titles in capital letters and the boards and commis-
sions are in italics.
ORGANIZATION OF BOSTON'S CITY GOVERNMENT
ELECTORATE
GOVERNOR
ADMINISTRATIVE
_L
BOSTON
AUTHORITY
NISTRATIVE
DEPARTMENTS
t .
DEPARTMENTS
TT
= Full Control
~ Partial Control
= Board or Commit
attached for A dm
Purposes.
_d
m
1
CHART DESIGNED AND LITHOGRAPHED BY THE
CITY OF BOSTON aSSSc PRINTING SECTION
49
DEPARTMENT OF THE MAYOR
Office, 511 City Hall
[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.]
KEVIN H. WHITE, Mayor
Barbara G. Cameron, Special Assistant
Lawrence Quealey, Executive Assistant
Frank Tivnan, Director of Communications
Claire Taylor, Appointment Secretary
Margaret Desmond, Clerk
Richard J. Sinnott, Chief of Licensing Division
THE CITY RECORD
Office, 721 City Hall
Joseph J. Fahey, Editor
ADMINISTRATIVE SERVICES DEPARTMENT
Office, 608 City Hall
[Ord. 1953, Chap. 8, Sec. 9; Rev. Ord. 1961, Chap. 4; Ord. 1961, Chap. 1,
Sec. 3; Ord. 1969, Chap. 4, Sees. 1 and 2A.]
Administrative Services Board
Edward T. Sullivan, Director of Administrative Services, Chairman*
Richard E. Wall, Deputy Director for Fiscal Affairs
, Supervisor of Budgets*
Duncan T. Foley, Supervisor of Personnel^
Kevin P. Feeley, Purchasing Agent*
John F. FitzPatrick, City Auditor, ex officio
Edmund W. Holmes, Collector-Treasurer, ex officio
Theodore V. Anzalone, 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.
f 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
The Administrative Services Department represents a consolidation of
the activities formerly conducted by the Budget, Printing and Supply
Departments, and the acquisition of 5 new activities — general admin-
istrative; 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
organization, activities, policies, and procedures of all departments, boards,
and officers so that the administration thereof shall be economical and
efficient.
The Deputy Director of Administrative Services for Fiscal Affairs shall,
under the direction of the Mayor, and in consultation with the Director
of Administrative Services review all aspects of the fiscal affairs of the
city and make recommendations for continual modernization and improve-
ment in the basic fiscal policies and procedures of the city, including, but
not limited to, the means by which the budget can be used to effectuate
policy decision.
The regular activities of the department, for payroll purposes, are
divided into six divisions — administrative, budget, data processing, per-
sonnel, printing, and purchasing, the operations and functions 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 all personnel records as well
as the administration of all compensation plans established for City and
County employees. He makes a continuing study of personnel problems,
employment conditions, and economic changes affecting all departments
and recommends to the Mayor and department officials programs and
administrative policies designed to improve and co-ordinate the handling
of personnel matters.
The Office of Labor Relations was established in 1971 as a new unit
within the Personnel Division. The office represents the Mayor in col-
lective bargaining and is responsible for the administration of collective
bargaining agreements and all other labor relations matters.
The Purchasing Agent is responsible for the furnishing of all materials
or supplies requisitioned by the several departments. He has charge of
the Printing Plant and supplies the printing or binding requisitioned by
departments to whom the City is required by law to furnish the same.
He is the custodian of all surplus personal property of the City and may
reallocate any such items among the several departments or, with the
51
required approvals, sell or otherwise dispose of the same. He is also
responsible for the operations of the Office Machine Repair Unit.
The department also contains a board of five commissioners known as
the Art Commission, which has the custody and care of all works of art
owned by the City. While not subject to the direct supervision or control
of the Administrative Services Board, this commission shall not communi-
cate with the Mayor or make any annual or other report except through
the board.
Art Commission
Office, Faneuil Hall
[Stat. 1898, Chap. 410; Rev. Ord. 1898, Chap. 4; C. C, Title IV., Chap. 11;
Spec. Stat. 1919, Chap. 87; Rev. Ord. 1961, Chap. 4, Sec. 8.]
OFFICIALS
Nelson W. Aldrich, Chairman
, Secretary
COMMISSIONERS *
William B. Osgood, nominated by the Trustee of the Public Library of
the City of Boston. Term expiring May 1, 1970.
Margaret Fitzhugh Browne, nominated by the Copley Society of Bos-
ton. Term expiring May 1, 1972.
Stephen D. Paine, nominated by the Museum of Fine Arts. Term ex-
piring May 1, 1973.
Nelson W. Aldrich, nominated by the Massachusetts Institute of Tech-
nology. Term expiring May 1, 1974.
Marvin Goody, nominated by the Boston Society of Architects. Term
expiring May 1, 1970.
David McKibbin, Clerk, 10 J Beacon street, Boston
The Ait Commission, formerly the Art Department, established in
1898, is composed of five commissioners, appointed by the Mayor. Each
year one of the following-named bodies, namely, the Museum of Fine Arts,
the Trustees of the Public Library of the City of Boston, the 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 Art Commissioner from the list so
submitted, to serve for five years. Whenever the term of a member of
the commission expires, the Mayor appoints his successor from a list
selected by the body which made the original selection, as aforesaid.
No work of art can become the property of the City of Boston 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,
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.
* The Commissioners serve without compensation.
52
Public Safety Commission
Office, 608 City Hall
[Stat. 1959, Chap. 203; Stat. 1961, Chap. 194; Rev. Ord. 1961, Chap. 4,
Sec. 9.]
Edward T. Sullivan, Director of Administrative Services, ex officio,
Chairman
James V. Sacchetti, M.D., Commissioner of Health and Hospitals
Walter J. Cameron, Director of Civil Defense, ex officio
Richard R. Thuma, Jr., Building Commissioner, ex officio
James H. Kelly, Fire Commissioner, ex officio
Joseph F. Casazza, Public Works Commissioner, ex officio
William T. Noonan, Traffic and Parking Commissioner, ex officio
William J. Leary, Superintendent of Schools, ex officio
Robert J. di Grazia, Police Commissioner, ex officio
Joseph C Kelly, General Manager, Massachusetts 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, 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; Acts 1963, Chap. 160.]
53
BOARD
Theodore V. Anzalone, Commissioner of Assessing*
John F. Morley, Associate Commissioner of Assessing*
Jack Kardon, Associate Commissioner of Assessing*
board op review
Bernard Shadrawy, ex officio, Chairman
Helen M. Sullivan, ex officio §
John J. Sullivan,
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 excises and the other as the as-
sociate commissioner of assessing for poll taxes.**
Said board shall divide the assessing department from time to time
into a real estate appraisal division, a statistical research division, and
such other divisions as said board shall adjudge necessary for the proper
conduct of the department.
The commissioner of assessing shall, for the assessing department
including the board of review, exclusively have the power, and perform
the duties, conferred or imposed by law on the assessor in existence im-
mediately prior to April 26, 1961, with respect to the acquisition and
disposal of property, the making of contracts, and the 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
* For a term expiring on the first Monday of the January following the
next biennial municipal election at which a mayor is elected.
** See Acts of 1963, Chapter 160.
§ Such person in the service of the statistical research division of the
assessing department as the mayor, by a writing filed with the city clerk
after the commencement of a municipal year, shall designate to serve
ex officio on said board at his pleasure during such year. (See Ord. 1961,
Chap. 1, Sect. 4.)
54
Massachusetts by general laws applicable to Boston with respect, in the
case of the associate commissioner of assessing for motor vehicle excises,
to motor vehicle excise taxes, and in the case of the associate commis-
sioner of assessing for poll taxes, to poll taxes. In addition, each asso-
ciate commissioner of assessing may, at such time as he shall have been
so authorized by written designation signed by the commissioner of as-
sessing, approved by the mayor and filed with the city clerk and such
authorization shall not have been revoked in like manner, exercise the
powers and perform the duties of commissioner of assessing in relation to
such matters as may be specified in such designation. In the event of the
absence, disability or vacancy in office of an associate commissioner 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 Beview, consists of (1) such person in the service of
the real estate appraisal division of the assessing department as the
mayor, by a writing filed with the city clerk after the commencement of
a municipal year, shall designate to serve ex officio on said board at his
pleasure during such year, who, while so serving, shall be chairman of
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.
55
AUDITING DEPARTMENT
Office, M4 City Hall
[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.]
John F. FitzPatrick, 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 Roard of Commissioners of Sinking Funds, a member of the Roard of
Trustees of the George Robert White Fund, a member of the Roston
Retirement Roard and a member of the Administrative Services Roard.
(Rev. Ord. 1961, Chaps. 3, 6.)
BUILDING DEPARTMENT
Office, 807 City Hall
[Stat. 1945, Ch. 626; Ord. 1945, Ch. 6; Rev. Ord. 1947, Ch. 41; Ord. 1949,
Ch. 8; Ord. 1950, Ch. 6; Stat. 1952, Ch. 212; Ord. 1953, Ch. 7; Ord.
1954, Ch. 7; Stat. 1955, Ch. 4; Ord. 1955, Ch. 1, Ch. 2; Ord. 1957,
Ch. 11; Stat. 1958, Ch. 234; Stat. 1959, Ch. 227; Ord. 1962, Ch. 10;
Ord. 1963, Ch. 6, Ch. 8; Ord. 1964, Ch. 6; Ord. 1965, Ch. 7; Ord. 1967,
Ch. 10.]
Richard R. Thuma, Jr., Building Commissioner. Term expiring
May 15, 1971.
Leo F. Martin, Deputy Building Commissioner
Richard L. Granara, Jr., Assistant Commissioner, Administration
James T. Reid, Assistant Commissioner, Inspections
Nicholas D. Corsano, Supervisor of Construction and Safety Inspections
John L. O'Leary, Supervisor of Mechanical Inspections
Alec F. Ronda, Supervisor of Electrical Inspections
56
The duty of the Building Commissioner, under the provisions of Chap-
ter 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 rail-
way purposes, voting booths, tanks of certain specified capacities, tunnels
constructed and maintained by the public authority, tents covering 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, en-
large, alter, substantially repair, move, demolish or change the occupancy
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.
Pursuant to Chapter 665, Acts of 1956, a new zoning code has been pre-
pared and approved and became effective Dec. 31, 1964. Many important
revisions of previous regulations are made in the new code, but it con-
tinues, in effect, under new use districts and administrative regulations,
the general purposes of the superseded zoning act. With minor excep-
tions, 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, insofar as applicable
to Boston, is administered by the Building Commissioner under delegated
authority from the State Commissioner of Public Safety.
The primary purpose of the public safety regulations promulgated under
this chapter is to establish a minimum code of safety for the entire state.
Cities and towns may make further exactions in accordance with local
building ordinances and not inconsistent with law, but in no case may the
provisions of state law be avoided or minimized.
The law falls with particular force on all places of assembly — restau-
rants, taverns, dance halls, meeting halls and all places of similar occu-
pancy in which fifty or more persons may be accommodated. Lodging
houses and apartment houses in which there are eight or more rooms
above the second floor, or in which ten or more persons are accommo-
dated above the second floor come also within the provisions of this Act.
All such buildings must be certified by the Building Commissioner as to
compliance with these particular regulations in addition to the Boston
Code requirements.
On May 1, 1954, in accordance with Ordinances of 1954, Chapter 2,
Section 30, the powers, duties, appropriations and personnel of the Elec-
trical Inspection Division of the Fire Department were transferred to the
Building Department.
By Chapter 2 of the Ordinances of 1954 the Board of Appeal, the Board
of Examiners, and the Committee on Licenses were placed in the Building
Department and the Board of Zoning Adjustment and the Zoning Com-
57
mission were placed in the said Department by Revised Ordinances of 1961,
Chapter 9, Sections 9 and 10, but none of said Boards, Commission or
Committee is subject to the supervision or control of the Building Com-
missioner, but unless otherwise ordered by the Mayor none of said Boards,
Commission or Committee shall communicate with the Mayor or make any
annual or other report, except through the Building Commissioner.
Licenses for gas fitters are now issued by the Gas Regulatory Board
(Ch. 623, Acts 1962).
Ch. 254, Acts 1965, became effective May 5, 1965. Under its provisions
the Electrical Code of the City of Boston was repealed and the Massachu-
setts Electrical Code (G. L., Ch. 143, S. 3L) was substituted therefor.
Board of Appeal
Office, 803 City Hall
(Building Code: Statute 1938, Chapter 479, Section 117, as amended,
and the Boston Zoning Code: Statute 1956, Chapter 665, Section 8, as
amended.)
OFFICIALS
John W. Priestley, Jr., Chairman
Charles F. Spillane, Secretary
Anne Hagerty, Executive Secretary
THE board
Members
Nominated by
Term ending
John W. Priestley, Jr .
Charles F. Spillane. . .
George W. Judkins . .
Alfred Gross
Frank R. McDonough
Boston Society of Architects
Boston Society of Civil Engineers
Building and Construction Trades Council of
the Metropolitan District
Greater Boston Real Estate Board ]
, Massachusetts Association of Real Estate
[ Boards
Master Builders Association
Building Trades Employers' Association
Associated General Contractors of Massa-
chusetts, Inc
Mayor's selection
May 1, 1973
May 1, 1974
May 1, 1970
May 1, 1976
May 1, 1972
58
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 Greater Boston Real Estate Board and one by the Massachusetts
Association 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, one by the Building
Trades Employers' Association, and one by the Associated General Con-
tractors of Massachusetts, Inc.; one member from two candidates nomi-
nated by the Building and Construction Trades Council of the Metro-
politan District; 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 ren-
dered 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
such order (or in the case of its being a hazardous condition in the opinion
of the Building Commissioner within a shorter period as the Building
Commissioner designates) appeal to the Board of Appeal by giving notice
in writing to the commissioner. All cases of appeal are settled by the
Board after a hearing, and a decision rendered on same open for public
inspection.
Board of Examiners
Office, 804 City Hall
[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 Guarino, Chairman
Edwina S. Carty, Executive Secretary
THE BOARD
Michael P. Veneto Term expiring May 1, 1970
Thomas M. Simmons Term expiring May 1, 1971
John Guarino Term expiring May 1, 1972
The Board of Examiners, as an adjunct of the Building Department,
was established in 1912. It consists of three members appointed by the
Mayor, the duty of said members being to act upon the qualifications of
59
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 twenty-five dollars a day, the yearly
salary not to exceed twenty-five hundred dollars.
(£7) Builder's or Mechanic's License. The fee for a license granted by
the board of examiners under section 120 of the Boston Building Code and
classified by said board under paragraph (c) of said section as an ABC
license shall be $25.00; provided, that the fee for a renewal of such a license
shall be, if paid on or before, or within thirty days after, the expiry date of
the license renewed, $10.00, otherwise, $15.00. The fee for any other
license granted by the board of examiners under said section 120 shall be
$15.00; provided, that the fee for a renewal of such a license for which the
fee is paid on or before, or within thirty days after, the expiry date of the
license renewed shall be $10.00.
Committee on Licenses
Office, 807 City Hall
[Ord. 1954, Chap. 2, § 25; Stat. 1959, Chap. 203, § 2; Ord. 1961, Chap. 9,
§11.]
COMMITTEE
Richakd R. Thtjma, Jr., Building Commissioner, ex officio
William T. Noonan, Traffic and Parking Commissioner, ex officio
James H. Kelly, Fire Commissioner, ex officio
Edward J. Whelan, Secretary
The Committee on Licenses is in the Building Department. This com-
mittee shall have the powers and perform the duties conferred or imposed
on the board of street commissioners by Chapter 148 of the General
Laws, as amended, by Chapter 577 of the Acts of 1918, 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, 807 City Hall
[Stat. 1955, Chap. 616; Stat. 1958, Chaps. 314, 315; Stat. 1963, Chap. 622 ;.
Stat. 1965, Chap. 429.]
OFFICIALS
John W. Priestley, Jr., Chairman
Carmen DiStefano, Vice Chairman
, Secretary
60
THE COMMISSION
Members
Nominated by
Term ending
Jesse R. Fillman
Beacon Hill Civic Association, Inc
May 1, 1976
Greater Boston Real Estate Board
May 1, 1972
John P. Bennett
James D. McNeely. . .
May 1, 1973
Society for the Preservation of New England
May 1, 1974
Joseph L. Eldredge . . .
May 1, 1970
Alternate Members*
Nominated by
Term ending
George M. Notter, Jr. .
Harriet Ropes Cabot. .
May 1, 1973
Society for the Preservation of New England
May 1, 1974
Benjamin A. Cook. . . .
Alex Mclntyre
Frederic W. Lord
May 1, 1970
Beacon Hill Civic Association, Inc
May 1, 1976
Greater Boston Beal Estate Board
May 1, 1972
*Alternate members as provided in Chap. 429, Acts of 1965.
The Beacon Hill Architectural Commission was formed for the purpose
of promoting the "educational, cultural, economic and general welfare of
the public through the preservation of the historic Beacon Hill District
and to maintain said district as a landmark in the history of architecture
and as a tangible reminder of Old Boston as it existed in the early days of
the Commonwealth."
The District, as defined in the Act comprises the area bounded as
follows: — southerly by the northerly side line of Beacon street; westerly
by a line parallel with, and one hundred and fifty feet distant westerly
from, the westerly side line of Beaver street; northerly by Beaver place;
easterly by Brimmer street; northerly again by Byron street; westerly
again by a line parallel with, and eighty feet distant westerly from, the
westerly side line of Charles street; northerly again by the southerly side
line of Revere street; easterly again by the westerly side line of Myrtle
street; northerly again by the southerly side line of Myrtle street; and
easterly again by the westerly side line of Hancock street and said side
line extended southerly to Beacon street; excluding, however, from said
area land of the commonwealth and the estates numbered twenty-six to
eighty-eight, inclusive, and ninety-eight to one hundred and thirty-six,
inclusive, on Myrtle street.
Under the provisions of Stat. 1958, Chap. 315, the following addition
was made to the Historic District. The area bounded as follows : southerly
61
by Byron street; westerly by Brimmer street; southerly again by Beaver
place; westerly again by Embankment road; northerly by Pinckney street;
and easterly by a line parallel with, and eighty feet distant westerly from,
the westerly line of Charles street.
Under Stat. 1963, Chap. 622, 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 Bevere 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 hundred 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 Bevere street;
easterly by Irving street; but including the estates located on Bollins
place.
Section 1C. 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 Bevere 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
62
the District in which exterior architectural features are involved. Under
the terms of the Act, an "Exterior Architectural Feature" is the "archi-
tectural style and general arrangement of such portion of the exterior of a
structure as is designed to be open to view from a public way, including
kind, color and texture of the building materials of such portion and type
of all windows, doors, lights, signs and other fixtures appurtenant to such
portion."
The members of the Commission are appointed by the Mayor as follows:
one commissioner from two candidates, and one alternate from two other
candidates, nominated by the Beacon Hill Civic Association, Inc., one
commissioner from two candidates, and one alternate from two other
candidates, nominated by the Greater Boston Beal Estate Board, one
commissioner from two candidates, and one alternate from two other
candidates, nominated by The Boston Society of Architects, one com-
missioner from two candidates, and one alternate from two other candi-
dates, nominated by the Society for the Preservation of New England
Antiquities, and one commissioner, and one alternate, 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.
Any vacancy in the office of a commissioner shall be filled in like manner
for the unexpired term. As the term of any alternate expires, his successor
shall be appointed in like manner as such alternate. Any vacancy in
the office of an alternate shall be filled in like manner. Every person
appointed an alternate shall be so appointed that his term will expire at
the same time as the term of the incumbent commissioner appointed in
the same manner as such alternate. Every commissioner and every
alternate shall continue in office after the expiration of his term until his
successor is duly appointed and qualified. Any commissioner or alternate
may be removed by the mayor as provided in section fourteen of chapter
four hundred and eighty-six of the acts of nineteen hundred and nine.
Whenever there is a vacancy in the office of a commissioner, or whenever
a commissioner is absent or unable for any cause to perform his duties,
the alternate appointed in the same manner as such commissioner shall
exercise the powers and perform the duties of such commissioner; but an
alternate shall not otherwise be deemed to be, or act as, a member of the
board.
[The above paragraph was inserted by Section 1 of Chapter 429 of the
Acts of 1965, approved May 5, 1965, effective June 4, 1965.]
Zoning Commission
Section 913 City Hall, Boston
(Stat. 1956, Chap. 665; Stat. 1957, Chap. 408; Stat. 1958, Chap. 77;
Stat. I960, Chap. 652; Bev. Ords. 1961, Chap. 9, § 10; Stat. 1964,
Chap. 244; Stat. 1966, Chap. 193.]
Boston Zoning Code, Adopted March 29, 1963; Filed with Clerk of Senate
April 1, 1963; Effective December 31, 1964
63
OFFICIALS
Richard B. Fowler, Chairman
Alfred Gross, Vice-Chairman
Elizabeth Siemiatkaska, Secretary
Mace Wenniger, Advisor
Members
Eric Powell
Michael Flaherty
Thomas J. Mclntyre.
John N. Philips
Alfred Gross
Richard B. Fowler. . .
Theodore W. Paul . . .
Vincent DiNunno. . . .
Richard F. Battles. . .
Louis P. Leonard
Stanley Underhill. . . .
Nominated by
Term ending
Greater Boston Chamber of Commerce
Mayor's Selection
Greater Boston Massachusetts Labor Council.
Associated Industries
Massachusetts Builders Association of Boston.
Greater Boston Real Estate Board
Massachusetts Motor Truck Association, Inc. .
Mayor's Selection
Boston Society of Civil Engineers
Mayor's Selection
Boston Society of Landscape Architects
May 1, 1972
May 1, 1973
May 1, 1970
May 1, 1970
May 1, 1971
May 1, 1970
May 1, 1971
May 1, 1971
May 1, 1972
May 1, 1971
May 1, 1972
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.
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.
64
A zoning regulation shall be designed among other purposes to lessen
congestion in the streets; to conserve health; to secure safety from fire,
panic and other dangers; to provide adequate light and air; to prevent
overcrowding of land; to avoid undue concentration of population, to fa-
cilitate the adequate provision of transportation, water, sewerage, schools,
parks and other public requirements; to conserve the value of land and
buildings; to encourage the most appropriate use of land throughout the
city; and to preserve and increase its amenities.
Votes of the zoning commission adopting a zoning regulation or amend-
ment thereof shall be subject to the same provisions of law in respect to
approval by the mayor as orders or votes of the city council of the city,
except that the concurrent vote of not less than nine members of the
zoning commission shall be necessary to pass such a regulation or amend-
ment over the veto of the mayor.
CITY CLERK DEPARTMENT
Office, 601 City Hall
[Stal. 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'Donnell, 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.
Registry Division
Room 213, City Hall
[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; Stat. 1965, Chap. 656.]
William J. Kane, City Registrar
Helen Bowen, First Assistant City Registrar
Alice Cunniff, Assistant City Registrar
William McOsker, Assistant City Registrar
65
The City Registrar keeps the records of births, deaths and marriages,
issues certificates of the same and marriage licenses, receives and records
affidavits of, additions to, and amendments and corrections of said records,
and forwards copies of all records to the office of the Secretary of the
Commonwealth and to outside cities and towns when nonresidents are
involved. Annual reports have been published since 1849, except in 1860
and 1861.
By ordinance, approved July 12, 1892, the Department of Ancient
Records and the office of Record Commissioners (established July 6, 1875)
were abolished, and the duties of the Record Commissioners, including
the publication of documents relating to the early history of Boston, were
transferred to the City Registrar.
CIVIL DEFENSE DEPARTMENT
Office, 115 Southampton Street
[Stat. 1950, Chap. 639; Ord. 1950, Chap. 8; Stat. 1952, Chap. 269; Stat.
1953, Chap. 491.]
Walter J. Cameron, 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, supplies, materials, or funds by way of gift, grant, or loan for pur-
poses of civil defense, offered by the federal government or any agency or
officer thereof or any person, firm or corporation, subject to the terms of
the offer and the rules and regulations, if any, of the agency making the
* For a term expiring on the first Monday of the January following the
next biennial municipal election at which a Mayor is elected.
66
offer. The director shall cause appropriate records to be kept of all
matters relating to such gifts, grants, or loans.
Sect. 3. Civil Defense Advisory Council. There is hereby estab-
lished a civil defense advisory council (hereinafter called the "council").
Said council shall serve without pay and shall consist of the director of
civil defense, such other department heads and such other persons as the
authority appointing said director may deem necessary. Such member of
said council as said appointing authority shall designate shall serve as
chairman of said council. Said council shall serve subject to the direction
and control of the appointing authority and shall advise said appointing
authority and the director on matters pertaining to civil defense.
Sect. 4. Police Aid to Other Cities and Towns in Event of
Riots and Other Violence Therein. The police department is hereby
authorized to go to aid another city or town at the request of said city
or town in the suppression of riots or other forms of violence therein.
Sect. 5. Termination of Ordinance. This ordinance shall remain
in force during the effective period of Chapter 639, Acts of 1950, and any
act in amendment or continuation thereof or substitution therefor.
Sect. 6. Definition. All references to Chapter 639, Acts of 1950, as
now in force shall be applicable to any act or acts in amendment or con-
tinuation of or substitution for said Chapter 639.
ELECTION DEPARTMENT
Office, 241 City Hall
[Stat. 1906, Chap. 311; Stat. 1907, Chap. 560, § 78; Rev. Ord. 1898,
Chap. 15; C. C, Title IV., Chap. 16; Stat. 1909, Chap. 486, §§ 53-61;
Stat. 1910, Chap. 520; Stat. 1911, Chaps. 304, 469, 517, 550, 735;
Stat. 1912, Chaps. 275, 471, 483, 641; Stat. 1913, Chaps. 286, 835;
Stat. 1914, Chap. 730; Rev. Ord. 1914, Chap. 15; Gen. Stat. 1915,
Chaps. 48, 91; Gen. Stat. 1916, Chaps. 16, 43, 81, 87, 179; Gen.
Stat. 1917, Chap. 29; Gen. Stat. 1918, Chap. 74; Stat. 1920, Chaps.
129, 142; Stat. 1921, Chaps. 65, 93, 114, 209, 288, 340, 387; Ord. 1921,
Chap. 7; Stat. 1924, Chaps. 311, 410, 453, 479; Stat. 1925, Chaps.
39, 136; Stat. 1926, Chap. 105; Ord. 1938; Stat. 1938, Chap. 287;
Stat. 1939, Chap. 450; Stat. 1941, Chap. 472; Stat. 1945, Chap. 139;
Stat. 1947, Chaps. 227, 446; Stat. 1948, Chap. 452; Stat. 1949, Chap.
347; Stat. 1951, Chap. 376.]
OFFICIALS
Joseph D. Murphy, Chairman
Perlie Dyar Chase, Secretary
67
COMMISSIONERS
Joseph W. Fitzgerald Term ending April 1, 1971
Joseph D. Murphy Term ending April 1, 1974
Perlie Dyar Chase Term ending April 1, 1973
John A. Walsh, Jr. Term ending April 1, 1972
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 252.
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
Office, 115 Southampton Street
[Stat. 1850, Chap. 262; Stat. 1895, Chap. 449, §§9-11; Rev. Ord. 1898,
Chap. 17; Stat. 1909, Chap. 308; Stat. 1912, Chap. 574; Ord. 1912,
Chaps. 4, 6; Ord. 1913, Chap. 1; Stat. 1913, Chap. 800; Stat. 1914,
Chaps. 519, 795; Rev. Ord. 1914, Chap. 16; Ord. 1917, Chap. 4; Ord.
1919, Chap 2; Stat. 1920, Chaps. 60, 68; Stat. 1921, Chap. 196; Stat.
1923, Chap. 309; Stat. 1939, Chap. 237; Ord. 1944, Chap. 10; Stat.
1945, Chap. 413; Ord. 1959, Chap. 3.]
James H. Kelly, Fire Commissioner. Term ending May 1, 1974.
William D. Slattery, Executive Secretary of the Department
George H. Paul, Chief of Department
Joseph L. Dolan, Deputy Fire Chief, Fire Marshal
68
John J. Sullivan, Deputy Fire Chief in Charge of Training
John J. Breen, Deputy Fire Chief
Joseph M. Clasby, Deputy Fire Chief
James M. Finn, Deputy Fire Chief
Francis X. Finnegan, Deputy Fire Chief
Robert J. Hamilton, Deputy Fire Chief
John C. Kilroy, Deputy Fire Chief
Leslie W. Magoon, Deputy Fire Chief
John J. McCarthy, Deputy Fire Chief
John J. O'Mara, Deputy Fire Chief
Leo D. Stapleton, Deputy Fire Chief
George Thompson, Deputy Fire Chief
John M. Murphy, Superintendent, Fire Alarm Division
Walter J. Kearney, Superintendent, Maintenance Division
The Boston Fire Department was organized in 1837. It is in charge of
1 Commissioner, 1 Executive Secretary, 1 Chief of Department, 13 Deputy
Chiefs, 60 District Chiefs, 3 Chaplains, 1 Superintendent of Fire Alarm, 1
Superintendent of Maintenance, 1 Medical Examiner, 1 Engineer of Motor
Vehicles, 86 Captains, 272 Lieutenants, 1,582 Engineers, Apparatus Oper-
ators, Masters, Aides, Fire Fighters, 34 Clerks, 29 Fire Alarm Operators,
and 116 Mechanics, Painters, Linemen, Repairers, Electricians, Workmen,
and other employees.
There are 43 fire stations, a fire alarm branch with 72 employees, oper-
ating 2,360 signal boxes. Annual reports have been published since 1838.
Weekly salaries of deputy chiefs, $366.06; district chiefs, $318.31; fire
captains, $276.79; fire lieutenants, $240.79; fire fighters, $159.62-$198.10.
BOSTON FIREMEN'S RELIEF FUND
By Chapter 308, Acts of 1909, amended by Chapter 134, Acts of 1911,
and Chapter 186, Acts of 1949, the Fire Commissioner and 12 members
of the Fire Department, to be elected annually by all the members, are
constituted a corporate body for the purpose of holding and administering
the Firemen's Relief Fund.
DEPARTMENT OF HEALTH AND HOSPITALS
Main Office, 818 Harrison Avenue, Boston, Massachusetts 02118
BOARD
David S. Nelson, President Term ending May 1, 1972
Mary W. Fidler, Secretary Term ending May 1, 1972
Doris A. Graham Term ending May 1, 1973
George Munoz Term ending May 1, 1971
Michael J. McCusker Term ending May 1, 1974
69
Reginald Eaves Term ending May 1, 1972
Herbert P. Gleason Term ending May 1, 1973
Leon S. White Term ending May 1, 1974
Ruth M. Batson Term ending May 1, 1970
COMMISSIONER
Leon S. White February 19, 1974
EXECUTIVE DIRECTOR
Francis E. Guiney
DEPUTY COMMISSIONERS
Jonathan E. Fine, M.D., Community Health Services
Lawrence J. Kirsch, Administrative Services
Howard J. Buckley, Hospital and Health Facilities
Wallace H. Kountze, Personnel
A Board of Health was first established in 1799 under a special statute
of February 13, 1799. It was abolished by the first City Charter and
from 1822 to 1872 its functions were exercised through the City Council.
A Board of Health was re-established by an ordinance of December 2,
1872. It published annual reports beginning with 1873.
By Chap. 1, Ord. 1914, 2d Series, the board was replaced by a Health
Commissioner. Chap. 1, Ord. 1915, provided that the quarantine service
should pass from the control of the Health Department when certain
property was leased to the United States, in effect June 1, 1915.
Ord. 1927, Chap. 1 abolished the Boston Sanatorium Department and
placed the Tuberculosis Sanatorium at Mattapan under the jurisdiction
of the Boston City Hospital Trustees and transferred all other powers and
duties as well as the Out-Patient Department to the Health Commissioner.
The Boston City Hospital was opened on June 1, 1864.
The Relief Stations were closed to patients on March 15, 1938, but on
October 15, 1945 the East Boston Relief Station was opened on a 24-hour
basis.
The Convalescent Home in Dorchester was closed in March, 1932.
By Ord. 1954 the Institutions Department was abolished; and the
powers and duties and appropriations of said department in relation to the
commitment of the insane to Long Island and the institution thereon
were transferred to the Hospital Department.
Chapter 656 of the Acts of 1955, accepted January 6, 1966, created
the Department of Health and Hospitals — merging the former Health
Department and former Hospital Department. The Board of Health and
Hospitals by this same statute was incorporated as the Trustees of Health
and Hospitals of the City of Boston and authorized to hold real and personal
estate to an amount not exceeding $10,000,000.
70
LAW DEPARTMENT
Office, 615 City Hall
[Ord. 1904, Chap. 23; Rev. Ord. 1961, Chap. 17.1
Herbert P. Gleason, Corporation Counsel
John A. Fiske, First Assistant Corporation Counsel
Lawrence J. Ball, Assistant Corporation Counsel
Stephen F. Clifford, Assistant Corporation Counsel
Joseph F. Dalton, Assistant Corporation Counsel
Suzanne DelVecchio, Assistant Corporation Counsel
David H. Drohan, Assistant Corporation Counsel
Sheldon Drucker, Assistant Corporation Counsel
Max Feld, Assistant Corporation Counsel
Edith W. Fine, Assistant Corporation Counsel
William J. Foley, Assistant Corporation Counsel
Michael C. Gilman, Assistant Corporation Counsel
Mack K. Greenberg, Assistant Corporation Counsel
J. Edward Keefe, Jr., Assistant Corporation Counsel
Peter L. Koff, Assistant Corporation Counsel
John M. Lynch, Assistant Corporation Counsel
Thomas H. Martin, Assistant Corporation Counsel
William McDermott, Assistant Corporation Counsel
Thomas F. McKenna, Jr., Assistant Corporation Counsel
Peter Milano, Assistant Corporation Counsel
Kevin F. Moloney, Assistant Corporation Counsel
Paul J. Moriarty, Assistant Corporation Counsel
Onorato R. Orlandi, Assistant Corporation Counsel
Darrell L. Outlaw, Assistant Corporation Counsel
Gerard A. Powers, Assistant Corporation Counsel
Norman C. Ross, Assistant Corporation Counsel
James F. Ryan, Assistant Corporation Counsel
John J. Ryan, Assistant Corporation Counsel
Ashelen P. Senopoulos, Assistant Corporation Counsel
John J. Slater, Jr., Assistant Corporation Counsel
William P. Slattery, Assistant Corporation Counsel
Samuel Spencer, Assistant Corporation Counsel
Theodore R. Stanley, Assistant Corporation Counsel
Daniel J. Sullivan, Assistant Corporation Counsel
Paul R. Tierney, Assistant Corporation Counsel
Earl Franklin, 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 Solicitor
was abolished and the department placed under the sole charge of the
Corporation Counsel in 1904.
The Law Department consists of a Corporation Counsel, thirty-five
assistant corporation counsel, a workmen's compensation agent, and forty-
five other employees, including the staff of the Administrative, Counselling
and Miscellaneous Litigation, General Trial, Collection and Workmen's
Compensation Divisions of the Law Department.
71
The Law Department has general charge of the legal work of the city,
represents the city in all litigation to which it is a party, prosecutes certain
criminal proceedings, does the conveyancing work for the various munici-
pal departments, performs the legal work incidental to tax title fore-
closures, prepares and approves all municipal contracts and bonds, fur-
nishes legal opinions to the Mayor and the City Council and to the various
department heads and city officials, including the School Committee, on
matters relating to the discharge of their official duties, prepares 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 state and federal boards, commissions and administrative
agencies.
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
Sidney R. Rabb, President
Edward G. Murray, Vice-President
Philip J. McNiff, Director, and Librarian
TRUSTEES*
Edward G. Murray Term ending May 1, 1972
Erwin D. Canham Term ending May 1, 1973
Sidney R. Rabb Term ending May 1, 1974
Augustin H. Parker, Jr. Term ending May 1, 1970
Patricia Hagan White Term ending May 1, 1976
The Trustees of the Public Library of the City of Boston, five in num-
ber, are appointed by the Mayor, one each year, for a term of five years.
They were incorporated in 1878, and authorized to receive and hold real
and personal estate to an amount not exceeding $1,000,000. This amount
was changed to $10,000,000 in 1919, to $20,000,000 in 1931, and to
$50,000,000 in 1953. The first Trustees were appointed under an ordi-
nance of October 14, 1852.
The old 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 was first opened on March 11, 1895.
An Addition to the Central Library Building will be opened in the fall
of 1972.
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 con-
tinued without interruption.
* The Trustees serve without compensation.
72
THE LIBRARY SYSTEM
The library system consists of the Central Library in Copley square,
the Kirstein Business Branch in the Edward Kirstein Memorial Library
Building at 20 City Hall avenue, twenty-six Branch Libraries, three
Bookmobiles, and Hospital Library Service at Boston City Hospital.
The component parts of the library system are the following :
General Administrative Offices
General Library Services
Research Library Services
Resources and Processing Services
Business Operations
GENERAL ADMINISTRATIVE OFFICES
The general administration of the library system as a whole is centered
in the Director's Office. There is also supervised from the Director's
Office the work of the Personnel Office, the Information and Publication
Office, the general publishing activities of the Library, and the work of
the development of the collections.
GENERAL LIBRARY SERVICES
A great part of the circulation of books to borrowers is centered in
twenty-six Branch Libraries, a Multilingual Library, three Bookmobiles,
and Hospital Library Service at Boston City Hospital. These form part of
the unit which is designated as General Library Services. In addition, there
are three public service areas located in the Central Library Building:
Audio-Visual, the General Library (Adults' Section, Young Adults' Section,
and Children's Section), and Central Charging Records.
Work with Adults, Work with Young Adults, and Work with Children
are in direct relationship with the work of the Branch Libraries and the
Bookmobiles, which are distributed throughout the city as follows :
City Proper:
Bookmobiles, 380 Bunker Hill Street, Charlestown
Hospital Library Service, Boston City Hospital
Kirstein Business Branch, 20 City Hall Avenue
Multilingual Library, 498 Tremont Street
North End, 25 Parmenter Street
South End, 685 Tremont Street
West End, 151 Cambridge Street
Brighton:
Allston, 161 Harvard Avenue
Brighton, 40 Academy Hill Road
Faneuil, 419 Faneuil Street
Charlestown:
Charlestown, 179 Main Street
Dorchester:
Adams Street, 690 Adams Street
Codman Square, 6 Norfolk Street
Fields Corner, 1520 Dorchester Avenue
Lower Mills, 1110 Washington Street, corner of Richmond Street
Mattapan, 10 Hazleton Street
Uphams Corner, 500 Columbia Road, corner of Bird Street
73
East Boston
East Boston, 276 Meridian Street
Orient Heights, 18 Barnes Avenue
Hyde Park
Hyde Park, 35 Harvard Avenue, corner of Winthrop Street
Jamaica Plain
Connolly, 433 Centre Street
Jamaica Plain, 12 Sedgwick Street, corner of South Street
Roxbtjry
Egleston Scjuare, 2044 Columbus Avenue
Grove Hall, 5 Crawford Street
Mount Pleasant, 12 Vine Street, corner of Dudley Street
Parker Hill, 1497 Tremont Street
South Boston
South Boston, 646 East Broadway
Washington Village, 290 Old Colony Avenue
West Roxbtjry
Roslindale, 4238 Washington Street
West Roxbury, 1961 Centre Street
RESEARCH LIBRARY SERVICES
The more important part of the reference work of the library system
as a whole is carried on in the Central Library. The purely library activi-
ties of the Central Library are therefore considered as a unit which is
designated as the Research Library Services. The public service areas
are:
Humanities
Literature and Languages
Religion, Philosophy, and Psychology
Social Sciences
Economics
Education
History
Maps and Geography
Kirstein Business Branch
Science
Technology
Patents
Government Documents
Periodicals and Newspapers
Music
Fine Arts
Prints
Rare Books and Manuscripts
74
RESOURCES AND PROCESSING SERVICES
This division is responsible for the acquisition and processing of all
library materials and for their integration into the collections of the
Library. The division is made up of two units:
Processing
Resources and Acquisitions
BUSINESS OPERATIONS
All of those aspects of the Library's activities that are not of a purely
library nature, and are not provided for otherwise, are considered as a
unit constituting the Business Operations. The units constituting the
division are:
Accounting
Binding
Buildings
Duplicating
SPECIAL ACTIVITIES
Exhibits in the Main Lobby, the Treasury Room, and in the Puvis de
Chavannes, Sargent, and Wiggin Galleries in the Central Library building
afford opportunities for emphasizing the Library's valuable resources.
Storytelling in the Children's Section, General Library, 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 throughout the system: Books
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, 1971 . . $6,312,447
For purchase of books and library materials, 1971 . . . $761,545
Books lent to borrowers, 1971 . 2,499,584
Employees, January 1, 1972 :
Full-time 577
Part-time in terms of full-time equivalents ... 77
Number of volumes, January 1, 1972 . . . . . 3,092,424
Trust funds, approximate value, January 1, 1972 . . . $8,102,821
M T W Th F S Sun.
CENTRAL LIBRARY
Copley Square, KEnmore 6-5400 9-9 9-9 9-9 9-9 9-9 9-6 2-6
Prints, Ext. 311 9-5 9-5 9-5 9-5 9-5 cl. cl.
Rare Books, Ext. 318 9-5 9-5 9-5 9-5 9-5 9-5 cl.
CLOSED ON HOLIDAYS
75
BRANCH LIBRARIES
M T W Th F S Sun.
City Proper
Bookmobiles, 536-5400, Ext. 238 (See Schedule)
Hospital Library Service, Boston City Hos-
pital, 424-4578 9-5 9-5 9-5 9-5 9-5 cl. cl.
Kirstein Business Branch, 20 City Hall
Ave., 523-0860 9-5 9-5 9-5 9-5 9-5 cl. cl.
Multilingual Library, 498 Tremont St.,
426-0963 10-6 12-8 10-6 10-6 10-5 10-5 cl.
North End, 25 Parmenter St., 227-8135 12-8 10-6 10-6 10-6 9-5 cl. cl
South End, 685 Tremont St., 536-8241 10-6 10-6 10-6 12-8 10-5 10-5 cl
West End, 151 Cambridge St., 523-3957 10-6 12-8 10-6 12-8 9-5 9-5 cl.
Brighton
Allston, 161 Harvard Ave., 782-3332 1-9 9-6 9-6 1-9 10-6 cl. cl.
Brighton, 40 Academy Hill Road,
782-6032 9-9 9-9 9-9 9-9 9-5 9-5 cl.
Faneuil, 419 Faneuil St., 782-6705 1-8 9-6 9-6 1-8 9-5 9-1 cl.
Charlestown
Charlestown, 179 Main St., 242-1248
Dorchester
Adams Street, 690 Adams St., 436-6900
Codman Square, 6 Norfolk St., 436-8214
Fields Corner, 1520 Dorchester Ave.,
436-2155
Lower Mills, 1110 Washington St., corner
of Richmond St., 298-7841
Mattapan, 10 Hazleton St., 298-9218
Uphams Corner, 500 Columbia Rd., corner
of Bird St., 265-0139 1-8 9-6 9-6 1-8 9-5 9-1 cl.
East Boston
East Boston, 276 Meridian St., 569-0271 1-8 9-6 9-6 1-8 9-5 9-1 cl
Orient Heights, 18 Barnes Ave., 567-2516 1-8 9-6 9-6 1-8 9-5 cl. cl*
Hyde Park
Hyde Park, 35 Harvard Ave., corner of
Winthrop St., 361-2524 1-9 9-9 9-9 1-9 9-5 9-5 cl.
Jamaica Plain
Connolly, 433 Centre St., 522-1960 1-8 9-6 9-6 1-8 9-5 cl. cl.
Jamaica Plain, 12 Sedgwick St., corner of
South St., 524-2053 1-8 9-6 9-6 1-8 9-5 9-5 cl.
Roxeury
Egleston Square, 2044 Columbus Ave.,
445-4340 1-8 9-6 9-6 1-8 9-5 cl. cl.
Grove Hall, 5 Crawford St., 427-3337 12-8 9-6 9-6 12-8 9-5 9-5 cl.
Mount Pleasant, 12 Vine St., corner of
Dudley St., 445-8823 Mon. thru Fri.: 9:30-12; 1-5:30 cl. cl
Parker Hill, 1497 Tremont St., 427-3820 1-8 9-6 9-6 1-8 9-5 9-1 cl.
1-8
9-6
9-6
1-8
9-5
9-1 cl.
1-8
1-8
9-8
9-6
9-8
9-6
1-8
1-8
9-5
9-5
9-1 cl.
9-1 cl.
1-9
9-6
9-6
1-9
9-5
9-5 cl.
1-8
1-8
9-6
9-6
9-6
9-6
1-8
9-6
9-5
9-5
9-1 cl.
9-1 cl.
76
M T W Th F S Sun.
South Boston
South Boston, 646 East Broadway,
268-0180 1-9 9-9 9-9 1-9 9-5 9-5 cl.
Washington Village, 290 Old Colony Ave.,
269-0100 10-6 10-6 10-6 10-6 9-5 cl. cl.
West Boxbuby
Boslindale, 4238 Washington St., 323-2343 9-8 9-8 9-8 9-8 9-5 9-5 cl.
West Boxbury, 1961 Centre St., 325-3147 9-9 9-9 9-9 9-9 9-5 9-5 cl.
CLOSED ON HOLIDAYS
Note: All Branch Libraries are closed on Sundays and holidays, and on Saturdays
from June 1 through September 30.
PARKS AND RECREATION DEPARTMENT
Office, 802 City Hall
[Stat. 1875, Chap. 185; Bev. 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; Bev. 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
Joseph E. Curtis,* Commissioner of Parks and Recreation, Chairman.
Dorothy Curran,* Assistant Commissioner of Administration.
James Lee Hunt,* Assistant Commissioner of Recreation.
J. Leo McCarthy, Associate Commissioner of Parks and Recreation.
Term ending May 1, 1974.
James P. Sullivan, Associate Commissioner of Parks and Recreation.
Term ending May, 1971.
William Scott, Associate Commissioner of Parks and Recreation. Term
ending May 1, 1972.
Simon Fireman, Associate Commissioner of Parks and Recreation. Term
ending May 1, 1974.
officials
Joseph E. Curtis, Commissioner
John F. Buck, Executive Secretary
Frank Clark, Chief Engineer
Bobert Cusick, Director of Recreation
Dorothy Curran, Assistant Commissioner of Administration
James Lee Hunt, Assistant Commissioner of Recreation
* For a term expiring on the first Monday of the January following the
next biennial municipal election at which a Mayor is elected.
77
The first Board of Park Commissioners was appointed on July 8, 1875.
The Board consisted of three members who served without compensation.
As thus constituted, the department continued up to 1913, when, by the
provisions of Chapter 10, Ordinances of 1912, it was merged with the
Public Grounds, Bath and Music Departments, under the name of Park
and Recreation Department. In 1920, the Cemetery Department was
merged with the Park Department, the latter title being substituted for
Park and Recreation Department. On May 1, 1954, the department 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
jArnold Arboretum and Bussey Park, South, Centre and
Walter streets, 1882, 1895 223.00
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 area taken by M.D.C. 59.18
Total Acres, Main Park System 1,154.62
MARINE PARK SYSTEM
Columbus Park 57.00
L Street Beach 30.00
Total Acres, Marine Park System 87 . 00
f Of this park, only the roads and walks are maintained by the City.
J This area of the Common is exclusive of the old cemetery on Boylston
Street side containing 1.40 acres.
z The roadway portions of these areas have been transferred to the
Metropolitan District Commission on October 30, 1956 under Stat. 1956,
Chap. 581.
78
MISCELLANEOUS PARKS
Acres
*Adams, Irving W. Park, Junction of Washington and South
streets, Roslindale, 1919 0 . 78
Chestnut Hill Park, Beacon street and Commonwealth avenue,
Brighton, 1898-1902 33 . 50
Chiswick road, Commonwealth avenue, Sidlaw road, Brighton,
1949 0.60
JCopp's Hill terraces, Commercial and Charter streets, North
End, 1893 0.60
*Corbett, William B. Park, between Washington and Clay-
bourne streets, Dorchester, 1917 0.94
Cummings Memorial Park, located partially in Woburn and
Burlington, Mass., 1930 212.16
xDoherty, Ensign, John J., Jr., Bunker Hill and Medford
streets (4.30), 1891 4.30
Dorchester Park, Dorchester avenue and Richmond street,
1891-1925 27.27
Freeport Street (Malloch's) Wharf and grounds, Dorchester
flats (1.40), 1912 1.42
North End Beach, Commercial and Charter streets (land and
flats), 1893 6.70
*Ringer, Stanley A. Park, Allston street and Griggs place,
Allston, 1916 (playground area 2.32) 10.54
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
William A. Meaney Park, Pleasant and Pond streets, Dorchester,
1921 0.22
Washington street and Monsignor Reynolds Way, South End,
1945 0.32
Total Area, Miscellaneous Parks 316.06
Playgrounds and Play Areas, with Location, Area, and Year
Acquired
Almont Street Playground, Mattapan, 1924 . . . . 17 . 81
Alsen, Carl Henry Playground, Victory road at Park street,
Dorchester, 1916-1943 4.27
Amatucci, Priv. Joseph Playground, East Glenwood and Hyde
Park avenues, Hyde Park, 1958 0.47
American Legion Playground, Condor and Glendon streets,
East Boston, 1924 3 . 38
*Barry, William J. Playground, Chelsea street and Mystic
river, Charlestown, 1897 5.72
* Named for U. S. servicemen killed in World War No. 1.
x Named for U. S. servicemen killed in World War No. 2.
J Children's playground.
79
Acres
Beecher Street Play Area, Jamaica Plain, 1942 (undeveloped) 0.18
Billings Field, La Grange and Bellevue streets, West Boxbury,
1896 10.83
Boston Common, Charles Street side 3 . 50
Bradford Street Play Area, South End, 1954 . . . . 0.04
Bruce Street, West Boxbury, 1945 (undeveloped) . . . 0.80
JBrookside Avenue Playground at Cornwall street, Jamaica
Plain, 1925 1.32
JBuckley, Bev. 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
Carleton and Canton streets, South End, 1945 . . . . 0.05
Carroll Pond, Carrolton Rd., West Boxbury (undeveloped),
1921 0.47
Carson slreet, Dorchester, 1945 0.47
*Carter, William E. Playground, Columbus avenue at Camden
street, 1899 4.95
jxCassidy, 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 0.25
Clifford, Edward P. Playground, Norfolk avenue and Proctor
street, Boxbury, 1909 7.60
Columbia Point Playground, at Columbia Point Housing Proj-
ect, 1970 33.29
t Columbus Park, South Boston 57 . 00
*Connolly, John J. Playground, Marcella and Highland streets,
Boxbury, 1903 5 . 10
Crawford Street Playground, Crawford street and Walnut
avenue, Boxbury, 1965-1966 2 . 64
*Cronin, James L. Playground, Brent street, at Wainwright
street, Dorchester, 1899 2 . 24
Cumston Street Play Area, South End, 1952 . . . . 0 . 02
*{Cutillo, Vincent Playground, Morton and Stillman streets,
North End, 1917 0.29
*$DeFilippo, Private John Playground (Snow Hill street),
North End, 1937 1 . 13
*Doherty, John A. Playground, Dorchester and Geneva ave-
nues, 1897 1.47
jxDoherty, Ensign John J., Jr. Playground, Bunker Hill and
Medford streets, Charlestown Heights, 1891 . . . . 4.30
fDorchester Park, Dorchester avenue and Bichmond street,
1891 5.40
* Named for U. S. serviceman killed in World War No. 1.
t Playgrounds located in parks, and included in areas of parks.
t Children's playground.
x Named for U. S. serviceman killed in World War No. 2.
80
Acres
Douglass Court Play Area, North End, 1952 . . . . 0.01
Dover Street Extension — Bath — Land, 1952 . . . . 0 . 06
Downer Avenue Playground, Downer avenue and Hancock
street, Dorchester, 1972 0.78
Draper, Mary Playground, Washington and Stimson streets,
West Roxbury, 1932 5.76
East Boston Memorial Stadium, Porter street, East Boston,
1954 17.67
Edwards Playground, Mead, Main, and Eden streets, Charles-
town 1.26
Erie-Ellington Street Playground, Erie and Ellington streets,
Roxbury 0.12
Eustis Street Play Area, Eustis street, Roxbury . . . . 0 . 23
Factory Hill Playground, Town and Sunnyside streets, Hyde
Park, 1912 5.20
*Fallon Field, South and Robert streets, Roslindale, 1899 and
1931 7.57
JFoster Street Playground, Foster street, place and court,
North End, 1930 0.10
Franklin Field, Blue Hill and Talbot avenues, Dorchester, 1892 . 45 . 59
fFranklin Park, 1883-1884 (Playstead) 22.00
Gallagher, Alice E. Memorial Park, Brighton, 1937-1943-1948 . 16.51
*Garvey, William H. Playground, Neponset avenue, opposite
Chickatawbut street, Dorchester, 1896 5 . 33
Gibson, Christopher, Playground, Dorchester and Geneva
avenues, 1897 4.34
Harmon, 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
*Healy, James F. Playground, Washington street and Firth
road, Roslindale, 1902 9.63
Hemenway, Mary Playground, Adams street, Dorchester, 1919 4.41
Hill and Cook Streets Play Area, Charlestown, 1942 . . . 0.10
Hobart Street Play Area, Hobart and Ranelegh roads, Brighton,
1970 0.60
Holyoke 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, Crawford and Floyd streets,
Roxbury, 1924 4.38
* Named for U. S. serviceman killed in World War No. 1.
t Children's playground.
f Playgrounds located in parks, and included in areas of parks.
81
Acres
Joyce, William F. Playground, Union Street, Brighton, 1949 . 1.31
King Street Play Area, Roxbury, 1943 0 . 32
Lambert Avenue Playground, Lambert avenue, Millmont and
Dorr streets, Roxbury 0 . 68
Lasell street at Addington road, West Roxbury, vacant land,
1958 0.09
FLee, Major Christopher J. Playground, First street at M
street, South Boston, 1897 5.20
fLee, Joseph Playground, The Fens, Back Bay, 1877 . . 5 . 00
Little Scobie Playground, Dunreath and Copeland streets,
Roxbury 0.79
London and Decatur streets Play Area, East Boston, 1941 . 0 . 13
Mason School Site, Roxbury, 1970 0.44
*cj]McConnell Park (including Comer Ford Field), Springdale
and Denny streets (land and flats), 1899, 1914, including
beach 57.40
McKinney Playground, Faneuil street, Brighton, 1930 . . 5 . 94
FxMcLaughlin, Joseph D. Playground, Parker Hill and Fisher
avenues, Roxbury, 1912 11.54
*$McLean, 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
Mt. Pleasant Avenue Play Area, Mr. Pleasant avenue, Roxbury 0 . 26
Mozart Street Play Area, Centre and Mozart streets, Roxbury,
1959 0.81
*Murphy, John W. Playground, Carolina avenue, Jamaica
Plain, 1912 4.17
Myrtle Street Play Area, West End, 1949 0.17
jNorth 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
JParkman, Francis Playground, Wachusett street, Forest Hills,
1924 2.06
Paul Gore street, Jamaica Plain, 1913 (undeveloped) . . . 0 . 74
Penniman and Hano streets, Brighton, 1945 . . . . 0.94
* Named for U. S. serviceman killed in World War No. 1.
x Named for U. S. serviceman killed in World War No. 2.
J Children's playground.
I Playgrounds located in parks, and included in areas of parks.
|| 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 com-
pleted.
c The playground area named Comerford Field, July 1960.
F Little League area named Sp4 Martin F. Killilea Field.
82
Acres
JPhiUips Street Play Area, West End, 1941 . . ' . . . 0.13
JPitts and Hale Streets Play Area, West End, 1942 . . . 0 . 10
APlympton Street Play Area, South End, 1926 . . . . 0.09
Polcari, Capt. Louis Playground, North Bennet and Prince
streets, North End, 1897 0.40
Poplar and Hillside Streets, Roshndale, 1951 . . . . 0.44
Portsmouth Street Playground, Brighton, 1912 . . . . 4.29
Quincy Street Play Area, 61-71 Quincy Street, Roxbury . . 0.54
Quincy and Stanley Streets, Dorchester, 1955 . . . . 0 . 38
Readville Playground, Milton and Readville streets, Hyde
Park, 1924 5.03
Revere, Paul Mall, Hanover and Unity streets, North End,
1925 0.76
fRinger, Stanley A. Playground, Allston street and Griggs
place, Brighton, 1916 2.32
Ringgold Street Play Area, Ringgold, Waltham and Hanson
streets, Boston, 1965 0.38
ARipley Playground, Ripley road, near Harvard street, Dor-
chester, 1913 0.86
Roberts, Thomas J. Playground, Dunbar avenue, Dorchester,
1930 10.20
f Rogers Park, Lake and Foster streets, Brighton, 1899-1931 . 6.00
Ronan Park (formerly Mt. Ida), Adams street and Mt. Ida
road, Dorchester, 1912 11 . 65
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 F., Play Area, Harbor View street at Dorchester
avenue, Dorchester, 1960 0.64
St. James Street Park, Roxbury, 1966 0.40
Saratoga Street, undeveloped, Saratoga and Byron streets, East
Boston, 1969 0.23
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
Sumner and Lamson Streets, East Boston, 1955 . . . . 0 . 48
*JSweeney, Matthew J. Playground, West Fifth street, South
Boston, 1909 0.47
A Acquired by gift.
* 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.
f Playgrounds located in parks, and included in areas of parks.
83
Acres
Thetford Avenue and Evans Street, Dorchester, 1955 (unde-
veloped) 0.66
Thornton Street, Roxbury— No. 134 (undeveloped), 1941 . . 0.06
Townsend Street Plaza, at Humboldt avenue, Roxbury, 1966 0.62
Vernon Street, Roxbury, between Cabot and Lamont streets
(undeveloped), 1941 0.40
*Walker, George H. Playground, Norfolk street, opposite
Evelyn street, Mattapan, 1912 6.21
Walnut Park Play Area, Walnut Park at Walnut avenue, Rox-
bury, 1965 0.32
xxWalsh, William Gary Playground, Gallivan Boulevard, corner
Washington street, Dorchester, 1946 6.97
Washington and Stimson streets, West Roxbury, 1938 . . 0 . 30
West Rutland Square Play Area, South End, 1953 . . . 0.13
JWest Third Street Playground at B street, South Boston, 1909 0 . 28
Wilkes Street Play Area, South End, 1954 0.06
Winthrop, John Playground, Dacia and Danube streets, Dor-
chester, 1911 1.57
Woodcliff Street Play Area, at Howard avenue, Dorchester,
1965 0.09
Wright, George Golf Course, West street, Hyde Park, 1930-
1931 158.48
Total area of the 118 Playgrounds and Play Areas (Acres) 750 . 36
Area of 10 Playgrounds in Parks (Acres) . . . . 63.96
Area of the 108 Separate Playgrounds (Acres) . . . 686.40
The first separate playground acquired by the City was the Charles-
town Playground, purchased in 1891 for $172,923. With that included,
121 playgrounds (111 separate and 10 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
Brighton Municipal Building
Cabot Street, Roxbury
Columbia Road, Dorchester
Curtis Hall, Jamaica Plain
Hyde Park, Municipal Building
J. J. Williams Building, South End
Lexington Street, Charlestown
North Bennet Street, North End
Paris Street, East Boston
Roslindale Municipal Building
South Boston Municipal Building
Vine Street, Roxbury
Tobin Memorial Building, Roxbury
xx Named for U. S. serviceman killed in World War No. 2. Congres-
sional medal of honor.
t Children's playground.
* Named for U. S. serviceman killed in World War No. 1.
84
Beaches and Swimming Pools
Curtis Hall Pool, indoor
Charlestown Pool, outdoor
North End Pool, outdoor
L Street Beach (3 beaches — men, women, boys)
L Street Solarium (men, women)
Public Baths
Brighton Municipal Building
Cabot Street, Boxbury
Columbia Boad, 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
Boslindale Municipal Building
South Boston Municipal Building
Tobin, Maurice J. Memorial Building
Vine Street, Boxbury
Williams, John J. Building, South End
Public Grounds, Squares, etc., with Locations and Areas
city PROPER
Square Feet
Blackstone Square, Washington street, between West Brookline
and West Newton streets 105,100
Braddock Park, between Columbus avenue and N. Y., N. H. &
H. B. B 3,800
City Hall Grounds, School street . , 7,700
Harriet Tubman 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
Bachael Bevere Square, North End, 1945 3,509
Butland 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, 1385 . 7,841
Union Park, between Tremont street and Shawmut avenue . 16,000
Waltham Square, Harrison avenue, opposite Union Park street . 3,000
Worcester Square, between Washington street and Harrison
avenue 16,000
Total 428,125
85
BRIGHTON
Square Feet
Brighton Square, Chestnut Hill avenue and Academy Hill road . 25,035
*Cunningham, Edward M., Square, Cambridge, Murdock and
Sparhawk streets 7,449
Fern Square, between Franklin and Fern streets .... 1,900
Jackson Square, Chestnut Hill avenue, Union and Winship
streets 4,300
P.F.C. Kevin Barry Hardiman Square, Washington and
Faneuil streets 9,796
Public Ground, Cambridge and Henshaw streets . . . 1,434
||William Boyden Park, Commonwealth avenue at Lake Street
Extension —
Total 49,914
CHARLESTOWN
City Square, junction of Main and Park streets .
Essex Square, Essex and Lyndeboro' streets
Hayes Square, Bunker Hill and Vine streets
Sullivan Square, Main, Cambridge, Sever and Gardner streets
Winthrop Square, Winthrop, Common and Adams streets
Total
8,739
930
4,484
14,542
38,450
67,145
DORCHESTER
Algonquin Square, Algonquin and Bradlee streets . . . 1,728
*Andrew, Henry, Square, Adams and Granite streets . . 2,068
Centervale Park, Upland avenue and Bourneside street . . 9,740
Coppens, Beverend 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 Beservation, 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 street and
Gallivan Boulevard 700
Peabody Square, Ashmont street and Dorchester avenue . . 1,963
Bichardson 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
* Named for U. S. serviceman killed in World War No.
II Part of Chestnut Hill Park.
86
east boston Square Feet
Brophy, Michael J., Park, Webster, Sumner, Lamson and Seaver
streets 30,000
Central Square, Meridian and Border streets .... 40,310
Maverick Square, Sumner and Maverick streets .... 4,396
Prescott Square, Trenton, Eagle and Prescott streets . . 12,284
Putnam Square, Putnam, White and Trenton streets . . 11,628
Total 98,618
HYDE PARK
Lt. Bobert M. Foley Square, junction of Greenwood street and
Central avenue 220
*Jones, Lieut. Parker B., Square, Milton avenue and Highland
street 220
Webster Square, junction of Webster street and Central avenue 220
Williams Square, Williams avenue and Prospect street . . 700
Wolcott Square, Hyde Park avenue, Milton and Prescott streets 220
*Woodworth, Horace Campbell, Square, Beacon street and
Metropolitan avenue 220
Total 1,800
ROXBURY
Cedar Square, Cedar street, between Juniper and Thornton streets 26,163
Elm Hill Avenue Tree Beservation, between Seaver and Schuyler
streets 2,650
Elm Hill Park, off 550 Warren street 6,920
*Hanlon, Francis G., Square, junction of Huntington avenue,
Tremont and Francis streets 1,662
Harris, Horatio, Park, Walnut avenue, Munroe, Townsend and
Harold streets 110,040
Heath, General, Square, Old Heath, New Heath and Parker
streets 2,416
Highland Park, Fort avenue and Beech Glen street . . . 158,421
Joslin Park, Deaconess road and Brookline avenue . . . 13,500
Kittredge, Alvah Park, Highland street and Highland avenue . 5,600
Linwood Park, Centre and Linwood streets 3,625
Orchard Park, Chadwick, Orchard Park and Yeoman streets . 108,545
Public Ground, corner Blue Hill avenue and Seaver street . 2,500
Walnut Park, between Washington street and Walnut avenue . 5,736
Warren Square, Warren, St. James and Begent streets . . 1,380
Washington Park, Dale and Bainbridge streets .... 396,125
*Wolf, Herbert J., Square, Crawford, Abbotsford and Harold
streets 966
Total 846,249
*Named for U . S. serviceman killed in World War No. 1.
87
south boston Square Feet
Independence Square, Broadway, Second, M and N streets . 279,218
Lincoln Square, Emerson, Fourth and M streets .... 9,510
Thomas Park, Telegraph Hill (Dorchester Heights) . . . 190,000
Total 478,728
WEST ROXBURY
DufBe, Arthur, Square, Clement avenue, West Roxbury . . 2,200
*Gustav Emmet Square, S. Conway, S. Fairview and Robert
streets 750
*Mahoney, Cornelius J., Square, Centre and Perkins streets . 3,200
Oakview Terrace, off Centre street 5,287
Soldiers' Monument Lot, South and Centre streets, Jamaica
Plain 5,870
Total 17,307
Total area of Public Grounds, etc., 2,222,697 Square Feet, or
51.03 Acres.
RECAPITULATION
Acres
Parks and Parkways:
Main Park System 1,154.62
Marine Park System 87.00
Miscellaneous Parks 316.06
Playgrounds (separate) 686.40
Public Grounds, Squares, etc 51.03
Grand total (acres) 2,295.11
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- Henry H. Kitson
wealth Ave 1908 T. Alice Kitson
Declaration of Independence Tablet,
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
* Named for U. S. serviceman killed in World War No. 1.
83
Curtis Guild Memorial Entrance, Boston
Common 1917
John Harvard Tablet, John Harvard
Mall, Charlestown
Kosciuszko Tablet, Public Garden 1927
Lafayette Tablet, Boston Common 1924
Abraham Lincoln and Emancipation,
Abraham Lincoln Sq 1879
Donald MacKay, Castle Island
John Boyle O'Beilly, Back Bay Park 1896
Francis Parkman Memorial, Olmsted
Park, Jamaica Plain 1906
George F. Parkman Memorial Band-
stand, Boston Common 1912
Paul Bevere, Paul Bevere Mall, Boston. . 1940
Colonel Bobert Gould Shaw and 54th
Mass. Begiment, Boston Common 1897
Soldiers' and Sailors' Monument, Boston
Common 1877
Soldiers' Monument, Charlestown, Win-
thropSq 1872
Soldiers' Monument, Dorchester, Meeting
House Hill 1867
Soldiers' Monument, Jamaica Plain, Cen-
tre and South Sts., Jamaica Plain 1871
George Bobert White Memorial, Public
Garden 1924
Founding of Boston Memorial Tablet,
Boston Common 1930
Cram and Ferguson
Mrs. T. A. R. Kitson
John F. Paramino
Thomas Ball
W. T. Aldrich
Daniel C. French
Daniel C. French
Bobinson and Shepard
Cyrus E. Dallin
Augustus Saint Gaudens
McKim, Mead & White
Martin Milmore
Martin Milmore
D. F. Dwight
W. W. Lummis
Daniel C. French
John F. Paramino
Statues Belonging to City, Located in Parks and Public Grounds
Year
Name Location Erected
Samuel Adams, Adams Sq 1880
Bobert Burns, Back Bay Fens 1919
Colonel Thomas Cass, Public Garden 1899
John Endicott, Back Bay Fens (at For-
syth Way) 1937
Leif Ericsson, Commonwealth Ave 1886
Edward Everett, Richardson Pk 1867
Admiral David G. Farragut, Marine Park,
South Boston 1895
Benjamin Franklin, City Hall Grounds.. .1856
William Lloyd Garrison, Commonwealth
Ave 1886
General John Glover, Commonwealth Ave.1875
Edward Everett Hale, Public Garden 1913
Alexander Hamilton, Commonwealth Ave.1865
Wendell Phillips, Public Garden 1915
Artist
Anne Whitney
Henry H. Kitson
Richard E. Brooks
Jennewien
Anne Whitney
William W. Story
Henry H. Kitson
Bichard S. Greenough
Olin L. Warner
Martin Milmore
Bela L. Pratt
William Rimmer
Daniel C. French
Josiah Quincy, City Hall Grounds 1879 Thomas Ball
Charles Sumner, Public Garden 1878 Thomas Ball
General Joseph Warren, Warren Sq., Rox-
bury 1904 Paul W. Bartlett
George Washington,* Public Garden 1869 Thomas Ball
John Winthrop, Marlborough St. at
Berkeley St., First Church Grounds.. . . 1880 Richard S. Greenough
Labor Group,** Franklin Park 1930 Daniel G. French
Science Group,** Franklin Park 1930 Daniel G. French
(West Street Plaza Group), Boston Com-
mon 1961 Cassieri & DiBiccari
* Equestrian Statue.
** Removed from Old Post Office Building in Boston to the Zoological
Garden.
Fountains Belonging to City, Located on Public Grounds
Brewer Fountain, Boston Common.
Coppenhagen Memorial Fountain, Richardson square.
Johnson Memorial Fountain and Gateway, entrance to Back Bay Park,
Westland avenue.
"Maid of the Mist" and three other fountains, Public Garden.
West Street, Parkman Plaza, at Boston Common.
One fountain on each of the following locations : —
Blackstone, Franklin, and Reverend Francis X. Coppens squares and
Rayman Fountain and Union Park.
Bridges Located in Parks and Parkways
Public Garden
Foot Bridge, over Pond.
The Fens
Boylston, over outlet of the Fens.
Fens, over outlet of Muddy River.
Riverway
Bellevue, over Muddy River from Francis street.
Brookline avenue, over Muddy River.
Berners street Foot Bridge, over Muddy River.
Berners street Foot Bridge, over Bridle Path.
Olmsted Park
Foot Bridges at Leverett Pond and over outlets of Willow Pond and
Ward's Pond.
Franklin Park
Ellicott Arch, carrying Circuit Drive over walk at Ellicottdale.
90
Forest Hills, carrying entrance to Franklin Park over traffic road.
Scarboro, carrying Circuit Drive over Scarboro Pond.
Scarboro Pond Foot Bridge, carrying the walk over Scarboro Pond.
George H. Walker Playground
Foot Bridge over Midland Division of New York, New Haven & Hart-
ford Railroad.
CEMETERY DIVISION
The burying grounds, cemeteries and tombs which are owned by and in
charge of the City of Boston are as follows, with a total area of about
7,000,000 square feet:
Square Estab-
Feet lished
Bennington Street, East Boston 157,500 1838
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 Hill, Paine and Canterbury streets,
125 acres and 14,330 square feet 1851
Phipps Street, Charlestown 76,740 1630
South End South, Washington street, near East Newton
street, City 64,670 1810
Union, East Fifth street, South Boston .... 5,470 1841
Walter Street, West Roxbury 35,100 1711
Westerly, Centre street, West Roxbury 39,450 1683
CITY TOMBS
Twenty-five in the South Ground, six in Phipps Street Ground, Charles-
town; one tomb for infants in South Ground; one tomb for infants and
one for adults in Copp's Hill Ground; one for adults and one for infants
in the Granary Ground; one for infants in King's Chapel Ground; one for
infants in the Central Ground; two receiving tombs in East Boston;
one receiving tomb in Dorchester North; one receiving tomb in Dor-
chester South; one receiving tomb in Evergreen Cemetery, Brighton; one
receiving tomb in Mount Hope Cemetery, and one receiving tomb in
Fairview Cemetery, Hyde Park.
91
PENAL INSTITUTIONS DEPARTMENT
Office, 276 City Hall
[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.]
A. Reginald Eaves, 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
Richard V. Kinsella, Master
The Suffolk County House of Correction is located at Deer Island,
which is part of Roston, 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.
POLICE DEPARTMENT
Headquarters, 154 Rerkeley Street
[Stat. 1878, Chap. 244; Stat. 1885, Chap. 323; Stat."l906, Chap. 291;
Stat. 1938, Chap. 377; Stat. 1962, Chap. 322; Stat? 1964, Chap. 739]
Robert J. di Grazia, Police Commissioner
William J. Taylor, Superintendent-in-Chief
Rureau Chiefs
Superintendent,
Superintendent,
Superintendent, James L. Buchanan
Superintendent,
Superintendent, Jeremiah P. Sullivan
The Police Department is responsible for the prevention of crime, the
investigation of crime, the apprehension of criminals, the maintenance of
order, the enforcement of laws and statutes, the enhancement of the
public safety, and the provision of other police and emergency services.
For administrative and operational purposes the department is divided
into five Bureaus designated as the Rureau of Administration which in-
cludes the Administrative Division and the Planning and Research Divi-
92
sion; the Bureau of Field Operations which includes Patrol Divisions A
through D, the Criminal Investigation Division, the Traffic Division, and
the Communication Control Division; the Bureau of Inspectional Services
which includes the Intelligence Division, the Staff and Internal Affairs
Division, and the Records and Data Processing Division; the Bureau of
General Services which includes the Central Services Division and the
Personnel and Training Division; and the Bureau of Community Affairs
which includes the Community Relations Division and the Community
Services Division.
The Bureau of Administration is responsible for the management,
supervision, and coordination of the activities and functions of the Police
Commissioner's Office and of administrative and management matters
throughout the Department. The Administrative Division is comprised
of such activities as legal affairs, press relations and information, corre-
spondence, and secretarial services. The Planning and Research Divi-
sion is responsible for all aspects of departmental planning including
operational planning, long-range programs, federal grant programs,
capital improvements, forms control, and administrative planning.
The Bureau of Field Operations is responsible for the operation of the
department's patrol and investigative activities. The city's twelve
Police Districts are divided into the four Patrol Divisions. Each District
has within it a police station which provides administrative and com-
mand facilities for the police operations in the District. The patrol force
assigned to Districts is supplemented by several patrol activities with
City-wide jurisdiction. The Tactical Patrol Force, Canine Section,
Mounted Section and Emergency Service Unit provide various types of
specialized patrol services that can be deployed as needed to high crime
incidence areas, special operations, or special circumstances. District
eight is the Harbor Patrol District, of which the Commander is also the
Harbor Master for Boston Harbor. The District maintains constant
patrol of the harbor during all months of the year.
The Criminal Investigation Division is responsible for detective opera-
tions throughout the City and is further subdivided into the Vice and
Narcotics Section, General Investigation Section, Organized Crime
Section, and Criminalistics Section. Within the Division's sections are
the various specialized and general investigative units of the Department
as well as the Department's Crime Laboratory and Ballistics Units.
The Traffic Division is responsible for regulation of Traffic in the down-
town area, for responding to special traffic conditions throughout the City
and for the compilation of information on accidents and enforcement for
use by all units of the Department.
The Communications Control Division is responsible for the operation
of the Department's communication systems which include an advanced
multi-channel radio system and large telephone and teletype systems.
The Central Complaint Section of this Division is responsible for receiving
calls from the public and processing and dispatching them to police units
for the rendering of police services. Annually over 300,000 calls for police
service are processed by this section, making use of the most modern ad-
vances in communications, data processing, and control procedures.
93
The Bureau of Inspectional Services supervises several areas of manage-
ment control which provide checks and balances on the operations of the
Department. The Staff Inspection and Internal Affairs Division is
assigned the responsibility for inspecting personnel, facilities, equipment,
and procedures and for investigating cases of alleged misconduct by mem-
bers of the Department. The Records and Data Processing Division
maintains the police records system, performs identification functions,
crime analysis, and operates the department's computer system. The
Intelligence Division's assignment is to collect, evaluate, and disseminate
information on the status of criminal activity throughout the City.
The Bureau of General Services' responsibilities fall into the area of
providing support services for the rest of the Department. The Central
Services Division includes such areas as radio maintenance, building
maintenance, signal service, licensing, auditing and finance, automotive
maintenance, and property procurement and management. Included
in its licensing functions are the licensing and supervision of all taxicabs
operating in the City. The Personnel and Training Division operates
the Department's Police Academy and R.ange and provides a complete
curriculum of recruit, in-service, and advanced training for departmental
personnel. This Division also maintains the Department's Personnel
records and prepares the Department's payroll.
The Bureau of Community Affairs, through its Community Relations
Division and Community Services Division is responsible for maintaining
contacts with community groups and agencies throughout the City and
for guiding and preparing community services and community relations
programs and activities on a City-wide basis.
The city is divided into eleven Police Districts and the Harbor Police.
The personnel assigned to police districts are supplemented by personnel
assigned to a permanent Tactical Patrol Force, and a Canine Section,
which may be deployed into any high crime incidence area of the city to
aid in the prevention of crime or the apprehension 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 several major sections. Within these sections are found the following
investigating squads: stolen automobiles, banking, express thieves, homi-
cide, hotels, lost and stolen property, narcotics, gaming, obscene literature,
pawnbrokers, junk-shop keepers and dealers in second-hand articles, pick-
pockets, organized crime, retail stores and robbery. In addition, a ballistic
unit and crime laboratory are maintained.
This Division also handles cases of fugitives from justice and conducts
hundreds of investigations during the course of a year for various police
departments throughout the United States and foreign countries. Further,
it cooperates in every way possible with outside police departments in the
investigation of crime and prosecution of criminals.
Advancement and changes are constantly being made to maintain effi-
ciency of the various sections of the Criminal Investigation Division. To
bring about this efficiency of service, equipment of the Division is continu-
94
ally being augmented by addition of modern identification apparatus which
now includes a polygraph or lie detector.
The Traffic Division is located at 40 Sudbury 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 p.m. within the
intown section of the city.
The Communications Control Division, located in the Headquarters
building, includes the Central Complaint Section.
In the Central Complaint Section all complaints received by the de-
partment are recorded on prenumbered, prepunched, 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 base transmitters located at Police Headquarters and in the New
Court House Building, Pemberton Square, and a relay station on Bellevue
Hill, West Roxbury, and in Prudential Center.
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 187 police cars, twenty-two service
trucks, thirty-one combination patrol wagons and ambulances, fifty-five
cycles, thirty-five scooters, and three police boats 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 in increasing the number of arrests. In many
instances the offenders have been taken into custody while in the act of
committing crime.
The Records and Data Processing Division consists of the Central
Records Section and the Data Processing Section. In the Central Records
Section there are maintained files of criminals records, individual compila-
tions of criminal activities of known criminals, indices of persons wanted
for crime on warrants and summonses, reports of all felonies commited
within the city and all report j of investigation of these felonies, and indices
of persons holding licenses granted by the Police Commissioner, and missing
persons.
The Criminal Identification Unit has continued to prove of great value
and stands in favorable comparison with similar units of the most advanced
departments.
This unit now conducts tests to measure degree of intoxication of per-
sons arrested while operating motor vehicles under the influence of alco-
holic beverages.
The Data Processing Section supplies the department with statistical
information necessary for efficient 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.
95
The Central Services Division consists of the Chief Clerk's Office, Licens-
ing Section, Cashier's Office, Auditing Section, Automotive Maintenance,
Radio Maintenance, Property Clerk's Office, and the Superintendent of
Buildings Office.
The Chief Clerk is responsible for the preparation of the Annual Police
Budget. All orders for building maintenance and automobile and radio
maintenance are the 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 equipment are
issued by this office.
The Superintendent of Buildings Office is responsible for building main-
tenance, repair work, plumbing, steamfitting, etc., and is under the super-
vision of the Central Services Division.
The Automotive Maintenance Section is also a responsibility of this
division.
Radio Maintenance which maintains the department radio station,
"KCA860" which has base transmitters located at Police Headquarters
and in the New Court House Building, Pemberton Square, and a relay
station on Bellevue Hill, West Roxbury, and in the Prudential Center, is
part of the Central Services Division.
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, a 38-foot craft; the Vigilant, a 38-foot craft; and the
new John F. Kennedy, a 38-foot Bertram Cruiser.
The Police Department is responsible for the annual listing of all resi-
dents within the city twenty years of age or over.
On January 1, 1971, the police force numbered 2,805.
PUBLIC FACILITIES DEPARTMENT
Office, 812 City Hall
[Stat. 1966, Chap. 642]
OFFICIALS
Edward T. Sullivan, Chairman
Barbara G. Cameron, Vice Chairman
, Secretary
Robert J. Vey, Director
Chapter 642 of the Acts of 1966 establishes in the City of Boston a
Public Facilities Department, abolishes the Department of School Build-
96
ings and transfers its function in part to the Public Facilities Department
and in part to the School Committee of said City for the more efficient and
economical construction and alterations of municipal buildings. The
Public Facilities Department shall be under the charge of a board known
as the Public Facilities Commission consisting of three members known as
Public Facilities Commissioners appointed by the mayor for a term ex-
piring on the first Monday of the January following the next biennial
municipal election at which a mayor is elected.
PUBLIC WORKS DEPARTMENT
714 City Hall
Joseph F. Casazza, Commissioner*
The Public Works Department was created in 1911 under the provisions
of Chapter 486, Acts of 1909, through the consolidation of the existing
street, water, and engineering departments. The Department was placed
in the charge of a Commissioner who was required by 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
Room 714, City Hall
A. Administrative Branch
This branch is in charge of administrative functions that include per-
sonnel, payroll management, supplies, inventories, accounting and con-
tracts.
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 which a mayor is elected.
97
Highway Division
Room 708, City Hall
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 abolition of grade
crossings.
Sanitary Division
Room 708, City Hall
John F. Flaherty, Deputy Commissioner and 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
Room 716, City Hall
James A. O'Rourke, 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
Metropolitan treatment plant is under construction. The Division con-
structs and maintains the main sewers, common sewers, and surface drains
of the City.
Engineering Division
Room 709, City Hall
Frederick L. Garvin, Division Engineer
This Division performs engineering services for the Divisions of the
Public Works Department and other City departments.
Water Division
Room 715, City Hall
John P. Sullivan, Division Engineer
This Division has the control, care, and maintenance of all pipes and
appurtenances for supplying wholesome water to the City. Its source of
supply is the Metropolitan District Commission which charges one hun-
dred twenty dollars ($120.00) per million gallons of water to its members.
Boston's recjuirements were 145,549,000 gallons per day in 1971, or 227
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
Room 709, City Hall
THE BOARD
Joseph F. Casazza, Commissioner of Public Works, ex officio, Chairman
John F. Mulhern, Commissioner of Real Property, ex officio, Vice Chair-
man
William T. Noonan, Commissioner of Traffic and Parking, ex officio
Joyce E. Burrell, Executive 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 permit
the opening of private ways for public travel; to levy assessments for
street, sidewalk, and sewer betterments and to issue permits for the loca-
tion 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, Room 811
[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. 1S51, 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. I960, c. 413; St. 1962, c. 338; St. 1963, c. 263
St. 1964, c. 567; St. 1965, c. 203; St. 1965, c. 218; St. 1965, c. 342
See also G. L. c. 40, s. 22B, 22C, 22E.]
REAL PROPERTY BOARD
John F. Mulhern, Commissioner of Real Property, Chairman*
Anthony E. Forgione, Assistant Commissioner of Real Property*
Robert Kline, Associate Commissioner. Term expires May 1, 1971.
Thomas F. Kelly, Jr. Term expires May 1, 1972.
Joseph B. Burke, 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.
99
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
John F. Mulhern, Chairman
Anthony E. Forgione
Thomas F. Kelly, Jr.
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, 224, City Hall
Stat. 1922, Chap. 521; Stat. 1923, Chaps. 284, 381, 426; Stat. 1924, Chaps.
89, 249, 250, 251 ; Stat. 1925, Chaps. 18, 90, 152 ; Stat. 1926, Chap. 390
Stat. 1933, Chap. 243; Stat. 1937, Chap. 163; Stat. 1939, Chap. 131
Stat. 1943, Chap. 204; Stat. 1945, Chap. 658; Stat. 1947, Chap. 520
Stat. 1950, Chap. 355; Stat. 1951, Chap. 644; Stat. 1952, Chap. 379,
Stat. 1954, Chaps. 423, 434, 684; Stat. 1955, Chap. 309; Stat. 1958,
Chap. 391; Chap. 481, 1971.
Officials
Thomas J. McGrimley, Chairman
Edward W. Donovan
John F. FitzPatrick
Paul L. Carty, Secretary and Executive Officer
Harold B. Sacks, Assistant Executive Officer
the board
Edward W. Donovan Term ends September 30, 1973
John F. FitzPatrick, City Auditor (ex officio)
Thomas J. McGrimley Term ends September 30, 1975
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.
100
An additional retirement system for city and county employees was
provided by chapter 658 of the Acts of 1945. This act was accepted by
the City Council June 3, 1946, and approved by the Mayor June 5, 1946.
The new system, designated as the State-Boston Retirement System, went
into effect October 1, 1946. Every employee appointed after that date
becomes a member of the new system.
Both systems are administered by a Retirement Board consisting of
Edward W. Donovan, chosen by the two other members; John F. Fitz-
Patrick, City Auditor, ex officio; and Thomas J. McGrimley, elected by
members of the system. The Board serves without compensation.
TRAFFIC AND PARKING DEPARTMENT
Office, 721 City Hall
[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; Stat. 1965, Chap. 365.]
Officials
William T. Noonan, Commissioner of Traffic and Parking*
Traffic and Parking Commission
William T. Noonan, Commissioner of Traffic and Parking, Chairman
Robert J. di Grazia, Police Commissioner, ex officio, Associate Com-
missioner of Traffic and Parking
Joseph F. Casazza, Commissioner of Public Works, ex officio, Associate
Commissioner of Traffic and Parking
James H. Kelly, Fire Commissioner, ex officio, Associate Commissioner
of Traffic and Parking
John F. Mulhern, Commissioner of Real Property, ex officio, Associate
Commissioner of Traffic and Parking
Barbara L. Scolponeti, Executive Secretary
engineering division
Joseph M. Galeota, Traffic Engineering Director
Robert F. Drtjmmond, 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.
* For a term expiring on the first Monday of the January following the
next biennial municipal election at which a Mayor is elected.
101
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 1,578 one-way
streets, 2,734 no-parking regulations, and 1,092 stop streets. The com-
mission maintains 544 traffic signals, including 8 interconnected systems
in downtown Boston, and 275 miles of white lines painted in the roadway,
including crosswalks; center lines, lane lines and stop lines are maintained
by the commission; 904 loading zones, requiring 30,300 feet of painted
curb, are maintained. Fees amounting to $38,036 are collected for the
establishment and maintenance of these loading zones. There were 436
loading zone signs installed this year for which we collected $10,875;
making a total of 271 loading zone signs maintained. The commission
also maintains 8,200 parking meters. It is anticipated that approximately
$960,000 will be taken in as revenue during the year 1972. Issued 250
licenses for off-street parking lots and collected $49,855 in fees for these
licenses.
TREASURY DEPARTMENT
Office, Mezzanine, City Hall
[Rev. Ord. 1898, Chap. 40; Stat. 1908, Chap. 210; Ord. 1908, Chap. 4;
C. C, Title IV., Chap. 9; Stat. 1911, Chap. 413; Stat. 1913, Chaps.
367, 672, 788; Rev. Ord. 1914, Chap. 36; Stat. 1920, Chap. 140;
Ord. 1920, Chap. 12; Ord. 1921, Chaps. 1, 2; Stat. 1922, Chap. 521;
Ord. 1925, Chap. 2; Ord. 1926, Chap. 1; Ord. 1930, Chap. 7; Ord.
1935, Chap. 3; Ord. 1945, Chap. 10; Ord. 1954, Chaps. 2, 6; Rev.
Ord. 1961, Chap. 25.]
Edmund W. Holmes, Collector-Treasurer
James J. Hyde, First Assistant Collector-Treasurer, Treasury Division
Thomas F. Leonard, First Assistant Collector-Treasurer, Collecting Division
James J. Cunningham, Second Assistant Collector-Treasurer, Treasury
Division
Daniel A. Grant, Second Assistant Collector-Treasurer, Collecting
Division
102
Treasury Division
Office, Mezzanine, City Hall
The Collector-Treasurer has the care and custody of the current funds
of the City, of all moneys, properties, and securities placed in his charge
by any statute or ordinance, or by any gift, devise, bequest, or deposit,
and pays all bills and demands against the City.
The Collector-Treasurer is also County Collector-Treasurer, Treasurer
of the Sinking Funds Department, Treasurer-Custodian of Boston Retire-
ment Board, Custodian of the Boston Public School Teachers' Retirement
Fund, and Treasurer of the George Robert White Fund. He publishes
reports yearly, also monthly statements.
Collecting Division
Office, Mezzanine, City Hall
[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; Rev. Ord. 1961, Chap.
25.]
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, Mezzanine, City Hall
[R. L., Chap. 27, § 14; Rev. Ord. 1898, Chap. 35; C. C, Title IV., Chap. 9,
§ 5; Stat. 1909, Chap. 486, § 26; Stat. 1910, Chap. 437; Stat. 1911,
Chap. 165; Rev. Ord. 1914, Chap. 31; Stat. 1914, Chap. 324; Spec.
Stat. 1915, Chap. 184; Ord. 1916, Chap. 7; Ord. 1925, Chaps. 2, 30;
Ord. 1954, Chap. 2; Rev. Ord. 1961, Chap. 25.]
OFFICIALS
Gerard E. Hayes, Chairman
, Vice-Chair man
John F. FitzPatrick, Secretary
Edmund W. Holmes, Treasurer
COMMISSIONERS
Dr. Joseph I. McGrath Term ending May 1, 1974
Alfred W. Archibald Term ending May 1, 1974
Gerald E. Hayes Term ending May 1, 1969
Daniel Weisberg, Stephen 0. Slyne Terms ending May 1, 1970
Patrick E. Roche Term ending May 1, 1975
The Board of Commissioners of Sinking Funds for the payment or
redemption of the City debt consists of six members, two of whom are
appointed annually by the Mayor for a term of three years from May 1.
The Board has published annual reports since 1871. The amended City
103
Charter, Section 26, prohibits the further establishing of sinking funds,
but an exception was afterwards made by the Legislature regarding loans
for Rapid Transit purposes. It also prohibits the depositing of City or
County money in any bank of which any member of the Board of Sinking
Funds Commissioners is an officer, director or agent.
Chapter 2 of the Ordinances of 1954 placed the Board of Commissioners
of Sinking Funds in the Treasury Department but not subject to the
supervision or control of the Collector-Treasurer.
VETERANS' SERVICES DEPARTMENT
Office, 721 City Hall
[Stat. 1897, Chap. 441; Gen. Laws, Chap. 115, as amended; Ord. 1954,
Chap. 2, § 66; Rev. Ord. 1961, Chap. 26.]
John S. Stephans, Veterans' Benefits and Services Commissioner
George L. Glennon, 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 Relief Expedition, Mexican War, World War I, World War II, and
for service with Armed Forces from June 25, 1950, through the termination
of the Vietnam campaign.***
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.
David E. Gatelv, Supervisor of Veterans' Graves and Registration
Office, 721 City Hall
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 subject to the provi-
sions of Chapter 31 of the General Laws 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.
*** February 1, 1955, and the termination of the Vietnam campaign,
both dates inclusive.
105
VARIOUS CITY AND COUNTY
DEPARTMENTS AND
MISCELLANEOUS MUNICIPAL
ACTIVITIES
106
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 Au-
thority (five)
Boston Metropolitan
District Commission
(five)
Boston Redevelopment
Authority (five)
Charitable Donations
for Inhabitants of
Boston, Trustees of. .
Franklin Foundation
(twelve Managers) . . .
Freedom Trail Com-
mission
Government Center
Commission (seven) . .
Licensing Board (three)
Old South Association
in Boston (two Man-
agers)
Ord.
Statute
Mayor
Annually
one
Governor A
Governor
and
Mayor
Mayor
Supreme
Court
Mayor
Mayor
Governor A
City Coun-
cil
Annually
one
Biennially
Annually
Four
Biennially
one
Annually
May 1
Jan. 8
Oct. 24
Sept. 17
May 1
When
elected
5 yrs.
5 yrs.
5 yrs.
2 yrs.
5 yrs.
3 yrs.
t
6 yrs.
1 yr.
a With the advice and consent of the Executive Council.
b As vacancies occur.
* For a term expiring on the first Monday of the January following the next
biennial municipal election at which a mayor is elected.
** Four members appointed by the Mayor and City Council and one ap-
pointed by the Massachusetts State Housing Board.
f Until the completion of the construction of a new city hall. (See Stat.
1958, Chap. 624.)
107
How
Created
Appointed or Elected
Term
Officials
By Whom
When
Begins
Length
School Buildings, Board
of Commissioners of
(three)
Statute
Bequest
Statute
***
Elected
Annually
one
City elec-
tion
Dec. 1
1st Mon.
in Jan'y
3 yrs.
School Committee (five)
Suffolk County Court-
house Commission
2 yrs.
White Fund, George
Bobert (five Trustees)
Youth Activities Com-
mission
t
Annually
one
May 1
5 yrs.
*** Appointing power shared by the Mayor, School Committee and Board
Members. (See Stat. 1929, Chap. 351.)
**** Appointing power shared by the Governor, Mayor and Chief Justices of
Supreme, Superior and Boston Municipal Courts. (See Stat. 1935, Chap. 474.)
X Appointing power shared by the Mayor, Superintendent of Schools and
Chairman of the Youth Service Board of the Commonwealth. (See Stat. 1965,
Chap. 391.)
108
THE SCHOOL COMMITTEE OF THE
CITY OF BOSTON
Administration Building, 15 Beacon Street
Annex, 45 Myrtle Street
[Stat. 1875, Chap. 241; Stat. 1898, Chap. 400; Stat. 1900, Chap. 235;
Stat. 1901, Chap. 448; Stat. 1903, Chap. 170; Stat. 1905, Chap. 249;
C. C, Chaps. 33 and 48; Stat. 1906, Chaps. 205, 231, 259, 318, 505;
Stat. 1907, Chaps. 295, 357, 450; Stat. 1908, Chap. 589; Stat. 1909,
Chaps. 120, 388, 446, 537, 540; Stat. 1910, Chap. 617; Stat. 1911,
Chaps. 540, 708; Stat. 1912, Chaps. 195, 569, 711; Stat. 1913, Chaps.
337, 363, 389, 615, 779; Stat. 1914, Chaps. 128, 331, 489, 730, 738;
Gen. Stat. 1915, Chaps. 78, 81, 90 and Spec. Stat., Chaps. 189, 300,
304, 372; Spec. Stat. 1917, Chaps. 86, 88, 213, 267, 289 and Gen.
Stat., Chap. 102; Gen. Stat. 1917, Chaps. 84, 169 and Spec. Stat.
Chap. 146; Spec. Stat. 1918, Chap. 132; Spec. Stat. 1919, Chaps. 132,
199, 206, 249; Stat. 1920, Chaps. 140, 524, 641; Stat. 1921, Chaps.
169, 351; Stat. 1922, Chaps. 273, 286; Stat. 1923, Chaps. 284, 308,
381, 460, 488; Stat. 1924, Chaps. 380, 479; Stat. 1925, Chaps. 309,
327; Stat. 1926, Chaps. 153, 314; Stat. 1928, Chap. 382; Stat. 1929,
Chap. 256; Stat. 1930, Chaps. 283, 313; Stat. 1931, Chaps. 100, 155,
229, 247, 250; Stat. 1933, Chap. 121; Stat. 1934, Chaps. 145, 228;
Stat. 1935, Chaps. 19, 284; Stat. 1936, Chap. 224; Stat. 1937, Chap.
366; Stat. 1939, Chap. 142; Stat. 1946, 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; Stat. 1963, Chap. 786;
Stat. 1965, Chap. 208.]
SCHOOL COMMITTEE
Term ends January, 1974
Paul J. Ellison
James W. Hennigan, Jr.
John J. Kerrigan
John J. McDonough
Paul B. Tierney
officials
James W. Hennigan, Jr., Chairman
Paul B. Tierney, Treasurer
William J. Leary, Superintendent
Edward J. Winter, Secretary
Leo J. Burke, Business Manager
John J. Doherty, Schoolhouse Custodian
HOARD OF SUPERINTENDENTS
William J. Leary, Superintendent
ASSOCIATE SUPERINTENDENTS
Thomas F. Meagher Marion J. Fahey
Herrert C. Hamrelton Paul A. Kennedy
Alice F. Casey Thomas B. McAuliffe
109
ASSISTANT SUPERINTENDENTS
Bernard J. Shulman Peter J. Ingeneri
Rollins Griffith Mary E. Martin
William J. Harrison David E. Rosengard
BOSTON BUSINESS SCHOOL
Boston Vocational Technical Institute
LATIN AND DAY HIGH SCHOOLS (16)
Boston Latin, Girls' Latin, Boston Technical High, Brighton High,
Charlestown High, Dorchester High, East Boston High, English High,
Girls' High, Hyde Park High, Jamaica Plain High, Jeremiah E.
Burke High, Roslindale High, South Boston High, Boston Trade
High, Trade High for Girls.
DAY JUNIOR HIGH SCHOOL DISTRICTS, SCHOOL DISTRICTS WITH JUNIOR
HIGH CLASSES, AND DAY ELEMENTARY SCHOOL DISTRICTS (74)
East Boston. — fJohn Chevrus, Chapman, fDonald McKay-Samuel
Adams, *Joseph H. Barnes Junior High, Theodore Lyman, Sheridan-
Kennedy
Charlestown. — *Clarence R. Edwards Junior High, Harvard, Warren
City Proper. — Abraham Lincoln-Quincy, Michelangelo, Prince
South End. — Joseph J. Hurley, f Rice— Franklin
South Boston. — Bigelow, Thomas N. Hart, John A. Andrew, Norcross,
*Patrick F. Gavin Junior High
Roxbury. — jDearborn, Dillaway, Dudley, Ellis Mendell, Henry L.
Higginson, Ralph Waldo Emerson, fJames P. Timilty Junior High,
Julia Ward Howe, Lewis School, Maurice J. Tobin, William Lloyd
Garrison, William Monroe Trotter
Brighton. — Alexander Hamilton, James A. Garfield, *Thomas A. Edison
Junior High, Thomas Gardner, Andrew Jackson, *William Howard
Taft Junior High
Jamaica Plain. — Agassiz, | Francis Parkman, James W. Hennigan, Jeffer-
son, John Fitzgrald Kennedy, *Mary E. Curley Junior High
Roslindale. — Charles Sumner, Longfellow, *Washington Irving Junior
High, Dennis C. Haley
West Roxbury. — Beethoven, Patrick F. Lyndon, *Robert Gould Shaw
Junior High
Dorchester. — Christopher Gibson, Edward Everett, Emily A. Fifield,
Raphael Hernandez, Frank V. Thompson Middle School, *Grover
Cleveland Junior High, John Marshall, John Winthrop, Mary Hemen-
way, Joseph Lee, Mather, John W. McCormack Middle School, Minot,
*01iver Wendell Holmes Junior High, Patrick T. Campbell Middle
School, **Paul A. Dever, Phillips Brooks, Robert Treat Paine, William
E. Endicott, fWilliam E. Russell, *Woodrow Wilson Junior High
* Grades VII-I X only. J Grades K-I X.
t Grades K-VIII. All others include Grades I-V.
** Grades K-IV.
110
Hyde Pabk. — Elihu Greenwood, Henry Grew, *Wiiliam Barton Rogers
Junior High.
Mattapan. — Edmund P. Tileston, James J. Chittick, Roger Wolcott,
William Bradford, Solomon Lewenberg Junior High
SPECIAL SCHOOLS
School for the Deaf. — Horace Mann School
English Language Center. — 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.
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
43 Supervisors of Attendance besides 2 Head Supervisors and they may be
seen at 9 a.m. and 1 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 ophthalmologist, 1 otologist, 56 school physicians and 1
school medical aid.
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 elementary, middle, junior high
and high schools there is 1 chief supervising nurse in charge of 4 supervis-
ing nurses, 1 nurse assigned to the otologist, and 79 school nurses.
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 Department of Physical Education comprises one director; one
associate director; one assistant director; five elementary supervisors,
seventy-one women and eighty men instructors of physical education;
ninety-eight teacher coaches of athletics, high schools; fifty teacher
coaches of athletics, junior high schools ; fifty-two assistant teacher coaches,
sixty play teachers.
*Grades VII-IX only.
Ill
VOCATIONAL EDUCATION AND INDUSTRIAL ARTS
The Department of Vocational Education and Industrial Arts conducts
occupations oriented instructions in the following areas :
Boston Trade High School
Trade High School for Girls
Boston Technical High School
Boston Vocational Technical Institute
Cooperative-Industrial Programs in each of eight high schools
Industrial Arts programs in Grades 6 through 12
Manpower Development Training Classes
Apprenticeship-Journeyman Classes
The department comprises one director; five assistant directors; two
head masters; one shop superintendent; one assistant head master; twenty-
one assistant principals, industrial arts; eight coordinator-directors; eleven
heads of department; four supervisors.
COOPERATIVE INDUSTRIAL PROGRAMS
The Cooperative-Industrial Courses have thirty-five shops; Boston
Trade High School, twenty-five shops; Trade High School for Girls, twelve
shops; Boston Vocational Technical Institute, five shops; Boston Tech-
nical High School, twenty shops; for a total of ninety-seven shops.
For the agricultural course in the Jamaica Plain High School, the
School Committee is reimbursed to the extent of two thirds of the cost of
instruction.
There are co-operative industrial courses in eight high schools, as fol-
lows: Boston Technical High (printing), Brighton (automobile mechan-
ics), Charlestown (electricity), Dorchester (woodwork and upholstery),
East Boston (machine shop), Hyde Park (machine shop), Jamaica Plain
(agriculture), and South Boston (sheet metal and auto body).
INDUSTRIAL ART PROGRAMS
There are 155 shops, including twelve classrooms used for drafting in the
elementary and junior high schools, in which the following subjects are
taught — drafting, electricity, electronics, ceramics, interior decoration,
machine shop, graphic arts, general metal, sheet metal, woodworking,
and diversified industrial arts subject areas.
Industrial arts courses in shopwork are given in the following high
schools: East Boston High School, Hyde Park High School, and South
Boston High School.
Gardening is conducted by the department as summer activity on a
seven-acre plot of City of Boston property in Woburn.
APPRENTICESHIP AND JOURNEYMAN CLASSES
1,873 regularly indentured apprentices in sixteen different trades were en-
rolled in related work classes conducted in our vocational school facilities
on late afternoons, evenings, and Saturday mornings. We also provided
an upgrading service for 307 journeymen in seven trades and eleven skills.
112
A course was held to prepare disadvantaged or minority groups to take en-
trance examinations for the apprenticeship program. 127 people took
part in this program. A special training project was conducted for the
Boston Police Department. Twenty-nine Police Cadets were given an
intensive course in typing at the Boston Business School. In Evening
Health Occupations Classes, two courses were held in Medical Records
Terminology for office personnel at the Peter Bent Brigham Hospital.
MANPOWER DEVELOPMENT TRAINING ACT CLASSES
7,890 persons have completed their training since 1962 in this coopera-
tive venture conducted by the Boston Public Schools with the assistance
of the Vocational Division of the Massachusetts Department of Educa-
tion, the State Employment Service, the Federal Department of Health,
Education and Welfare and the Federal Department of Labor. This
massive effort to break the vicious cycle of unemployment, poverty and
welfare has been financed 100% by the Federal Government. Training
in new skills has enabled men and women to get new jobs and a fresh start
in life.
ROSTON VOCATIONAL TECHNICAL INSTITUTE
The post-high school Vocational Technical Institute was established
April 15, 1964 to provide an opportunity for high school graduates residing
in Boston and other cities and towns in Massachusetts, unable to attend a
four-year college, to secure advanced technical training without paying
tuition, provided that similar training is not offered in the local area. At
the present time this training is limited to three fields: electronic tech-
nology; design technology and mechanical technology.
HOME ECONOMICS DEPARTMENT
The Home Economics Department consists of 150 teachers, a director
and an assistant director. Two of the teachers are on temporary transfer
from Boston Trade School.
There are ten high schools offering courses in home economics —
Brighton, Charlestown, Dorchester, East Boston, Girls', Hyde Park,
Jamaica Plain, Jeremiah E. Burke, Boslindale, South Boston, and its
L Street Annex.
In the high schools of Boston there are eighteen permanently appointed
teachers and three provisional teachers of home economics.
In the junior high and elementary schools of Boston there are 109
permanently appointed teachers, four of whom are assigned to the following
schools: Job Preparation Center and Horace Mann School. There are
eight provisional teachers, one of whom is assigned to the Centaum School,
and twelve full and part-time temporary teachers in the department.
The home economics facilities in the Boston schools are as follows:
143 clothing laboratories;
Fifty one food laboratories;
No home economics suites.
113
EVENING HIGH, ELEMENTARY AND TRADE SCHOOLS
There are seven evening high schools: Boston Central Adult (Dor-
chester High Schoolhouse), Brighton, East Boston (Joseph H. Barnes
Schoolhouse), Charlestown, Roslindale, Roxbury (Jeremiah E. Burke
High School Building), and South Boston. There schools, the sessions of
which are held on Tuesday and Thursday evenings, from 7 p.m. to 10 p.m.
are conducted in the several high schoolhouses of the districts named. All
but the Boston Central Adult High and Boston Evening Trade School
are commercial schools.
There are eight evening elementary schools in session on Tuesday and
Thursday evenings from 7 p.m. to 10 p.m.
North End Evening Elementary School meets on Monday and Wednes-
day evenings from 7 p.m. to 10 p.m.
There is one evening trade school, Boston Evening Trade School, with
two branches located in the Brighton High and South Boston High
Schoolhouses. These schools are conducted on Tuesday and Thursday
evenings, from 7 p.m. to 10 p.m.
Adult Basis Education Centers, under Title III E.S.E.A. of 1966, are
functioning at the following Centers :
Brighton — William Howard Taft School Building, 20 Warren Street,
Monday and Wednesday, 7 p.m. to 10 p.m.
Chinatown — Maryknoll Convent, 78 Tyler Street, Monday through
Friday, 9 a.m. to 12 noon and 1 :30 p.m. to 3 p.m.
Dorchester-Columbia Point — John W. McCormack School Building,
325 Mt. Vernon Street, Monday and Wednesday, 7 p.m. to 10 p.m.
Dorchester — Boston Adult Learning Center, 584 Columbia Road,
Room 200. Monday through Friday, 9 a.m. to 12 noon and 1 p.m. to 4 p.m.
Dorchester — Monsignor Ryan School Building. 11 May hew Street.
Monday and Thursday, 7 p.m. to 10 p.m.
East Boston — Adult Learning Center, 38 William Kelly Square, second
floor. Monday through Friday, 8:30 a.m. to 4:30 p.m.
Jamaica Plain — John F. Kennedy School Building, 7 Bolster Street.
Tuesday and Thursday evenings, 7 p.m. to 10 p.m.
North End Community Center — 25 Parmenter Street, Tuesday and
Wednesday evenings, 6:30 p.m. to 9:30 p.m.
Roxbury-North Dorchester — Jeremiah E. Burke School Building
60 Washington Street. Monday and Wednesday evenings, 7 p.m. to 10 p.m.
South End-Boston Proper — Abraham Lincoln School Building, 152
Arlington Street. Monday and Wednesday evenings, 7 p.m. to 10 P.M.
South End — South End Neighborhood Action Program (SNAP), 109
West Brookline Street. Monday through Friday, 9 a.m. to 12 noon and
1 p.m. to 4 p.m., Monday through Thursday, 7 p.m. to 10 p.m.
South End — Women's Service Club, Inc., 464 Massachusetts Avenue.
Tuesday and Thursday evening, 5 p.m. to 8 p.m.
West End — Charles Street facility. Women's Division, Tuesday and
Thursday evenings, 5:45 p.m. to 8:45 p.m.; Men's Division, Monday
through Friday, 9 a.m. to 3 p.m.
114
ENGLISH LANGUAGE CENTER
In the Rice School there are classes for adult immigrants and all non-
English speaking residents where instruction in the English language is
provided, classes being conducted 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 Abra-
ham Lincoln School, 152 Arlington Street, Boston, for the equivalent of a
continuation school education.
USE OF SCHOOLHOUSES FOR EDUCATIONAL, SOCIAL, AND CTVIC
PURPOSES
In 1912 the School Committee was authorized by statute to allow the
use of buildings under their control by associations and individuals (other
than school pupils) for educational, recreative, social, civic, philanthropic,
and similar purposes at times when the schools were not in session. Under
this arrangement there are now fourteen School Centers, each having
a manager and largely attended on two evenings a week, Monday and
Wednesday from 7 p.m. to 10 p.m. 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, 1971,
seventy such retired teachers were receiving pensions.
The Boston Teacher's Retirement Fund Association, started in 1900, is
at present paying $120 per year to 1,937 annuitants. The total amount
of the fund on August 31, 1971, was $2,472,258.
On that date 3,928 teachers were contributing $24 per year to the fund.
115
AIR POLLUTION CONTROL COMMISSION
Room 84, Quincy Market Building, Boston 02109
[Rev. Ord. of 1961, Chap. 15, Sec. 2, as inserted by Sec. 5, Chap. 14, of
Ordinances of 1968, and amended by Sec. 1, Chap. 3, Ordinances of
1970]
Commissioners
Alan J. Cushner, Chairman
Alden S. Gifford, Jr.
Leon S. White, Commissioner of Health and Hospitals
David Standley, Executive Director
The Air Pollution Control Commission was established December 12,
1968. The Commission consists of three members who serve without com-
pensation, the executive director, and staff. It is empowered to regulate
and control atmospheric pollution as provided in Section 31C, Chapter 111,
of the General Laws. On April 2, 1970, the Commission was given juris-
diction to investigate, control, and abate noise within the city, to establish
standards, and to issue permits and establish fees therefor. The Com-
mission also has power to require the production of records and documents
relevant to its work and to compel the attendance and testimony of
witnesses before it.
BOSTON CONSUMERS' COUNCIL
[Ordinances of 1968, Chapter 15]
The Boston Consumers' Council is a board consisting of seven members
serving coterminously with the Mayor. The Consumers' Council con-
ducts studies, investigations, and research in matters affecting consumer
interests; keeps consumers informed on matters affecting their interests;
and pursues a course of action to insure to the fullest possible extent that
all laws enacted for the benefit of consumers are duly enforced.
Ruth F. Straus (appointed after consultation with the Massachusetts
Consumers' Council)
Herbert P. Gleason, Corporation Counsel (Richard G. Huber serves as
the Corporation Counsel's Designee)
Michael Tarallo
John McCarthy, Sealer of Weights and Measures
Leon S. White, Commissioner, Department of Health and Hospitals
(Leonard Pasciucco serves as his Designee)
Maureen Schaffner
Harold F. Fennell
Richard A. Borten, Executive Secretary
116
CONSERVATION COMMISSION
[Established by Ordinances of 1970, Chapter 10]
Joseph E. Curtis, ex officio
Susan Straight Term ends in 1971
John E. Lamie Term ends in 1974
Augusta Bailey Term ends in 1972
Eugenie Beal Term ends in 1973
John Lewis Term ends in 1973
Dr. Lorin E. Nevling, Jr. Term ends in 1975
The Boston Conservation Commission, established in June, 1970, is
composed of six Commissioners appointed by the Mayor for three-year
terms. The Mayor appoints the chairman and vice-chairman. The Com-
missioner of Parks and Recreation will serve as an ex-officio member. All
of the Commissioners are residents of Boston. Two Commissioners are
appointed from a list of ten candidates nominated by the following organi-
zations — Massachusetts Audubon Society, Massachusetts Forest and
Park Association, Massachusetts Roadside Council, Trustees of Reserva-
tions, Eastern Massachusetts of the Sierra Club.
The Conservation Commission is established under Chapter 40, Section
8c, of the General Laws for the promotion and development of natural
resources and for the protection of the watershed resources of Boston. The
Commission shall conduct research, seek to coordinate the activities of
unofficial conservation bodies, hold public hearings, may prepare, print,
and distribute books, maps, plans, and pamphlets. Among such plans
may be a conservation and passive outdoor recreation plan. The Com-
mission shall publish an annual report. The Commission may receive gifts,
bequests, or devices or interests in real property of the kinds mentioned
below in the name of the city, subject to the approval cf the City Council.
It may purchase interests in such land with sums available to it, or it may
lease, exercise conservation restrictions, easements, or other contractual
rights including conveyances, and it shall manage and control the same.
The Conservation Commission can apply for funds under the Self
Help Act (G. L. Ch. 132 A, Section 11) for acquiring land and in planning
or designing suitable public outdoor facilities. The City will be reimbursed
up to fifty percent of the cost of such a project.
Under the provisions of the Hatch Act (G. L. Ch. 131, Section 40) the
Conservation Commission will hold a public hearing when an individual or
party wishes to fill or dredge wetlands bordering on inland waters.
117
DEVELOPMENT AND INDUSTRIAL COMMISSION
[Ordinances of 1969, Chapter 2]
The Commission consists of fifteen Commissioners appointed by the
Mayor, subject to the confirmation of City Council.
The Development and Industrial Commission conducts research into
industrial conditions, investigates and assists in the establishment of
educational, commercial, and industrial projects, including projects in-
volving private enterprise, for the purpose of expanding or strengthening
the local economy, and seeks to coordinate the activation of unofficial
bodies organized for said purposes, and may advertise, prepare, print, and
distribute books, maps, charts, and pamphlets to further the purposes for
which it is established.
George Seybolt, Chairman Term ends in 1974
Thomas E. Leggat, Vice-Chairman Term ends in 1974
Kenneth Guscott Term ends in 1973
Donald Sneed, Jr. Term ends in 1973
R. John Griefen Term ends in 1972
Matthew McGrath Term ends in 1972
C. Vincent Vappi Term ends in 1972
Thomas J. Flatley Term ends in 1971
Francis B. Gummere Term ends in 1971
Richard H. Hallett Term ends in 1970
Irving W. Janock Term ends in 1971
Gerald W. Bush, Director To serve at pleasure of the Mayor
COORDINATING COUNCIL ON DRUG ABUSE
[ordinances of 1969, chapter 17]
The Coordinating Council on Drug Abuse is a 21-member Board ap-
pointed by the Mayor for terms coterminous with the Mayor. Its duties
are "to coordinate to the fullest possible extent the work of all public
and private agencies dealing with drug abuse, to effect an ongoing dialogue
and exchange of views between such agencies; to conduct, either inde-
pendently or in conjunction with the school committee of the city, such
drug education programs as said council deems advisable; to conduct
studies, investigations, and research into the source and use of harmful
drugs and narcotic drugs ; to pursue a course of action that all laws govern-
ing the sale, possession, and use of both harmful and narcotic drugs are
duly enforced; and by the use of such media of communication as said
council shall from time to time deem appropriate, keep the inhabitants
of the city informed respecting the use of both harmful and narcotic
drugs."
118
Gordon A. Martin, Chairman
John Bartholomew Clarence (Jeep) Jones
Sherrille Beverly William Kearney
Cesar A. Coloma Dr. Stanley Klein
Joseph Daly Dr. David C. Lewis
Dr. Mary Jane England Capt. Daniel MacDonaldJ
Victor Feliciano Nathaniel Wade
Dr. Jonathon Fine* Thomas McAuldtfe
John A. FiSKEf Commissioner Joseph McBrine
Marion Freedman Roeert Remick
Sister Margaret Gorman Ciriaco Tordiglione
COMMISSION ON MENTAL RETARDATION
[Ordinances of 1970, Chapter 1]
The Commission on Mental Retardation shall coordinate the work
of public and private agencies dealing with the problems of children
who are mentally retarded, and assist retarded children in any manner.
Sophie M. Gallagher §
Pauline M. Sprague§
Vincent P. Connors §
domenick s. pasciucco§
Lorraine Sullivan §
roeert briggs§
Daphna Krouk§
Daniel E. Needham, designee of Parks and Recreation Commissioner.
BOSTON INDUSTRIAL DEVELOPMENT
FINANCING AUTHORITY
[General Laws Chapter 40D, Section 3]
The Industrial Development Financing Authority is designed to
attract new industry to Boston or substantially expand industry existing
in the city through industrial development projects financed through
the Boston Industrial Development Financing Authority.
Robert M. Weinberg Term ends
David W. Davis Term ends
William H. O'Leary Term ends
Matthew L. McGrath Term ends
in 1977
in 1976
in 1975
in 1974
Lawrence A. Bianchi Term ends in 1973
*Designee of Commissioner of Health and Hospitals
fDesignee of Corporation Counsel
JDesignee of Police Commissioner
§For a term expiring on the first Monday of the January following
the next biennial election at which a mayor is elected.
119
BOSTON FINANCE COMMISSION
Office, Room 820, 3 Center Plaza
[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
Ralph I. Fine, Chairman
Thomas J. Murphy, Executive Secretary
COMMISSIONERS
Henry B. Wynn Term ends in 1976
Ralph I. Fine Term ends in 1977
Joseph P. McNamara Term ends in 1973
Frederick R. H. Witherby Term ends in 1974
William A. Davis, Jr. Term ends in 1975
The Finance Commission is constituted under the Amended Charter of
1909. It consists of five commissioners appointed by the Governor and
confirmed by the Executive Council, the term of each being five years.
The Chairman of the Commission is named by the Governor. The mem-
bers of the Commission, other than the chairman, serve without pay.
It is the duty of the Commission to investigate, at its discretion, all
matters relating to appropriations, loans, expenditures, accounts and
methods of administration affecting the City of Boston or the County
of Suffolk, or any of their departments, and to report upon its investi-
gations from time to time to the Mayor, the City Council, the Governor
or the General Court.
The Commission is required to make an annual report, in January, to
the General Court. It is also the duty of the Commission to report to
the Mayor, the City Auditor or the City Treasurer as to the validity or
proper amount of any doubtful payroll, bill or claim referred to it by them.
LICENSING BOARD
Office, Room 240, City Hall
[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.]
120
OFFICIALS
Charles L. Byrne, Chairman
Edwin J. Thomas, Secretary
THE BOARD
Charles L. Byrne Term ends in 1978
Clarence B. Elam Term ends in 1974
William F. Arrigal Term ends in 1976
The Licensing Board for the City of Boston was established by Statutes
of 1906, Chapter 291. It consists of three members appointed by the
Governor, with the advice and consent of the Council. They must be
citizens of Boston who have resided in Boston for at least two years pre-
ceding the date of their appointment. The two principal political parties
must be represented on the Board and the term of the members is fixed
at six years after the first appointment, which was for six, four, and two
years. The Board was created to exercise all the powers and perform all
the duties conferred upon the Board of Police of the City of Boston rela-
tive to intoxicating liquors (now called alcoholic beverages), innholders,
common victuallers, billiard and pool tables, sippio tables, bowling alleys,
intelligence offices, and picnic groves.
By Statutes of 1909, Chapter 423, the Board was given the right to issue
licenses to "Sunday dealers in ice cream, or confectionery, or soda water
or fruit." (Bepealed, see c. 616 Acts of 1962.)
By Statutes of 1918, Chapter 259, the Board was granted the right to
issue licenses to lodging houses.
By Statutes of 1922, Chapter 392, the Board was given the right to
license "retail vendors of soft drinks."
By Statutes of 1926, Chapter 299, the Board was given the right to
grant entertainment licenses in places where such entertainment was
carried on in conjunction with sale for cash of food or drink six days of
week but not on Sundays.
By Chapter 284 of the Acts of 1933, the Board was given authority to
grant victuallers licenses to clubs, societies, associations or other organ-
izations which dispense food and beverages on their premises, to their
stockholders or members and their guests and to no others.
By Chapter 376 of the Acts of 1933, now Chapter 138 of the General
Laws, the Board was given the authority to issue alcoholic beverage li-
censes to common victuallers, innholders, taverns, clubs and retail drug-
gist 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 li-
cense 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 appli-
cations in a designated representative district.
121
By Statutes of 1966, Chapter 729, the authority to grant employment
office licenses, with the exception of "not for profit class" of employment
agency, was transferred to the Department of Labor and Industries of the
Commonwealth.
By Statutes of 1969, Chapter 59, Sections 41 to 46, inclusive of Chapter
140 of the General Laws was repealed; and in Section 202 of said Chapter
140, the words "keepers of intelligence offices" to be stricken out.
By Statutes of 1971, Chapter 486, the Licensing Board for the City
of Boston was designated as the "Local Licensing Authority" under the
provisions of said chapter (beano bill).
TRUSTEES OF CHARITABLE DONATIONS FOR
INHABITANTS OF BOSTON
Terms Ending May 1, 1972
James Demos Kakridas Walter Ollen
Terms Ending May 1, 1973
Anna De Fronzo Frank Manning
Henry M. Guenthner Paul V. McCaffrey
Terms Ending May 1, 1974
Melnea Cass James Ellis
Katharine E. Driscoll Ida Mae Kahn
Terms Ending May 1, 1975
Bev. Michael E. Haynes Bev. William B. McClain
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. In 1921
the name of the corporation was changed to Overseers of the Public Wel-
fare. The members of the corporation also constitute the Trustees of
John Boylston's Charitable Donations. The total amount of the 18
permanent charity funds in the custody of the corporation on Decem-
ber 31, 1970, was $1,062,275.74, the annual income from which ($50,035.78
in 1969) is distributed in accordance with the terms of the donations.
THE FRANKLIN FOUNDATION
[Stat. 1905, Chap. 448; Stat. 1908, Chap. 569; Stat. 1927, Chap. 40; Stat.
1941, Chap. 212; Stat. 1953, Chap. 77; Stat. 1957, Chap. 119; C. C.
Chap. 48, §5.]
Members of the corporation of the franklin foundation
John A. Lunn, President
Georges F. Doriot, Vice-President
Noel Morss, Vice-President and Secretary
Charles E. Cotting, Treasurer
122
Kevin H. White, Mayor of Boston (ex officio)
Rev. Rhys Williams, Congregational Minister (ex officio)
Rev. Robert W. Golledge, Episcopalian Minister (ex officio)
C. William Anderson, Charles E. Cotting, Georges F. Doriot, John
P. Kendall, John Lowell, John A. Lunn, Noel Morss, Ralph H.
Young, 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 Insti-
tute 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
Presbyterian Churches in that Town," who were to make loans on certain
conditions to "young married artificers, under the Age of twenty-five
years."
Dr. Franklin, who died April 17, 1790, calculated that, in one hundred
years, the thousand pounds would grow to one hundred and thirty-one
thousand pounds "of which," he says, "I would have the Managers then
lay out at their discretion one hundred thousand Pounds in Public Works
which may be judged of most general utility to the Inhabitants .
The remaining thirty-one thousand Pounds I would have continued to be
let out on interest in the manner above directed for another hundred
years ... At the end of this second Term, if no unfortunate acci-
dent has prevented the operation the sum will be Four millions and Sixty-
one thousand Pounds Sterling, of which I leave one Million sixty-one
Thousand Pounds to the Disposition of the Inhabitants of the Town of
Boston, and Three Millions to the disposition of the Government of the
state, not presuming to carry my views farther." The Town accepted
the donation at a Town Meeting held June 1, 1790.
A futile suit brought by the Franklin Heirs in 1891 prevented the
division of the fund at the expiration of one hundred years; but on Jan-
uary 17, 1894, by direction of the three ministers and the Board of Alder-
men of the City, which board claimed to be the successors of the "Select-
men", $329,300.48 ({% J 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
123
an opinion November 25, 1903 (184 Mass. 373) to the effect that the
three ministers were Managers of the fund under Franklin's will, but
that the Aldermen did not succeed the "Selectmen" as Managers and
had no powers with reference to it. The Court, under its general power
to care for public charitable funds, appointed, on March 16, 1904, nine
Managers to take the place of the "Selectmen" and provided in the
decree of the Court, that the Mayor of Boston should be one, ex officio.
Successors to the other eight are appointed by the Court. In 1908 the
Franklin Fund Managers were incorporated as 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. Car-
negie 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.
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 ($707,289 for the fiscal
year 1971), and income from the previously mentioned funds (i.e., the
Andrew Carnegie donation and the Storrow bequest). The Franklin Union
Building contains eleven classrooms, four drafting rooms, two shops, and
eight laboratories. There is also an auditorium with a seating capacity
of 927.
A second building, acquired in 1960 at 4 Appleton Street, contains four
classrooms, two laboratories, one shop, and two offices. A third building,
acquired in 1965 at 439-441 Tremont Street, contains five classrooms,
four laboratories, one shop, and three offices. Five hundred adult students
received instruction at evening sessions and seven hundred in day courses
during the school year of 1971.
The Franklin Fund (Second Part) will become available in 1991.
124
GEORGE ROBERT WHITE FUND
Office, City Hall Room 620
Trustees, 1973
Kevin H. White, Mayor, Chairman
Patrick F. McDonough, President, Boston City Council
John F. FitzPatrigk, City Auditor
John F. Collins, President, Boston Chamber of Commerce
James P. Lynch, Jr., President, Boston Bar Association
James J. Walsh, Manager
Robert J. Ryan, Assistant Manager
The late George Robert White, who died in Boston, January 27, 1922,
left the residue of his estate to the City of Boston to be held as a per-
manent charitable trust fund, "the net income only to be used for creating
works of public utility and beauty, for the use and enjoyment of the
inhabitants of the City of Boston."
The control and management of the fund is in the hands of a board of
five trustees, consisting of the Mayor as Chairman, the President of the
City Council, the City Auditor, the President of the Boston Chamber of
Commerce and the President of the Bar Association of the City of Boston.
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
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 disburse-
ments and investments are in the hands of the Collector-Treasurer; all
collections and receipts are handled by the Collector-Treasurer; and the
examination of all bills and demands rendered against the Fund, together
with the approval of all expenditures and the auditing of all accounts,
rests with the City Auditor.
Health Units have been provided at Baldwin Place and North Margin
Street in the North End, at Paris and Emmons Streets, East Boston, at
Dorchester and West Fourth Streets, South Boston, at Blue Hill Avenue
and Savin Street, Roxbury, at High and Elm Streets, Charlestown, at
Blossom and Parkman Streets, West End, at Whittier and Hampshire
Streets, Roxbury, at Central Avenue, Hyde Park, and at Blue Hill Avenue
and Harvard Street, Dorchester, in the hope of being able, by proper
instruction, to better the living and health conditions of the communities
in the congested districts.
A Prado has been established at Hanover and Unity streets in the
North End, to provide an open air space for the residents of the North
End. In 1935, the Trustees voted to change the name of the Prado to
Paul Revere Mall.
In the spring of 1936 the Trustees voted to establish a wading pool
and locker building in the yard in the rear of the Whittier Street Health
Unit, Roxbury. The wading pool and locker building have since been in
full operation for the use and enjoyment of the inhabitants of the City.
125
In the summer of 1936 the Trustees voted to have thirteen memorial
bronze tablets fabricated and placed in the walls of the Paul Revere Mall
in the North End. The inscriptions to be placed on these tablets in-
volved considerable research work and as a consequence these tablets
were not completed until the summer of 1940. This was done as an im-
provement to the Mall.
On January 27, 1940, the Trustees voted to purchase an equestrian
statue of Paul Revere — made by Cyrus E. Dallin, sculptor — to be
placed in the Paul Revere Mall in the North End, as an addition and
further improvement in accordance with provision of the will.
On September 22, 1940, the Trustees dedicated the thirteen bronze
tablets and the statue of Paul Revere at the Paul Revere Mall in the
North End.
In the summer of 1941 the Trustees voted to establish a number of
play spaces, fully equipped, in various sections of the City from the
Income of the Fund, for the use and enjoyment of children under 12 years
of age. It was voted to establish the first four play spaces at the following
locations :
Pitts and Hale Streets, in the West End
London and Decatur Streets, in East Boston
Troy and Rochester Streets, in the South End
King and Roxbury Streets, in Roxbury
This chain of play spaces consists of the most modern architecture:
wading pools, play-yard equipment, concrete seats, concrete sandboxes,
etc., and is a great asset to the City.
Starting in the spring of 1946 and ending in the fall of 1949 the Trustees
of the Fund voted to establish the following projects from the Income of
the Fund:
Health Unit at Central avenue and Elm street, Hyde Park
Health Unit at Blue Hill avenue and Harvard street, Dorchester
Swimming Pool, Diving Pool and Locker Building, Doherty Heights,
Charlestown
Schoolboy Stadium in Franklin Park
War Memorial Center in the Fens
Swimming Pool, Diving Pool and Locker Building, Commercial
street, North End Park
War Memorial Veterans Section, Mt. Hope Cemetery
BOSTON HOUSING AUTHORITY
Office, 230 Congress Street
{Gen. Laws, Chap. 121, Sees. 261 to 26 WW, shall be known, and may
be cited, as the Housing Authority Law.]
MEMBERS OF THE BOSTON HOUSING AUTHORITY
Appointed by the Mayor and City Council
Julius Bernstein, Chairman Term ends in 1973
Doris Bunte, Secretary Term ends in 1975
Jacob I. Brier, Member Term ends in 1972
Dominick S. Pasciuccio, Member Term ends in 1976
126
Appointed by the Commissioner, Department of Commerce
and Development
John P. Connolly, Vice-Chairman and Treasurer Term ends in 1973
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,
guide and act on local agency policy.
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.
The Boston Housing Authority has, under management, 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 nine federally aided and two state-aided developments.
The location and number of dwelling units of both these housing pro-
grams are noted in the following tables.
127
«c3
3 =>
1—1 o
NNNNNMWC0\0O0\MO
OseocOHineONHNtcfeot-
Ox OS
1
£•2
V0'*inino:ff\o5co'0'*oo'fi
c
a
«s
Gfl
fafa
en
ert
o
CJ
a
es
a a
«
or,
• — s i — »
a a
o o
t* -^ Erf M
a a » 12
fa fa *. a.S's.Sf fa * s *
0> <y
CO 01
a> <x>
w o
QQ
fa
2
H
Q
w
w
E
H
<C
o
fa
o
iz;
cc
D
O
K
ep co
CD CO
II
fa — _ — ~
9— o »
a
-*:*:■£
•3 g g| as a s^i3 a
.a
•S3
AST*
E2" <^McSacNe^cSj(NMc>)cNicNS\icTvi
e
fc- COCOCOCOCGCOCOCOCOCOCQCOCO
<U COCOCQCOCOCOCOCOCOCOCOCOCO
3
fafa
.a .a
3 a
,S- S-.
fafa
CO CO
O O
MM
128
i-3 ©
On On On On ©N On On ON ON ON On On On On On On
HM(Mi-lMIMt-MlOMeO»
INI
"# LO lO <N
2
O
H
CO
O
PQ
o
•0
Q
H
o
>
Q
O
z
CO
p
O
K
o
sq
&
© a
"*NOt-ONi-lt-iOf-05MOOt«
HO^t-lrtTji^MMMinf-WHM
c a
o o
s s -*
&h © s 2 3
?H a o co £> 3 C « 88 PQ PQ £
c S-a-5
xipfl-
~ ja -q xi S 2 *j 13 -Q a -Q 2 _ .
QcocoQ
_q o o d o
<
0
z
6
CIS
1 S +3
's co o _~ 13
3.22 a 5 3
J3 _h cp tn a L
c
™
0
—
s
CO
0
=
pq
"
+5
a
m
-
cfl
Wfe
© 23
PQ g
© gW^.5
© _TI o
is gra 3Qh
CO o^Ph s
.2 = 0©!
■-"35 eg a 3
J ct.
■ n co
Hu a
SS CM CM CI CM CI CM CM CM CM CM <M <M CM CM CM CM
C
J- CQCOCQtOCOCOCOCOCOCOCOCOCOCOCOCO
<U COCOCOCOCOCOCOCOCOCOCOCOCOCOCOOJ
^3 ctfc3cccdcccflcdcCcCc3G5cCccc5cGc0
129
>*=
o
0\0\HOHtaNM^M
— 1 a
rjiTjiirtLOLfli/sioi/smi-O
a as
ON ON ON On On On On On ON On
'•3 a
"Sg
TT iTT iTTT i
hh g
esoMNiniNNHinoj
O
i— i •— 1 1—«
bD
NNODCONOS^H^N p-»
0 r/,
t^t-^mocoinmort
OD
3.3
ON VdNIMMMNinH
NO
s s
ro
£D
Q
a .3
Q a ca
c
.©
o
o
.J
South Bost
Roxbury
Brighton
Brighton
Hyde Park
Roslindale
East Bosto
Dorchester
Dorchester
Jamaica PI
1
6
53
9
a
o
J
. » to . . .-c S"S -
W
P
oadway
mden Sti
immonwe
neuil
irmount
chdale
ient Heig
orton Stn
anklin Fi
uth Stree
h B O S fi b hu h Q
O t— 1 CNI
t— (5\|CO"*tCt--e0i-<rHr— 1
1 1 1 1 1 1 1 1 1 1
^3 OOOOOOOOOO
4» OOOOOOOOOO
• S <N(M<NC\l<MCN|<N<M<M<M
"^ eaaacccflaa
OOOOOOOOOO
u — — — _ — — _ — ■ — — '
?5 [(laitnaiaiaiaiiBaiai
-2 OOOOOOOOOO
co fflmfflfflfflwmmmM
130
Boston Housing Authority
Development Program
Under Construction Development
2-
-32
Groveland
2-
-34
Riverside
2-
-47
Charlestown
2-
-50
Rockland
2-
-51
Y.M.C.A.
2-
-54
St. Peter's
2-
-56
Model Cities
2-
-59
Model Cities
No. Apts.
64 E
48 E
96 E
72 E
108 E
96 E
26 F
28 F
538 E & F
134 E
183 E
136 E & F
40 F
493 E & F
1,750
538
493
1,750
Total
Scheduled Construction Winter and Early Spring
2-53 St. Botolph
2-57 Dorchester
2-58 West Newton
2-60 Model Cities
Total
Under Planning and Consideration
SUMMARY
Total Under Construction
Total Schedule Construction Winter and Early Spring
Total Under Planning and Consideration
Development Program Total 2,781
E Designed for Elderly
F Designed for Family
BOSTON REDEVELOPMENT AUTHORITY
Office, City Hall, Room 900
[Gen. Laws, Chap. 121B, as amended]
Appointed by Mayor with Approval of City Council
Robert L. Farrell, Chairman Term ends in 1974
Patrick J. Bocanfuso, Vice Chairman Term ends in 1973
James G. Colbert, Treasurer Term ends in 1972
Joseph J. Walsh Term ends in 1971
Appointed by Massachusetts Department of Community Affairs
Paul J. Burns, Assistant Treasurer Term ends in 1975
Robert T. Kenney, Director
Kane Simonian, Secretary and Executive Director
131
The Boston Redevelopment Authority, established in accordance with
General Laws, Chapter 121B, has the sole responsibility for urban renewal
activities in the City of Boston.
The Authority was organized in September, 1957, and received its
certificate 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 Urban Development Department is authorized to
enter into contracts with local redevelopment authorities to finance slum
clearance, urban renewal projects and open space, urban beautification
and other programs designed to prevent the spread of urban blight through
rehabilitation and conservation measures and to improve the quality of
the urban environment. The most common form of urban renewal financ-
ing 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.
Chapter 121B of the General Laws provides authority for local com-
munities to carry out urban renewal without federal aid.
Under Chapter 652, Acts of 1960 (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 was merged into one agency, the Boston
Redevelopment Authority.
A brief description of major renewal projects approved by the Authority
as of December 31, 1971, and a summary of planning activities follow.
Campus High School, UR Mass. R-129. The 129-acre Campus High
School Project, located in the Model Cities area of Roxbury, received
federal approval for early land acquisition in September, 1969. Planning
studies have been completed for the area and the urban renewal plan
submitted to the United States Department of Housing and Urban De-
velopment. The project is the site for a 5,000-student, city-wide Second-
ary Education Complex, now under construction on thirty-five acres of the
project area, that will include a Center for Education in Performing and
Visual Arts, a Center for Physical Education and Recreation, a public
concourse, parking, and a community center. An elementary school is
also planned. The Lower Roxbury Community Corporation plans to
build more than 300 units of housing for low- and moderate-income families,
and another 250 units are proposed. The Massachusetts Department of
Public Works has cleared an adjacent area of twenty-two acres to provide
for the construction of the Inner Belt and Southwest Expressway. Activi-
ties have been suspended since 1970, however, under the Governor's state
highway moratorium and restudy.
Central Business District Projects. The original Central Business Dis-
trict Project, encompassing 245 acres, received early land acquisition
approval from the federal government in August, 1966, but did not receive
final approval and funding. Three smaller projects, however, including
land that had been acquired through early land acquisition, have been
designated renewal areas :
132
1. In School-Franklin (UR Mass. R-82A), a nine-acre project, con-
struction was completed in 1970 of the new Woolworth's department
store with adjoining 900-car parking garage, the Boston Company Build-
ing, and the Sack Pi-Alley Theater-Coffman parking garage complex.
The Boston Five Cents Savings Bank and the renovation of Old City Hall
for office and commercial use were completed in 1972. In addition, School
Street will be aligned with Milk Street, creating a triangular piece of land
that will be converted to a small park. Franklin Street has been relocated,
a new entrance to the Washington Street MBTA built, and Filene's has
undertaken a major addition at Franklin and Washington Streets, ad-
jacent to the project area. A new Shoppers Park will be developed be-
tween Filene's and the relocated end of Franklin Street when the depart-
ment store's new building is completed in 1973.
2. Boylston-Essex (UR Mass. R-82B), primarily a street realignment
project (six-tenths of an acre), includes a new Essex MBTA station,
alignment of Boylston Street to meet Essex, and a proposed small com-
mercial building for the newly created land at that corner.
3. South Station (UR Mass. R-82C) will be the site for a Trans-
portation Center and major office tower, plus traffic improvements and
a moving sidewalk that will extend up Summer Street to the retail core.
The 82-acre project received federal approval in June, 1971.
4. Park Plaza. Lack of federal funds for downtown renewal and an
awareness that private development was imminent led to the creation
in 1971 of the nonfederally funded Park Plaza Project in the Park Square
area of the central business district. The 35-acre project will include
residential, hotel, commercial, entertainment, office, and parking uses.
The Boston City Council approved Park Plaza in December, 1971, and
the BRA is presently awaiting state approval of the project. Planning
for the future of the entire downtown regional core, including Back Bay,
is also being conducted by the BRA staff.
Charlestown, UR Mass. R-55. The 520-acre Charlestown project was
approved by the federal government in 1965. Its main emphasis has been
rehabilitation of existing structures and improvement of public facilities
to strengthen the residential character of this historic section of Boston.
Some 1,180 housing units have been rehabilitated, with 350 more under
way or planned. Charles-New-Town, 262 units of low- and moderate-
income housing located between Medford Street and the Little Mystic
Channel, was completed in 1971, and Mishawum Park, 337 units, is
planned between Main Street and New Rutherford Avenue. Ninety-six
units of housing for the elderly are being built through the federal Turnkey
Program, and the Thompson Triangle is being rehabilitated through a
federal rehabilitation loan. Thirty-six single- and two-family homes are
completed or under way, with another nine planned. The Charlestown
branch library and Sullivan Square fire station have been completed, and
the Kent Elementary School and Bunker Hill Community College (in
the vicinity of the former State Prison) are both under construction. A
shopping center is planned at Thompson Square, pending completion of
New Rutherford Avenue. Over $5 million has been spent to date on new
streets, storm and sanitary sewers, and street lighting. Construction of
133
the new MBTA line beneath Interstate 93 is more than 50 percent com-
plete and is expected to be in operation in 1973, making possible the
demolition of the existing elevated structure.
Downtown Waterfront-Faneuil Hall, UR Mass. R-77. Approved in
August, 1964, the 104-acre Waterfront Project is intended to provide
housing and recreational activities, to preserve historic structures, and to
open the city to the sea once again. The New England Aquarium on
Central Wharf, opened in 1968, enjoys wide popularity and has been
cited for its innovative design. Two of three Harbor Towers planned,
each with 312 luxury apartments, were opened for occupancy in 1971,
and the adjacent garage for 1,500 cars is in construction. Rehabilitation
and conversion of a number of structures is under way or planned, in-
cluding the Custom House Block on Long Wharf, Commercial Wharf
South, Lewis Wharf, and former commercial structures on Fulton and
Commercial Streets, for an estimated total of some 300 apartments.
Another 750 units are proposed. A 450-room motel is planned for Long
Wharf, and office buildings are slated for Clinton Street and the corner
of State Street and Atlantic Avenue. Relocation of Atlantic Avenue is
under way. A major development in the Waterfront is the Faneuil
Markets Restoration Project, which will create a vital and exciting area
of retail, entertainment, restaurant, and office activity along North and
South Market Streets. The neighboring Blackstone Block and Merchants
Row buildings are also undergoing rehabilitation as office and commercial
space. Most of the wholesale fruit and produce firms have moved to the
new terminal in Chelsea, the wholesale meat and poultry dealers to the
South Bay and Newmarket centers, and the fish and lobster dealers to
Northern Avenue in South Boston. Approximately $4 million of new
storm and sanitary sewers have been installed, with additional improve-
ments planned as development progresses.
Fenway, UR Mass. R-115. The 507-acre Fenway Project, approved in
March, 1967, contains residential, institutional, and recreational uses and
has a high concentration of both elderly and student residents. The
Christian Science Church has completed 50 percent of the construction on
its 31-acre Church Center on Huntington Avenue, which includes an
administration tower, Sunday School, underground parking garage, and
reflecting pool and plaza. Several parcels of church-owned land on the
periphery are intended for low-, moderate-, and middle-income housing,
including the 508-unit Church Park development on Massachusetts
Avenue, scheduled for occupancy in late 1972. Additional housing is
planned along Huntington Avenue, nsar the recently completed Colonnade
Hotel. Housing for the elderly is of major concern in the Fenway, and the
Episcopal City Mission recently began "Morville House," which will
contain 147 apartments for elderly persons. Residential rehabilitation has
also been stressed, and nearly 1,200 apartments have been rehabilitated.
A major residential, office, and commercial complex for the corner of
Massachusetts Avenue and Boylston Street is also being studied. Con-
siderable project improvements, including streets, lighting, sewer, and
water line improvements are ongoing within the project and will ultimately
cost some $3.5 million to complete. Two tot lots in the Fens Parkland were
134
completed several years ago as well. Institutional development by uni-
versities, hospitals, and cultural institutions in the Fenway has helped the
city financially; the Fenway financing plan provides for a pooling credit
of $6.9 million from institutional expenditures under Section 112 of the
National Housing Act, which allows the application of these credits to the
city's share of the financing of other renewal projects.
Government Center, UR Mass. R-35. The plan for the sixty-acre Gov-
ernment Center, approved in July, 1964, has received wide acclaim for its
high level of design. Now more than 90 percent complete, it represents
nearly $300 million in public and private investment. The award-winning
New City Hall, the focal point of the project, was completed in 1968, and
the seven-acre City Hall Plaza surrounding it is nearly complete, with
construction of the Washington Mall section of the plaza scheduled to
begin this spring. The Government Center MBTA station was completed
several years ago, and new stations have also been built at Bowdoin and
Haymarket. Pemberton Square, next to the Suffolk County Court House,
has also been redesigned as a pedestrian area. Numerous government and
private office facilities have been constructed, including the John F.
Kennedy Federal Office Building, the Center Plaza Office Building, and
the New England Merchants National Bank. The Government Center
parking garage and bus terminal, between Sudbury and New Chardon
Streets, was recently completed and accommodates 1,865 cars. Adjacent
on Sudbury Street is the new District One Police Station, and on the site
of the Mayhew School the Capitol Bank is building a five-story structure
to house office and commercial space. Near Bowdoin Square, a new post
office-office building, headquarters for RKO-General, the Jewish Family
and Children's Service Center, and the Bulfinch Place Office Building are
complete, as are two of the three sections of the State Service Center —
the Division of Employment Security and the Mental Health Center.
The third section, the Health, Education, and Welfare tower, is awaiting
state approval of construction funds. In the neighborhood of City Hall,
the Sears Block and Crescent have been rehabilitated, the City Bank and
Trust Company has built a new building, and One Washington Mall is
also complete. Construction remaining in Government Center includes an
office tower at State and Congress Streets and development of Parcel 7
along New Congress Street.
Neiu York Streets Project, UR Mass. 2—1. Boston's first urban renewal
project under Title I of the Housing Act of 1949 was officially completed
and closed out in 1964 upon receipt of the final portion of the federal
grant. This 23-acre tract of land had been one of Boston's most decayed
residential areas for many years prior to 1955 when the land was acquired,
the residents relocated, and the buildings demolished. With the con-
struction of a new street system ten new commercial buildings have been
erected at a cost of $10,300,000.
North Harvard Street, UR Mass. R-bk. The 6.6-acre North Harvard
Street Project in Allston, approved by the federal government in 1966, was
completed and occupied in 1971. It is the location of the 212-unit Charles-
view Apartments development for low- and moderate-income families,
which includes parking, a day care center, health clinic, and commercial
135
space. It is the end result of the efforts of the Committee for North
Harvard, Inc., a group of concerned residents in the Allston-Brightcn
neighborhood who joined together to form a limited dividend corporation,
under Chapter 121 A of the General Laws, to develop the area cleared by
the Authority in 1969.
St. Botolph Street, UR Mass. R-lb8. This 1.1-acre single-purpose project
was approved by the federal government in May, 1971, as the location for
147 units of housing for the elderly to be built by the Boston Housing
Authority under the federal Turnkey Program. Adjacent to the Fenway
Project, the housing is expected to be available for occupancy in 1973 and
will help alleviate the great need for elderly housing in this area.
South Com, UR Mass. R-92. The 96-acre South Cove Project contains
a variety of uses: residential, institutional, commercial, and entertainment.
Its renewal plan was approved by the federal government in April, 1966.
Tai Tung Village and Mass. Pike Towers, totaling 414 units of housing for
low- and moderate-income families, are under construction, and seventy-
three units of housing for the elderly are planned on Tremont Street.
Another 600 housing units are proposed. Residential rehabilitation has
affected 150 housing units, and a small retail and apartment complex has
been constructed in the Bay Village section. In addition, extensive street
relocation, sewer and water improvements, street lighting, and tree planting
have been accomplished and are still under way, with more than $1 million
spent to date. Extension of the MBTA tunnel for the Forest Hills-Everett
line to a point south of the Turnpike Extension is expected to be completed
in 1972. South Cove has a new fire station, dedicated in 1971, and a
temporary YMCA recreation facility has helped alleviate the area's lack
of such space. The 57 Carver Street hotel-garage-retail-theater complex
was completed in 1971, and several other retail and parking facilities are
being discussed. Tufts-New England Medical Center has under construc-
tion its Health Services Building, Dental Health Services Building, and a
parking garage, and Don Bosco Technical High School has begun its first
stage of expansion. The new Quincy School is being planned by various
community groups with the BRA and the city's Public Facilities Depart-
ment. South Cove institutional expenditures have provided the city with
$4 million in Section 112 credits.
South End, UR Mass. R-56. The 606-acre South End Project, ap-
proved by the federal government in November, 1965, is the largest
residential renewal project in the nation. Both rehabilitation and new
construction have taken place, as well as an upgrading of public facilities.
More than 1,800 new housing units for low- and moderate-income families
and the elderly are complete or under construction, and another 1,000 are
planned. In addition, 1,560 apartments have been rehabilitated, and 570
are under way or planned, including several tenant-developed projects.
The South End Branch Library is complete, and playgrounds and parks
completed include Carter Playground, James Hayes Park, and Eight
Streets Playground. Two others, the Rotch and Derby Playgrounds, are
planned. To date, more than $3 million has been spent to provide new
streets, sidewalks, lighting, storm and sanitary sewers, playgrounds, and
parks for the project. Another $6 million will be spent to complete these
136
improvements within the next three years. The South End Center for the
Arts is operating in the Cyclorama building and other neighboring struc-
tures vacated by the wholesale flower market, which has moved to new
facilities on Harrison Avenue, also in the project area. City Hospital and
Boston University Medical Center are rehabilitating and expanding their
facilities, and United South End Settlements has plans to build a neighbor-
hood center, Harriet Tubman House. Several elementary schools are
planned, plus an intermediate school library.
Washington Park, UR Mass. R-24. Renewal activities in the 502-acre
Washington Park Project are nearing completion, with several housing and
commercial developments and major street work remaining to be done.
The renewal plan, approved in April, 1963, places major emphasis on
housing, both rehabilitation and new construction. More than 4,480
dwelling units have been rehabilitated, and construction of some 1,550
new units is complete or under way. Another 200 housing units are pro-
posed. Numerous community facilities have been built, including a new
YMCA and addition, the Roxbury Chapter of the Boys' Clubs of Boston, a
neighborhood shopping center, Washington Park Community Park (with
MDC skating rink and swimming pool, outdoor playing fields and recrea-
tional areas, and an indoor recreation and community center), five parks
and playgrounds, the Trotter Elementary School, Grove Hall branch
library, Roxbury Civic Center Court House and Police Station, and several
churches. Still planned are the Civic Center Library, three elementary
schools, the Roxbury Ecumenical Center, a Comprehensive Community
Health Center, and a small industrial development. More than $12 million
will be spent to complete the program of providing new streets, sidewalks,
sewer and storm drains, street lighting, parks, playgrounds, and water
lines. This work is more than 75 percent complete and should be finished
within the next two years.
West End, UR Mass. 2-3. The 47-acre West End Project received
federal approval in January, 1958. Charles River Park, Inc., the principal
developers of the project, received approval in 1971 of their final plans for
the last phase of new construction in the project area. This will consist of
two 35-story apartment towers with 710 dwelling units, an eleven-story
building to provide 150 apartments for the elderly, a 10-story office build-
ing, and an underground garage for 1,200 cars. Construction is scheduled
to start in 1972 and to be completed in 1974. Six luxury apartment towers
containing 1,426 units have been built in the West End, plus a shopping
center with parking garage on Charles Street, a 300-room motel, parking
garages for 1,500 cars, a ten-story office building, the West End branch
library, a nursery school, the Shriners Hospital Burns Institute, the
Retina Foundation Research Center, the Regina Cleri home for retired
Catholic priests, and Temple Beth Amedrish Agudal Beth Jacob.
Whitney Street. In 1966 the Authority approved the application of
Back Bay Manor Apartments, Inc., to develop the third and last two-acre
parcel in the city-financed Whitney Street Project area. Construction was
completed in 1969 on a twenty-story building containing 288 apartments
and a three-level, 267-car parking facility.
Limited Dividend Projects — M.G.L., Chapter 121 A. With the enact-
ment of Chapter 652 of the Acts of 1960 the Authority was given the power
to approve applications for the formation of limited dividend corporations
137
and the development of projects pursuant to General Laws, Chapter 121A,
legislation written initially to insure stable taxes for the Prudential Center
development. Since that time twenty-eight such corporations have been
approved by the Authority and the Mayor following a public hearing for
each application. These corporations have in the past eleven years under-
taken more than $350 million of new construction, both within and outside
federally funded renewal projects, including, in addition to the Prudential,
4,590 housing units, One Beacon Street, the Christian Science Center, and
the South Bay Food Market for meat and poultry dealers.
The BRA as the city's planning agency is responsible for city-wide
comprehensive planning, urban renewal and special planning studies, trans-
portation planning, historic preservation, and zoning. Planning activities
in most urban renewal projects have been completed, but planning staff
provide necessary assistance to other staff and community groups as
required. The District Planning Program, initiated in 1968, is designed to
improve planning services to all of the city's neighborhoods by developing,
with extensive community participation, a comprehensive planning pro-
gram for each of the planning districts. All sections of the city have
received assistance from the District Planning Program, with major efforts
to date in East Boston, Dorchester, and Allston-Brighton. District Plan-
ning staff have also worked with community groups and other Authority
staff in making applications for Neighborhood Development Program
funds from the federal government. City-wide studies of housing, open
space and recreation, industrial development, institutional expansion, and
transportation policy have also been undertaken by Planning staff. The
Transportation Planning Section carries out planning studies pertaining
to traffic, parking, public transportation, and intercity transportation
issues. Staff activities include participation in the Boston Transportation
Planning Review, formulation of state and federally funded TOPICS
programs, and work with the MBTA to improve the quality of public
transportation in the city. Under a HUD grant the Historic Preservation
staff is developing a comprehensive program for the preservation of historic
buildings and landmarks in the city. The primary function of the Zoning
staff is to review and make recommendations on petitions for conditional
use permits, variances, and exceptions that come before the Board of
Appeal, and amendments to the Zoning Code and Zoning Maps that come
before the Zoning Commission.
A major adjunct to the Authority's planning capabilities is the Research
Department, established several years ago to evaluate the economic
impact of urban renewal on the city and formulate programs of action for
the future. The early focus centered on information useful for planning,
including studies of population and income, the city's expanding economy,
and property values before and after renewal in several renewal projects,
plus analyses of data from the 1970 Federal Census of Population and
Housing. Information management systems have been established for
the development and rehabilitation activities of the BBA. Strategies are
now being formulated for fiscal planning, housing and community, develop-
ment, economic and manpower development, and population and income
goals for the city.
138
BACK BAY ABCHITECTUBAL COMMISSION
[Chap. 625 — Acts of 1966]
MEMBER
Lawrence T. Perera Dec. 31, 1973
Arthur P. Wilcox Dec. 31, 1974
Pietro Belluschi Dec. 31, 1974
Clifford DeBaun Dec. 31, 1971
Mary Crozier Dec. 31, 1972
ALTERNATE
Donald F. Winter Dec. 31, 1973
Jean-Paul Carlhian Dec. 31, 1974
Walter K. Winchester Dec. 31, 1974
Bobert C. Vose, Jr. Dec. 31, 1971
John S. Ames, Jr. Dec. 31, 1972
EXECUTIVE SECRETARY
Mace Wenniger — Boston Bedevelopment Authority
The Back Bay Besidential District was established by a special act of
the Legislature for these purposes:
(a) to promote the economic, cultural, educational and general wel-
fare of the public through the encouragement of high design standards for
the residential portion of the Back Bay area in the City of Boston;
(b) to safeguard the heritage of the City of Boston by preventing the
despoliation of a district in that city which reflects important elements of
its cultural, social, economic and political history;
(c) to stabilize and strengthen residential property values in such
areas;
(d) to foster civic beauty, and
(e) to strengthen the economy of the Commonwealth and the City of
Boston.
The District includes generally both sides of Beacon Street, Marlborough
Street and Commonwealth Avenue, from the Public Garden at Arlington
Street beyond Massachusetts Avenue to Charlesgate East. The boundaries
are defined in the Act as follows:
westerly by the easterly side line of Charlesgate east; northerly by
the southerly side line of Back street; easterly by the westerly side
line of Embankment road; northerly by the southerly side line of
Beacon street; easterly by the westerly side line of Arlington street;
southerly by the northerly side lines of the public alleys between
Newbury street and Commonwealth avenue, from Arlington street
to the westerly side line of Massachusetts avenue, said lines being
extended across intervening streets and Massachusetts avenue;
westerly by the westerly side hue of Massachusetts avenue; and
southerly by the northerly side line of Newbury street.
In general, no building permit can be issued by the Building Commis-
sioner in the District for construction, reconstruction, alteration or demo-
lition unless:
(1) the Secretary certifies on the building permit application that
no exterior architectural feature is involved, or
(2) the application for a building permit is accompanied by a cer-
tificate of design approval issued by the Secretary.
139
No permit can be issued by the Public Improvement Commission to erect
a sign, marquee, awning, or other architectural feature protruding from
any structure unless the application for such permit is accompanied by a
certificate of design approval issued by the Secretary. This Act shall not
affect a building permit issued prior to December 6, 1966.
This Act shall not prevent construction or alteration of an architectural
feature which is certified as necessary by the Building Commissioner to
remedy an unsafe or dangerous condition.
The commission shall pass only upon the exterior architectural features
of a structure and shall not consider interior arrangements nor the use
to be made of the structure.
It is the intent of this act that the commission be strict in its judgment
of plans involving substantial new construction or for structures deemed
to be valuable according to studies performed on behalf of the city, the
board or the commission for said area to determine which structures are of
architectural value. It is also the intent of this act that the commission
shall be lenient in its judgment of plans for structures of little architectural
value except where such plans would seriously impair the architectural
value of surrounding structures or the surrounding area.
Owing to conditions especially affecting the structure involved, but not
affecting the District generally, the commission may issue a certificate
of design approval to avoid substantial hardship to an applicant, where
this can be done without substantial detriment or derogation to the pur-
poses of the Act.
Exterior color may be changed, without applying for a certificate of
design approval, to any color or combination of colors which the Commis-
sion has determined may be used.
"Exterior architectural feature" is the architectural style and general
arrangement of such portion of the exterior of a structure as is designed
to be open to view from a public street or way, but not such portions a&
are designed to be open to view only from a public alley, including but not
limited to, kind, color, and texture of the building material of such portion,
type and design of all windows, doors, lights, signs, and other fixtures
appurtenant to such portion, the location and adequacy of vehicular
access, if any, and the location and treatment of any parking space for
motor vehicles open to view from such public street or way.
The applicant must submit plans to aid the commission in considering :
(a) the architectural value and significance of the structure and its
relationship to the surrounding area.
(b) the relationship of the exterior architectural features of such
proposed structure to the rest of the structure and to the surrounding
area.
(c) the general compatibility of exterior design, arrangement, tex-
ture, and materials to be used.
(d) any landscape features proposed by the applicant.
(e) any aesthetic or other factor which it deems to be pertinent.
The Commission has five members and five alternates. One member and
alternate is selected by the Mayor; other members and alternates are
nominated by the four organizations mentioned previously, and appointed
by the Mayor. Members serve without compensation.
140
AUDITORIUM COMMISSION
900 Boylston Street
[Stat. 1954, Chap. 164; Ord. 1957, Chap. 2.
OFFICIALS
Robert C. Nordblom, Chairman
Joseph R. Hynes, Executive Secretary
THE BOARD
Members
Nominated by
Term ending
Robert C. Nordblom
Bertram A. Druker
Greater Boston Hotel and Motor Inn Assoc.
Mavor's Selection
May 1, 1971
May 1, 1977
May 1, 1973
May 1, 1974
May 1, 1975
William H. O'Leary
Richard W. Barger
Mayor's Selection
Greater Boston Chamber of Commerce ....
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 Beal 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 constructed the municipal 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; contracts for the care and management thereof;
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.
141
FREEDOM TRAIL COMMISSION
[Stat. 1965, Chap. 625.]
OFFICIALS
Richard A. Berenson, Chairman
Joseph F. Casazza, Vice Chairman
Robert P. Mehegan, Secretary
Members
Nominated by
Term ending
Richard A. Berenson
Freedom Trail Foundation, Inc
Jan. 3, 1972
Joseph F. Casazza
Mayor's Selection
Jan. 3, 1972
Andrew C. Hyde
Mayor's Selection
Jan. 3, 1972
Joseph E. Curtis
Mayor's Selection
Freedom Trail Foundation, Inc
Jan. 5, 1976
Jan. 3, 1972
A board in the Public Works Department consisting of five commis-
sioners appointed by the Mayor, two of whom shall be appointed from a
list of seven candidates nominated from the Freedom Trail Foundation,
Inc. The Freedom Trail Commission shall from time to time designate a
route in said city not over three miles in length, along which the public
may walk and pass not less than twelve historic places.
GOVERNMENT CENTER COMMISSION
City Hall, Room 609
[Stat. 1958, Chap. 624; Stat. 1959, Chaps. 403, 577; Stat. 1964, Chap. 516;
Stat. 1967, Chap. 677.]
OFFICIALS
Robert M. Morgan, Chairman
Frank W. Crimp, Vice Chairman
Lawrence W. Costello, Acting Secretary
THE BOARD
Members
Nominated by
Term ending
Robert M. Morgan .
Fred M. Ramsey. . .
Frank W. Crimp . . .
Edward T. Sullivan.
John P. McMorrow .
Joseph F. Casazza . .
Mayor's selection
Associated General Contractors of Mas-
sachusetts, 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 . . .
at pleasure
of Mayor
Until the completion of the construction of a new city hall.
142
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.
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 Bedevelopment 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.
143
CITY OF BOSTON EMPLOYEES CREDIT UNION
Room 34, City Hall
[Gen. Laws, Chap. 171.]
Officers
James M. Dever, President
Eugene J. Ferris, First Vice-President
Gene DiBenedetto, Second Vice-President
Roy E. Covell, Treasurer
Peter J. DeRosa, Assistant Treasurer
Edwin C. Estey, Clerk
Directors
Mary E. Byrne James W. Hunt, Jr.
Marguerite Connaughton James J. Hyde
Charles D. Costello James F. Johnson
William J. Coughlin Harold T. Kenney
Thomas F. Flaherty Paul K. Leary
Thomas B. Francis, Jr. Thomas E. Newcomb
Thomas W. Gately Francis Wilson
John P. Hardiman
This organization was incorporated under the laws of Massachusetts
on October 25, 1915.
The incorporators were twenty-one in number and included, besides
the Mayor, the Corporation Counsel, the City Auditor, City Treasurer,
Park Commissioner, the Principal Assessor and fifteen other city employees
occupying responsible positions.
Since its incorporation the Credit Union has been functioning for the
benefit of the city employee by the promotion of thrift among its mem-
bers and the loaning of money to members in need of financial assistance.
These loans are made at a low rate of interest, saving the borrower from
the exorbitant rates charged by loan agencies. Approximately 95 percent
of the borrowers 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 $14,000,268.01 and
reserves of $388,889.96 with 12,805 members, 8,433 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.
144
BOSTON METROPOLITAN DISTRICT
73 Tremont Street
[Stat. 1929, Chap. 383.]
Trustees Appointed by the Governor
William C. Hogan, Jr., Chairman, Cambridge, 1971
John A. Perkins, Boston, 1975
Robert B. Almy, Jr., Dedham, 1977
William H. Reardon, Jr., Treasurer, Cohasset, 1973
Trustee Appointed by Mayor of Boston
Charles A. Birmingham, Clerk, Newton, 1971
OLD SOUTH ASSOCIATION IN BOSTON
[Stat. 1877, Chap. 222, §§ 1, 2.]
The Mayor, ex officio, Councillors Laurence S. DiCara and Joseph M.
Tierney, 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.
HOUSING INSPECTION DEPARTMENT
703 City Hall
[G. L. Chap. 83, Sec. 12; G. L. Chap. Ill, Sees. 5, 122, 123, 124, 125;
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.]
Francis W. Gens, Commissioner
William E. Walsh, Assistant Commissioner
Frank P. Henry, Director
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
and Housing Inspectors.
145
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 habitation,
housing and sanitation standards for farm labor camps, unsewered areas,
and (b) to adopting such public health regulations, not inconsistent with
the state sanitary code or other provisions of law, as in the opinion of
the commissioner of housing inspection may be necessary 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
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 compliance 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 responsibilities, 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.
Weights and Measures Division
204 City Hall
[Ord. 1954, Chap. 2, § 31; Chap. 656, Acts of 1965.]
John F. McCarthy, Sealer
Edward F. Lownie, Chief Deputy Sealer
Grace E. Gaston, Principal Clerk
146
The duties of the division are set forth in the General Laws, Chapters
94, 98, and 101, with amendments and additions thereto.
The Sealer is required to give public notice annually by advertisement
to all persons having places of business in the city and using weighing and
measuring devices for the purpose of buying or selling of goods, wares or
merchandise, to bring them into this office to be tested and sealed. After
giving the said notice, he shall visit the places of business not 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 quality 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.
COMMISSION ON AFFAIRS OF THE ELDERLY
[Established by Ordinances of 1970, Chapter 4]
Edward C. Dwyer, Commissioner
ASSOCIATE COMMISSIONERS
Term Ending
Mary S. Colbert May 1, 1974
James C. Spillane May 1, 1973
Professor Louis Lowy May 1, 1972
Kenneth Arvedon May 1, 1972
Frank Manning May 1, 1971
Edward T. Riley May 1, 1971
Matthew E. Sullivan May 1, 1973
Fannie L. Allen May 1, 1972
William Akers May 1, 1971
Christopher Kelly May 1, 1974
The Commission on Affairs of the Elderly shall be cognizant of federal
and state legislation concerning financial assistance, information exchange,
and planning for better community programming for the elderly, and
shall co-ordinate or carry out programs designed to meet the problems of
the aging in co-ordination with programs of the Commission on Aging
established under Section 73 of Chapter 6 of the General Laws. The
Commission on Affairs of the Elderly shall send to said Commission on
Aging a copy of the annual report transmitted by it to the Mayor under
Section 25 of Chapter 3 of these ordinances.
147
MODEL CITY AGENCY
[Ordinances of 1969, Chapter 16, establishes for a limited time a Model
City Agency and a Model Neighborhood Board and Defines Their
Powers and Duties.]
Paul Parks, Model City Administrator Term ends in 1972
Samuel Thompson, Deputy Model City Administrator Term ends in 1972
RENT BOARD
[Established by Ordinances of 1972, Chapter 19]
H. Douglas Boyd* Thomas A. Sullivan*
Leo V. McCusker* Muriel C. Kasdon*
H. Scott Mellor*
The Rent Board performs the following functions:
Receives, investigates, hears, and decides rent increase complaints,
petitions for reduction in rent, and requests for certificate of eviction for
the apartments subject to rent control.
Initiates action to reduce rents where rental levels or housing con-
ditions so violate community standards as to warrant public action.
Commences civil actions to recover rent paid in excess of the maximum
lawful rent.
Prosecutes violations of the ordinance.
YOUTH ACTIVITIES COMMISSION
209 City Hall
[Chapter 391 of the Acts of 1965.]
OFFICIALS
Thomas Heffernan, Chairman
Paul McCaffrey, Executive Director
COMMISSIONERS
John Connelly Term ending May 1, 1972
Donald F. Taylor, Jr. Term ending May 1, 1973
William Wimrerly Term ending May 1, 1974
John A. Walsh, Jr. Term ending May 1, 1975
Thomas Heffernan Appointee of School Superintendent
William W. Francis Appointee of Chairman of Youth Service Board
John Joyce Term ending May 1, 1976
*For a term expiring on the first Monday of the January following
the next biennial municipal election at which a mayor is elected.
148
The Youth Activities Commission 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 Division of Youth Service.
The Commission is responsible for the prevention and control of juve-
nile delinquency in the City. The principal approach is through the area
youth work program where approximately twenty-five (25) Area Youth
Workers are assigned to high delinquency rate areas of the City.
The Area Youth Worker is working at the street level and is supported
within the Commission by Counselling, Employment, Community Or-
ganization, and Recreation and Special Projects planning staffs in a co-
ordinated and comprehensive effort at dealing with delinquency preven-
tion and control. Group work and individual contact is stressed in at-
tempting to guide and direct youths with delinquent tendencies.
SUFFOLK COUNTY COURT HOUSE
COMMISSION
Office, Room 318, New Court House
[Stat. 1939, Chap. 383.]
John E. Powers, Chairman, Appointed by the Chief Justice of the
Supreme Judicial Court
Angelo R. Musto, Appointed by the Governor
Thomas S. Eisenstadt, Sheriff of Suffolk County
The Commission chooses its own Chairman and its own Secretary.
Its members receive no compensation for their services.
The Commission was established by Special Act of the Legislature,
for the care, custody and control of the Suffolk County Court House,
and is required to appoint a Custodian and such other officers as it may
deem necessary for the proper operation of the building and to determine
their term or terms of service.
The Commission succeeded to the authority given to the Sheriff of
Suffolk County over the Suffolk County Court House, in Chapter 525
of the Acts of 1922, and took over the management and control of the
Court House upon its completion during 1939, by the Special Commis-
sion created under Chapter 474 of the Acts of 1935 for providing additional
accommodations and facilities for the Suffolk County Court House.
A thirty percent 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 70 percent is paid by the City of Roston. While the Common-
wealth now pays 30 percent 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 makeup of the Commission in charge, and other than expanding
its tenancy of state-supported departments on a 24-hour-a-day basis, like
the State Roard of Probation, Land Court, State Supreme Judicial Court,
and Recorder of Decisions.
SUFFOLK COUNTY ORGANIZATION
GOVERNORS
COUNCIL
LAND
COURT
SUPREME
JUDICIAL
COURT
SUPERIOR COURT
- SHERIFF
DISTRICT
ATTORNtY
COUNTY
COMMISSIONERS
JUi
h-
JUSTICES
i
i
1
1
COURT
OFFICERS
JUSTICES — JUSTICES
PROBATION
OFFICERS
COURT
OFFICERS
PENAL
INSTITUTIONS
COUNTY
AYMASTER
L.
LEGENO
-Full Control
SUFFOLK COUNTY
COURT HOUSE
COMMISSION
1
I
--"-
I
I
JUSTICES did
CLERK OF
MUNICIPAL
COURT FOR
CIVIL
BUSINESS
JUSTICES and
CLERK OF
MUNICIPAL
COURT FOR
CRIMINAL
BUSINESS
"-
JUSTICES and
CLERKS
MUNICIPAL
DISTRICT
COURTS
CHAHLE5T0WN
DORCHESTER
EAST 60STON
SOUTH BOSTON
L-
JUSTICES ond
CLERK
BOSTON
JUVENILE
COURT
"-
MEDICAL
EXAMINER
SERVICE
NORTH
DISTRICT
1
1
1
COURT
OFFICERS
PROBATION
OFFICERS
PROBATION
OFFICERS
MEDICAL
EXAMINER
SERVICE
SOUTH
DISTRICT
COURT
OFFICERS
PROBATION
OFFICERS
COURT
OFFICER
OFFICERS
ADMINISTRATIVE SERVICES
DEPARTMENT
Aug. I,I$S4
149
COUNTY OF SUFFOLK
All debts and expenses of the County of Suffolk are borne by the City of
Boston, unless otherwise specified.
County Commissioners for the County of Suffolk — The Mayor and City
Council of Boston
County Auditor — John F. FitzPatrick
County Treasurer — Edmund W. Holmes
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
Executive Assistant — Joseph A. Laurano
Assistant — Paul V. Buckley Assistant-
Assistant — Lawrence L. Cameron Assistant-
Assistant — Alan Chapman Assistant-
Assistant — Edward T. Crossen Assistant-
Assistant — Kathleen R. Dacey Assistant-
Assistant — Stephen R. Delinsky Assistant-
Assistant — William A. Doherty Assistant-
Assistant — William J. Doyle Assistant-
Assistant — David G. Eisenstadt Assistant-
Assistant — Jerome E. Falbo Assistant-
Assistant — Newman Flanagan Assistant-
Assistant — James E. Foley Assistant-
Assistant — John T. Gaffney Assistant-
Assistant — Hyman F. Goldman Assistant-
Assistant — Robert N. Gross Assistant-
Assistant — Richard A. Hannaway Assistant-
Assistant — Imelda LaMountain
-William F. Linnehan
-John C. Mahoney
-John A. Maiona
-John F. McAuld?fe
-James D. McDaniel
-Joseph A. McDonough
-Brian Merrick
-Angelo Morello
-Gerald F. Muldoon
-Thomas J. Mundy, Jr.
-David J. Murphy
-Louis M. Nordlinger
-Paul J. O'Rourke
-Richard E. Rafferty
-Thomas F. Reardon
-Robert Snider
150
SHERIFF AND DEPUTY SHERD7FS
Room 102, New Court House
[Gen. Laws, Chap. 37; Stat. 1910, Chap. 373; Gen. Stat. 1919, Chap. 269;
Stat. 1922, Chap. 525.]
Sheriff — Thomas S. Eisenstadt. Term ends first Wednesday in January,
1976
Deputy Sheriff and Special Sheriff— Robert M. Tobin.
Deputy Sheriffs for Service of Writs — Morton L. Bardfield, Richard
Berlo, Gerald A. Deluca, Edward V. Handwerk, John Hilson,
Carter D. Kimbrel, Jr., Hvman Lookner, Joseph Mandell, Paul
C. McAuliffe, John E. O'Brien, Scott Rose, James Taylor,
Harry G. Uhlman. Salaried.
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 1970.
Term ends first Wednesday in January, 1977.
The Register is ex officio Assistant Recorder of the Land Court.
First Assistant Register — Lawrence J. Fallon, Gen. Laws, Chap. 36,
Sec. 4.
Second Assistant Register — Edward T. Cady, Gen. Laws, Chap. 36, Sec. 5.
Third Assistant Register — John W. Barry, Gen. Laws, Chap. 36, Sec. 5.
Fourth Assistant Register — Vacant , Gen. Laws, Chap. 36, Sec. 5.
LAND COURT
Room 408, Old Court House
Judge — William I. Randall
Associate Judge — Edward McPartlin
Associate Judge — Joseph B. Silverio
Recorder — Margaret M. Daly. Appointed by the Governor with the
approval of the Council.
Deputy Recorder — Jeanne M. Maloney. Appointed by the Judge with
the approval of the Governor and Council.
Chief Title Examiner — Orrin P. Rosenberg. Appointed by the Judge.
Title Examiner — J. Frederick Harkins. Appointed by the Judge.
Title Examiner — Margaret D. Cronin. Appointed by the Judge.
Title Examiner — Ann-Marie Breuer. Appointed by the Judge.
Assistant Clerks — Charles W. Trombly, Jr., John Whelton. Ap-
pointed by the Recorder with the approval of the Judge.
Deputy Assistant Clerks — Ennio A. Scalzilli, Frank J. Richmond. Ap-
pointed by the Recorder with the approval of the Judge.
151
COURTS AND COURT OFFICIALS
Offices in New Court House, Pemberton Square
SUPREME JUDICIAL COURT
Chief Justice — G. Joseph Tauro
Associate Justices — Jacob J. Spiegel, Paul C. Reardon, Francis J.
Quirico, Robert Braucher, Edward F. Hennessey.
Clerk for the Commonwealth — Frederick J. Quinlan. Appointed by
the Court.
First Assistant Clerk — William M. Cloran. 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 — Richard D. Gerould. Appointed by the Court.
Assistant Executive Secretary — Frederic F. Meuse. Appointed by the
Court.
Assistant Executive Secretary — John F. Burke. Appointed by the Court.
SUPERIOR COURT
Chief Justice — Walter H. McLaughlin
Associate Justices — Frank J. Donahue, Lewis Goldberg, Felix Forte »
Eugene A. Hudson, Horace T. Cahill, Frank E. Smith, Charles
Fahihurst, John H. Meagher, Wilfred J. Paquet, Reuben L.
Lurie, George E. Thompson, Frank W. Tomasello, August C.
Tavehia, John W. Coddaire, Jr., James L. Vallely, Robert Sulli-
van, Francis John Good, David A. Rose, Thomas J. Spring,
Vincent R. Brogna, Francis L. Lappin, Joseph Ford, Harry
Kalus, Amedeo V. Sgarzi, Robert H. Beaudreau, Henry H.
Chemielinski, Jr., Cornelius J. Moynihan, George P. Ponte,
Joseph K. Collins, Joseph S. Mitchell, Jr., Allan M. Hale,
Samuel T. Tisdale, James C. Roy, Andrew R. Linscott, Edward
H. Bennett, Jr., Henry M. Leen, Alan J. Dimond, Levin H.
Campbell, Paul V. Rutledge, Paul K. Connolly, Thomas E.
Dwyer, John F. Moriarty, Herbert F. Travers, Jr., Paul A.
Tamburello
Administrative Assistant to the Chief Justice — Edward J. Kelley
Deputy Administrative Assistant to the Chief Justice — Francis X. Or -
152
For Civil Business
Clerk — Thomas Dorgan. Elected by the people in 1970. Term ends
first Wednesday in January, 1977.
Assistant Clerks — Robert J. Dorgan, First Assistant, Thomas F.
Brophy, Equity, Francis P. Concannon, Mary G. Murphy, John
E. Noonan, Francis B. Tyrrell, John P. Connolly, Joseph A.
Grover, Thomas F. McDonough, Albert L. Crimmins, Walter V.
Brennan, Rita M. Dunlap, Michael J. Sclafani, Christine M.
Mackay, John Peter Connolly, Mary T. Gaquin, Michael J.
Donovan, Francis T. Foley
For Criminal Business
Clerk — Edward V. Keating
First Assistant Clerk — James B. Gibbons
Second Assistant Clerk — Mary C. Phelan
Assistant Clerks — Alfred L. Bunai, John H. Casey, Thomas M. Ford,
John F. Geraghty, Dennis P. Glynn, Jr., Ernest J. Handy,
A. Daniel Keohan, Jr., Paul K. Leary, Patrick J. Lee, Irwin R.
Macey, Francis M. Masuret, Jr., Gerald Miraldi, Gerald
O'Callaghan, Francis A. Smith, John H. Voke
PROBATE COURT AND COURT OF INSOLVENCY
2nd Floor, Old Court House
1st Floor, Registry of Probate
[Gen. Laws, Chaps. 215-217; Stat. 1904, Chap. 455; Stat. 1910, Chap.
373; Stat. 1912, Chap. 585; Stat. 1913, Chap. 791; Gen. Stat. 1919,
Chap. 269; Stat. 1921, Chaps. 386, 487; Stat. 1922, Chap. 532.]
Judges — Robert Gardiner Wilson, Jr., Edmund V. Keville
Register — James W. Hennigan, Jr.
First Assistant Register — Arthur A. Kelly
Second Assistant Register — Mary C. Fitzpatrick
Third Assistant Register — Thomas J. Roche
Fourth Assistant Register — Thomas N. Foley
Fifth Assistant Register — Clarence P. Ford
Sixth Assistant Registe\ — William Tick
Executive Assistant — James J. Twomey
Administrative Secretary — Florence S. Pepi
Clerk to Register — Florence M. Verry
The judges of Probate are appointed by the Governor. The assistant
registers are appointed by the judges. They and the other officials of this
Court are paid by the State, as are the clerical assistants to the register.
153
MUNICIPAL COURT OF THE CITY OF BOSTON
[Gen. Laws, Chap. 218; Stat. 1907, Chap. 179; Stat. 1908, Chap. 191;
Stat. 1909, Chaps. 386, 434; Stat. 1911, Chaps. 231, 469, § 5; Stat.
1912, Chaps. 648, 649, 660, 672; Stat. 1913, Chaps. 289, 430, 612,
716, 748; Stat. 1914, Chaps. 35, 409; Gen. Stat. 1915, Chap. 166;
Gen. Stat. 1916, Chaps. 69, 71, 109, 195, 261, 263; Gen. Stat. 1917,
Chaps. 262, 330; Gen. Stat. 1918, Chap. 250; Stat. 1920, Chaps. 553,
614; Stat. 1921, Chap. 284; Stat. 1922, Chaps. 309, 399, 532.]
Chief Justice — Jacob Lewiton
Associate Justices — Daniel J. Gillen, Jacob Lewiton, Francis X.
Morrissey, Theodore A. Glynn, Jr., Harold W. Canavan, A.
Frank Foster, Joseph A. Deguglielmo, Harry J. Elam
Special Justices — Thomas Wood Hoag, Charles F. Mahoney, Matthew
Brown, Joseph Gorrasi
Ail judges are appointed by the Governor, subject to confirmation by
the Executive Council.
For Civil Business
Room 374, Old Court House
Clerk — John E. Hurley. Appointed by the Governor.
First Assistant Clerk — George A. Rochford
Assistant Clerks — Ralph Pullo, Jr., Frank J. Fitzwilliam, George D.
Sullivan, Timothy J. Hurley, Joseph A. Woods, Peter J. Rogers,
James H. Nicholson, Michael J. Coleman, Thomas F. Lynch,
George D. Lambrenos, John M. Kelly
Appointed by the Clerk of the Court with the approval of the Justices.
For Criminal Business
Pioom 411, New Court House
Clerk — Daniel J. Lynch. Appointed by the Governor.
First Assistant Clerk — Theodore J. Stavredes
Assistant Clerks — Robert E. Block, John F. Greene, Joseph L. Kenny,
Domenic A. Procopio, John P. McCoole, Ruth M. Denehy,
Anthony F. Sarno, William J. Tierney, William H. Hunter,
Francis X. Cunningham, Michael J. White
Appointed by the Clerk of the Court with the approval of the Justices.
MUNICIPAL COURT, BRIGHTON DISTRICT
Chestnut Hill Avenue
Justice — Charles J. Artesani
Special Justice — John J. Sullivan
Clerk — Mary C. Daly. Appointed by the Governor.
Assistant Clerk — Elizabeth C. Healey
Assistant Clerk — Helen Toomey
154
MUNICIPAL COURT, CHARLESTOWN DISTRICT
City Square
Justice — Richard C. Woods
Special Justice — James J. Mellen
Clerk — Jeremiah F. Brennan
First Assistant Clerk — Josephine Brennan
Second Assistant Clerk — James J. Mullen
Third Assistant Clerk — John F. Mullen
MUNICIPAL COURT, DORCHESTER DISTRICT
Washington Street and Melville Avenue
Justices — Jerome P. Troy and Paul H. King
Special Justices — Sadie L. Shulman and Margaret C. Scott
Clerk — Manuel V. McKenney
Assistant Clerk — Benjamin J. Wall
Second Assistant Clerk — Marguerite H. Hennessy
Third Assistant Clerk — James T. Buckley
Fourth Assistant Clerk — Francis X. Holland
Fifth Assistant Clerk — Philip D. Oliver
east boston district court
Meridian and Paris Streets
Justice — Guy J. Rizzotto
Special Justice — Joseph V. Ferrino
Clerk — John C. Ligotti. Appointed by the Governor.
First Assistant Clerk — Joseph Fiandaca
Assistant Clerk — Nora N. Benincuore
Assistant Clerk — A. Clahie Kelley
municipal court, roxbury district
85 Warren Street
Justice — Elwood S. McKenney
Special Justices — Samuel Eisenstadt, Philip A. Tracy
Clerk — Keesler H. Montgomery
First Assistant Clerk — John I. Sullivan
Second Assistant Clerk — John A. D'Arcy
Third Assistant Clerk — Theodore J. Zaborski
Fourth Assistant Clerk — Paul W. Shannon
Fifth Assistant Clerk— Francis J. Concannon
Sixth Assistant Clerk— William A. Mahoney
Seventh Assistant Clerk — Joseph Silva
Eighth Assistant Clerk— William Kaszanek
Ninth Assistant Clerk— John F. Devlin
155
MUNICIPAL COURT, SOUTH BOSTON DISTRICT
Municipal Building, East Broadway
Justice — Thomas E. Linehan
Special Justice — Joseph F. Feeney
Clerk — John E. Flaherty. Appointed by the Governor.
First Assistant Clerk — Baymond J. Dodds
Second Assistant Clerk — Balph F. Clougherty
Assistant Clerk, Helen T. Joyce
MUNICIPAL COURT, WEST ROXBURY DISTRICT, INCLUDING HYDE PARK,
Jamaica plain and roslindale, 445 Arborway, Forest Hills, 02130
Justice — Paul Murphy
Special Justice — Benjamin Gargill
Clerk — Vincent A. Mannering. Appointed by the Governor.
First Assistant Clerk — Thomas E. Anastasi
Second Assistant Clerk — John W. Norton
Third Assistant Clerk — Bichard F. Fell
Fourth Assistant Clerk — Baymond P. Byan
Fifth Assistant Clerk — Bobert P. Colbert
BOSTON JUVENILE COURT
Boom 168, Old Court House
[Chap. 334, Acts of 1903; Chap. 489, Acts of 1906; Gen. Stat. 1919, Chap.
255; Stat. 1922, Chap. 659, Acts of 1965]
Justice — Francis G. Poitrast
Special Justices — George W. Cashman, G. Bruce Bobinson
Clerk — John H. Louden
First Assistant Clerk — William H. Ohrenberger, Jr.
Second Assistant Clerk — Leonard C. Alkins
Third Assistant Clerk — John P. Bulger
Chapter 489 of the Acts of 1906, establishing a court to be known as
the Boston Juvenile Court for the "Care, Custody, and Discipline of
Juvenile Offenders," provides for the transfer to said court of the juris-
dictions, authority, and powers hitherto vested in the Municipal Court of
Boston, under Chapter 334 of the Acts of 1903. The Act took effect Sep-
tember 1, 1906.
The jurisdiction of the Court has been increased from time to time.
The Court has concurrent jurisdiction with the Boston Municipal Court
and the Municipal Court of the Boxbury District over adults who commit
the offences of Contributing to the Delinquency of Children and against
parents for neglect of minor children, and against parents for failing to have
children attend school.
In addition, the jurisdiction, authority, and powers formerly exercised
by the Municipal Court of the Boxbury District pertaining to juvenile
offenders under 17, and cases of neglected, wayward or delinquent children
are now vested in the Boston Juvenile Court.
The Justice, Special Justices, and Clerk of this Court are appointed by
the Governor.
156
Probation Officers
[Stat. 1880, Chap. 129, §1; P. S. 212, §74; Stat. 1882, Chap. 125; Stat.
1891, Chap. 256, § §1, 6; Stat. 1892, Chaps. 242, 276, § §1, 3; Stat.
1897, Chap. 266, § §1, 3; Stat. 1898, Chap. 511, § §1, 2; R. I. Chap.
217, § §81, 92; Stat. 1905, Chap. 295; Stat. 1906, Chaps. 329, 489, §6;
Stat. 1907, Chaps. 223, 261; Stat. 1908, Chaps. 190, 637; Stat. 1909,
Chap. 216; Stat. 1910, Chaps. 332, 479; Stat. 1911, Chaps. 116, 470;
Stat. 1912, Chaps. 648, §2, 664; Stat. 1913, Chap. 612, §1; Stat. 1915,
Chaps. 89, §1, 254, §1; Stat. 1936, Chap. 360; Stat. 1937, Chap. 186;
Stat. 1947, Chaps. 566, §1, 639, 655; Stat. 1948, Chap. 640, Acts of
1949, Chap. 783, has amended the above. Chaps. 513, 531, Acts of
1950; Chap. 774, Acts of 1951. Chap. 731, Acts of 1956.]
These officers are appointed by the judges of the respective criminal
courts to ascertain all facts relating to the offenders brought before the
courts. In the performance of their official duties they have all the powers
of police officers.
Acts of 1956, Chapter 731
These officers are appointed by the judges of the respective criminal
courts to ascertain 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 re-
spectively from time to time deem necessary for their respective courts.
No person shall be appointed until his or her qualifications have been ex-
amined by the Commissioner of Probation and approved by him as meet-
ing the standards established by the Committee on Probation, as provided
in Section 99A. In the performance of their official duties they have all
the powers of police officers.
MUNICIPAL COURT OF THE CITY OF BOSTON
Chief Probation Officer — James E. Flavin
First Assistant Chief Probation Officer — John F. McCarthy
Second Assistant Chief Probation Officer —
Court Physician — H. Bernard Fisher, M.D.
Assistant Medical Director —
Deputy Probation Officer — Robert T. Hughes
Deputy Probation Officer — Samuel J. Collis
Probation Officers — Florence J. McCarthy, George R. Skelly, Julius
V. Chaplik, Catherine G. Tierney, Thomas E. Curry, Jr.,
Margaret E. Conley, Dorothy M. Murray, Francis J. Burke,
Edward M. Sacks, Daniel F. Griffin, Jr., Matthew C. Regan,
Phyllis R. Folkes, Ann L. Fuller, Charles P. Graham, Daniel
M. Henderson, Nancy M. Hibey, Thomas W. Lally, Jr., Nancy
C. Maron, Charles G. McCusker, Robert P. Nichols, Robert
E. Tierney, Joseph T. Tracey.
157
BOSTON JUVENILE COURTS
Chief Probation Officer — Louis G. Maglio
First Assistant Chief Probation Officer — Nicholas F. Gatto
Assistant Chief Probation Officers — Katherine M. Connolly, Edward R.
Skeffington
Probation Officers — William T. Ahern, Daniel J. Byrne, Charles
Bevilacqua, John J. Connelly, Jr., Paul P. Heffernan, Paul V.
Kelley, John J. McGlynn, Jr., Philippa J. Myers, Dorothy L.
Parks, Salvatore Paterna, Lawrence S. Plenty, Anthony R.
Polcari, Evelyn G. Porter, Joseph M. O'Reilly, Patricia A.
Walsh, Mary Gallagher, Ann V. Nicholson, Daniel J.
Passacantilli, William J. Sullivan
MUNICIPAL DISTRICT COURT
Brighton — Chief Probation Officer, Thomas C. O'Brien, Jr., Assistant
Chief Probation Officer, Marian O'Donnell, Probation Officers, Kevin
M. Glynn, Timothy F. Murphy, Brian T. O'Neill, Donald W.
Stevens. Charlestown — Chief Probation Officer, William L. Meade,
Probation Officers, James Conway, Charles W. Gearin, William D.
Sweeney. Chelsea — Chief Probation Officer, David Greenspan, Assistant
Chief Probation Officer, Donald Proctor, Probation Officers, Howard
Martin, James F. Monahan, Edward P. Volta, Donald A. Waggen-
heim. Dorchester — Chief Probation Officer, Matthew T. Connolly,
Asistant Chief Probation Officers, Mary L. McLoughlan, Hubert C.
Travers, William J. Vaughan, Probation Officers, Brian A. Callery
(temporary), William Collins (leave of absence), Michael J. Coyne
(temporary), Francis J. Coughlin, Jr., Bernard F. Fitzgerald,
Charles F. Hoar, Francis E. Kelley, Jr., (leave of absence), Brian M.
Leahy (temporary), James R. McLaughlin, William H. Murphy (leave
of absence), Marcia Newman, Paul C. O'Hara, Edward J. Pollis,
William J. Prescod, Robert J. Sullivan, Richard C. Woods, Jr.
(temporary), Richard C. Westmoreland. East Boston — Chief Probation
Officer, James A. Sartori, Assistant Chief Probation Officer, Vincent D.
Basile, Probation Officers, Helen K. McGoey, William J. Pepicelli,
Vincent Santosuosso, Cibiaco Tordiglione, Michael Wilk. Roxbury
— Chief Probation Officer, Albert E. Goslin, First Assistant Chief Pro-
bation Officer, Harry F. Lofton (temporary), Assistant Chief Probation
Officers, Arthur A. Devin, John M. Teehan, Malcolm L. Weymouth,
Probation Officers, Donald A. Akerstrom, Richard L. Arrington,
Salvatore Bellistri, David C. Comerford, Benjamin Dames, Dennis
R. D'Arcy (temporary), Robert J. Filippone, Edward J. Keegan, Jr.,
Norma P. Kilson, Joseph J. McDonough, Albert J. Murphy, James H.
Norton, Jr. (temporary), James H. Norton, Thomas Orlandi, Jean-
NETTE M. RONAN, EDWARD P. RoONEY, THOMAS W. StANTON, LeO J.
Sullivan. South Boston — Chief Probation Officer, William R. Gillespie,
Probation Officers, Robert 0. Flynn, Regina M. Gibbons, William R.
Hanrahan. West Roxbury— Chief Probation Officer, Thomvs M.
Gemelli, Assistant Chief Probation Officer, James F. Holland, Probation
Officers, William J. Kelley, Gerald T. Palmer, James J. Rush,
Timothy F. Tobin, Jr.
158
SUPERIOR COURT
Chief Probation Officer — John J. O'Connor
First Assistant Chief Probation Officer — Michael J. Coyne
Assistant Chief Probation Officers — Charles H. Sullivan Francis L.
Toomey, Daniel Paul Toomey
Probation Officers (male) — Henry J. Dobbyn, Jr., Joseph P. Don-
nelly, Jr., Kenneth G. Lehane, Richard A. Luccio, Thomas F.
McKenna, Frederick R. Naples, Robert C. O'Shea, Michael G.
Pano, Isidoro Mojica, Richard Cronin, Milton Britton, Joseph
H. Cody, Thomas McPhee, Sandy Stillwell, Edward Walsh,
Charles Wiley
Probation Officers (female) — Miss Jean Harney and Miss Margaret
Conroy.
MEDICAL EXAMINERS FOR SUFFOLK COUNTY
[Gen. Laws, Chap. 38; Stat. 1908, Chap. 424; Stat. 1909, Chap. 273; Stat.
1911, Chaps. 252, 274; Stat. 1912, Chaps. 466, 631; Gen Stat. 1916,
Chap. 114; Gen. Stat. 1919, Chap. 216; Stat. 1920, Chap. 188.]
The county is divided into two medical districts, Northern and Southern,
by a line beginning at the junction of the Brookline line with Huntington
avenue; thence through Huntington avenue and Fencourt; thence through
middle of Fens, through Boylston, Berkeley and Providence streets, Park
square, Boylston and Essex streets, Atlantic avenue and Summer street
to Fort Point Channel; thence through said channel, Dover street, Dor-
chester avenue, Dorchester street, East Fourth and G streets to the harbor.
Medical Examiners — Northern District, Michael A. Luongo, M.D., 784
Massachusetts avenue, Boston. Term ends in 1977. Southern Dis-
trict, 784 Massachusetts avenue, Boston. George W. Curtis, M.D.,
Term ends in 1971.
Associate Medical Examiners — George G. Katsas, M.D., 784 Massachu-
setts avenue, Boston. Term ends in 1977. Leonard Atkins, M.D.
Term ends in 1971.
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.
George W. Curtis, M.D., is now Medical Examiner, Southern District,
and George G. Katsas, M.D., is an Associate Medical Examiner. Term
ends in 1977.
159
MEMBERS OF
CITY GOVERNMENT
Mayors and Certain Other Officials
Since 1822
1909-1973
Orators Appointed by the City Since 1771
160
1909
Mayor
GEORGE A. HIBBARD*
Aldermen
Frederick J. Brand, Chairman
James M. Curley
Daniel A. Whelton
Daniel J. Donnellyf
George P. Anderson
Walter Ballantyne
Frederick J. Brand
W. Dudley Cotton, Jr.
James P. Timilty
J. Frank O'Hare
John J. Attridge
Charles L. Carr
Thomas J. Giblin
Matthew Hale
John T. Priest, City Clerk
COUNCILMEN
George C. McCabe, President
Wardl
Edward C. R. Bagley
Frank A. Goodwin
Joseph A. Hoey
Ward 2
Joseph H. Pendergast
Dennis A. O'Neil
Michael J. Brophy
Ward 3
James J. Brennan
Joseph A. Dart
William J. Murray
Ward 4
Francis M. Ducey
Patrick B. Can-
James I. Green
Ward 5
John J. Buckley
William E. Carney
Edward A. Troy
Ward 6
Stephen Gardella
Francis D. O'Donnell
Alfred Scigliano
Ward 7
John L. Donovan
John T. Kennedy
Dominick F. Spellman
Ward 8
James J. Ryan
James A. Bragan
Adolphus M. Burroughs
Ward 9
Isaac Gordon
Robert J. Howell
Thomas B. McKeagney
Ward 10
J. Henderson Allston
Channing H. Cox
Willam S. Kinney
Ward 11
Courtenay Crocker
Theodore Hoague
Charles H. Moore
Ward 12
Seth Fenelon Arno
Alfred G. Davis
Francis J. H. Jones
Ward 13
Leo F. McCulIoughJ
Stephen A. Welch
Coleman E. Kelly
Ward 14
Cornelius J. Fitzgerald
Thomas J. Casey
Joseph L. Collins
Ward 15
John O'Hara
William T. Conway
Joseph A. O'Bryan
Ward 16
John D. McGivern
Hugh M. Garrity
William D. McCarthy
Ward 17
Thomas M. Joyce
Francis J. Brennan
John D. Connors
Joseph O'Kane, Clerk
Ward 18
Daniel F. Cronin
Michael F. O'Brien
George Kenney
Ward 19
Peter A. Hoban
William J. Kohler
John J. Donovan
Ward 20
Charles T. Harding
Harry R. Cumming
William Smith, Jr.
Ward 21
William N. Hackett
John Ballantyne
Walter R. Meins
Ward 22
William H. Morgan
George Penshorn
Bernhard G. Krug
Ward 23
George W. Carruth
George W. Smith
Ward D. Prescott
Ward 24
Frank B. Crane
James A. Hart
Clifford C. Best
Ward 25
Edward C. Webster
George C. McCabe
Charles H. Warren
Elected for two years t Died June 23, 1909
t Resigned June 3, 1909
161
1910
Term Ends in 1913
John J. Attridge
Matthew Hale
Walter L. Collins
Mayor
JOHN F. FITZGERALD
City Council
Walter Ballantyne, President
Term Ends in 1912 Term Ends in 1911
James M. Curley Frederick J. Brand
Walter Ballantyne Daniel J. McDonald
Thomas J. Kenny Timothy J. Buckley
1911
Terms Ends in 1914
Daniel J. McDonald
Timothy J. Buckley
Ernest E. Smith
Mayor
JOHN F. FITZGERALD
City Council
Walter L. Collins, President
Term Ends in 1913 Term Ends in 1912
John J. Attridge James M. Curley
Matthew Hale Walter Ballantyne
Walter L. Collins Thomas J. Kenny
1912
Term Ends in 1915
Walter Ballantyne
Thomas J. Kenny
John A. Coulthurst
Mayor
JOHN F. FITZGERALD
City Council
John J. Attridge, President
Term Ends in 1914 Term Ends in 1913
Daniel J. McDonald John J. Attridge
Timothy J. Buckley Matthew Hale
Ernest E. Smith Walter L. Collins
1913
Term Ends in 1916
John J. Attridge
Walter L. Collins
James A. Watson
Mayor
JOHN F. FITZGERALD
City Council
Thomas J. Kenny, President
Term Ends in 1915 Term Ends in 1914
Walter Ballantyne Daniel J. McDonald
Thomas J. Kenny Timothy J. Buckley
John A. Coulthurst Ernest E. Smith
1914
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 Term Ends in 1915
John J. Attridge Walter Ballantyne
Walter L. Collins Thomas J. Kenny
James A. Watson John A. Coulthurst
Note. — The Board of Aldermen and Common Council were abolished by the amended
City Charter of 1909 and the City Council was established, consisting of nine members.
Term Ends in 1918
Walter Ballantyne
John A. Coulthurst
Henry E. Hagan
162
1915
JAMES M. CURLEY, Mayoh
City Council
George W. Coleman, President
Term Ends in 1917 Term Ends in 1916
George W. Coleman John J. Attridge
Daniel J. McDonald Walter L. Collins
William H. Woods* 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.
1916
JAMES M. CURLEY, Mayor
City Council
Henry E. Hagan, President
Term Ends in 1919
John J. Attridge
Walter L. Collins
James J. Storrow
Term Ends in 1918
Walter Ballantyne
John A. Coulthurst*
Henry E. Hagan
Term Ends in 1917
Daniel J. McDonald
George W. Coleman
Thomas J. Kenny
* Councillor Coulthurst died June 30, 1916, and the City Council elected Geoffrey |B.
Lehy, October 17, to serve in his place for the remainder of the municipal year.
1917
Term Ends in 1920
Francis J. W. Ford
Daniel J. McDonald
James A. Watson
JAMES M. CURLEY, Mayor
City Council
James J. Storrow, President
Term Ends in 1919 Term Ends in 1918
John J. Attridge Walter Ballantyne}
Walter L. Collins Henry E. Hagan ||
James J. Storrow Alfred E. Wellington
Term Ends in 1921
Henry E. Hagan
Daniel W. Lane
James T. Moriarty
1918
ANDREW J. PETERS, Mayor
City Council
Walter L. Collins, President
Term Ends in 1920
Francis J. W. Ford
Daniel J. McDonald
James A. Watson
1919
Term Ends in 1919
John J. Attridge
Walter L. Collins
James J. Storrow
Term Ends in 1922
Walter L. Collins
John A. Donoghue
Edward F. McLaughlin
ANDREW J. PETERS, Mayor
City Council
Francis J. W. Ford, President
Term Ends in 1921 Term Ends in 1920
Henry E. Hagan Francis J. W. Ford i
Daniel W. Lane Daniel J. McDonald
James T. Moriarty James A. Watson
1920
Term Ends in 1923
David J. Brickley
Francis J. W. Ford
James A. Watson
ANDREW J. PETERS, Mayor
City Council
James T. Moriarty, President
Term Ends in 1922 Term Ends in 1921
Walter L. Collins Henry E. Hagan
John A. Donoghue Daniel W. Lane
Edward F. McLaughlin James T. Moriarty
163
1921
Term Ends in 1924
Henry E. Hagan
Daniel W. Lane
James T. Moriarty
ANDREW J. PETERS, Mayor
City Council
James A. Watson, President
Term Ends in 1923 Term Ends in 1922
David J. Rrickley Walter L. Collins
Francis J. W. Ford John A. Donoghue
James A. Watson Edward F. McLaughlin
1922
Term Ends in 1925
John A. Donoghue
George F. Gilbody
William J. Walsh
JAMES M. CURLEY, Mayor
City Council
David J. Buckley, President
Term Ends in 1924 Term Ends in 1923
Henry E. Hagan David J. Brickley
Daniel W. Lane Francis J. W. Ford
James T. Moriarty James A. Watson
1923
Term Ends in 1926
David J. Brickley
William C. S. Healey
James A. Watson
JAMES M. CURLEY, Mayor
City Council
Daniel W. Lane, President
Term Ends in 1925 Term Ends in 1924
John A. Donoghue Henry E. Hagan
George F. Gilbody Daniel W. Lane
William J. Walsh James T. Moriarty
1924
Daniel W. Lane
James T. Moriarty
James T. Purcell
JAMES M. CURLEY, Mayor
City Council
John A. Donoghue, President
David J. Brickley John A, Donoghue
William C. S. Healey George F. Gilbody
James A. Watson William J. Walsh
1925
Daniel W. Lane
James T. Moriarty
James T. Purcell
JAMES M. CURLEY, Mayor
City Council
James T. Moriarty, President
David J. Brickley John A. Donoghue
William C. S. Healey George F. Gilbody
James A. Watson William J. Walsh
1926
Timothy F. Donovan
Thomas H. Green
John I. Fitzgerald
Seth F. Arnold
Michael J. Mahoney
Henry Parkman, jr.
Wiillam G. Lynch
MALCOLM E. NICHOLS, Mayor
City Council
Charles G. Kjeene, President
John F. Dowd Thomas W. McMahon
Michael J. Ward George F. Gilbody
Walter J. Freeley Robert Gardiner Wilson, jr.
Edward L. Englert Walter E. Wragg
Herman L. Bush Horace Guild
Joseph McGrath Frederic E. Dowling
Israel Ruby John J. Heffernan
164
1927
Timothy F. Donovan
Thomas H. Green
John I. Fitzgerald
Seth F. Arnold
Michael J. Mahoney
Henry Parkman, jr.
William G. Lynch
MALCOLM E. NICHOLS, Mayor
City Council
John J. Heffernan, President
John F. Dowd Thomas W. McMahon
Michael J. Ward George F. Gilbody
Walter J. Freeley Robert Gardiner Wilson, jr.
Edward L. Englert Walter E. Wragg
Herman L. Bush Horace Guild
Joseph McGrath Charles G. Keene
Israel Ruby Frederic E. Dowling
1928
Timothy F. Donovan
John I. Fitzgerald
Seth F. Arnold
Henry Parkman, jr.
Michael J. Mahoney
William G. Lynch
John F. Dowd
MALCOLM E. NICHOLS, Mayor
City Council
Thomas H. Green, President
Michael J. Ward
Roger E. Deveney
William A. Motley, jr.
Herman L. Bush
Frank E. Sullivan
Israel Ruby
Thomas W. McMahon
Albert L. Fish
Robert Gardiner Wilson, jr.
Peter J. Murphy
Peter A. Murray
Charles G. Keene
Frederic E. Dowling
Edward M. Gallagher
1929
Thomas H. Green
John I. Fitzgerald
Seth F. Arnold
Henry Parkman, jr.
Michael J. Mahoney
William G. Lynch
John F. Dowd
MALCOLM E. NICHOLS, Mayor
City Council
Timothy F. Donovan, President
Michael J. Ward
Roger E. Deveney
William A. Motley, jr.
Herman L. Bush
Frank E. Sullivan
Israel Ruby
Thomas W. McMahon
Albert L. Fish
Robert Gardiner Wilson, jr.
Peter J. Murphy
Peter A. Murray
Charles G. Keene
Frederic E. Dowling
Edward M. Gallagher
1930
Timothy F. Donovan
Thomas H. Green
John I. Fitzgerald
Seth F. Arnold
Laurence Curtis, 2d
Michael J. Mahoney
John F. Dowd
JAMES M. CURLEY, Mayor
City Council
William G. Lynch, President
Richard D. Gleason Albert L. Fish
Leo F. Power Robert Gardiner Wilson, jr .
Edward L. Englert Clement A. Norton
Herman L. Bush Peter A. Murray
Joseph McGrath Joseph P. Cox
Israel Ruby James Hein
Francis E. Kelly Edward M. Gallagher
165
1931
Timothy F. Donovan
Thomas H. Green
John I. Fitzgerald
Seth F. Arnold
Laurence Curtis, 2d
Michael J. Mahoney
William G. Lynch
JAMES M. CURLEY, Mayob
City Council
Joseph McGhath, 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
1932
William H. Barker
Thomas H. Green
John I. Fitzgerald
George W. Roberts
Laurence Curtis, 2d
George P. Donovan
William G. Lynch
JAMES M. CURLEY, Mayor
City Council
Edward M. Gallagher, President
John F. Dowd
Richard D. Gleason
Leo F. Power
Edward L. Englert
David M. Brackman
Joseph McGrath
Israel Ruby
Albert L. Fish
Francis E. Kelly
Thomas Burke
Clement A. Norton
Peter A. Murray
Joseph P. Cox
James Hein
1933
William H. Barker
Thomas H. Green
John I. Fitzgerald
George W. Roberts
Laurence Curtis, 2d
George P. Donovan
William G. Lynch
JAMES M. CURLEY, Mayor
City 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
1934
Henry Selvitella
Thomas H. Green
John I. Fitzgerald
George W. Roberts
Henry L. Shattuck
George P. Donovan
John E. Kerrigan
FREDERICK W. MANSFIELD,
City Council
John F. Dowd, President
Richard D. Gleason
John J. Doherty
Edward L. Englert
David M. Brackman
Joseph McGrath
Maurice M. Goldman
Martin H. Tobin
Mayor
Albert L. Fish
Robert Gardiner Wilson, jr.
Clement A. Norton
Peter A. Murray
James F. Finley
James E. Agnew
Edward M. Gallagher
166
1935
Henry Selvitella
Thomas H. Green
George W. Roberts
Henry L. Shattuck
George P. Donovan
John E. Kerrigan
John F. Dowd
FREDERICK W. MANSFIELD, Mayor
City Council
John I. Fitzgerald, President
Richard D. Gleason
John J. Doherty
Edward L. Englert
David M. Brackman
Joseph McGrath
Maurice M. Goldman
Martin H. Tobin
Albert L. Fish
Robert Gardiner Wilson, jr.
Clement A. Norton
Peter A. Murray
James F. Finley
James E. Agnew
Edward M. Gallagher
1936
Henry Selvitella
James J. Mellen
George W. Roberts
Henry L. Shattuck
George A. Murray
John E. Kerrigan
John F. Dowd
FREDERICK W. MANSFIELD, Mayor
City Council
John I. Fitzgerald, President
Richard D, Gleason
John J. Doherty
James J. Kilroy
David M. Brackman
Peter J. Fitzgerald
Sidney Rosenberg
Martin H. Tobin
John J. McGrath
Robert Gardiner Wilson, jr.
Clement A. Norton
Peter A. Murray
James F. Finley
James E. Agnew
Edward M. Gallagher
1937
FREDERICK W. MANSFIELD, Mayor
Henry Selvitella
James J. Mellen
George W. Roberts
Henry L. Shattuck
George A. Murray
John E. Kerrigan
John F. Dowd
City Council
John I. Fitzgerald, President
Mildred M. Harris
John J. Doherty
James J. Kilroy
David M. Brackman
Peter J. Fitzgerald
Sidney Rosenberg
Martin H. Tobin
John J. McGrath
Robert Gardiner Wilson, jr.
Clement A. Norton
Peter A. Murray
James F, Finley
James E, Agnew
Edward M. Gallagher
1938
Francis W. Irwin
William J. Galvin
John I. Fitzgerald
Perlie Dyar Chase
Henry L. Shattuck
George A. Murray
John F. Dowd
MAURICE J. TOBIN, Mayor
City Council
John E. Kerrigan, President
Mildred M. Harris
William A. Carey
Edward L. Englert
Charles I. Taylor
Edward A. Hutchinson, jr.
Sidney Rosenberg
John B. Kelly
Philip Austin Fish
Robert Gardiner Wilson, jr.
Clement A.^Norton
Peter A. Murray
Theodore F. Lyons
James E. Agnew
Maurice H. Sullivan
167
1939
Francis W. Irwin
William J. Galvin
John I. Fitzgerald
Perlie Dyar Chase
Henry L. Shattuck
John E. Kerrigan
George F. McMahon
MAURICE J. TOBIN, Mayor
City Council
George A. Murray, President
Mildred M. Harris
William A. Carey
Edward L. Englert
Charles I. Taylor
Edward A. Hutchinson, jr
Sidney Rosenberg
John B. Kelly
Philip Austin Fish
Robert Gardiner Wilson, jr.
Clement A. Norton
James M. Langan
Theodore F. Lyons
James E. Agnew
Maurice H. Sullivan
1940
James S. Coffey
Joseph Russo
Perlie Dyar Chase
Henry L. Shattuck
Joseph M. Scannell
Thomas E. Linehan
William F. Hurley
MAURICE J. TOBIN, Mayor
City Council
William J. Galvin, President
Daniel F. Sullivan
William A. Carey
Edward L. Englert
Charles I. Taylor
Edward A. Hutchinson, jr.
Joseph J. Gottlieb
John B. Kelly
Philip Austin Fish
John C. Wickes
James J. Goode, jr.
James M. Langan
Theodore F. Lyons
Michael J. Ward
Maurice H. Sullivan
1941
James S. Coffey
Joseph Russo
Perlie Dyar Chase
Henry L. Shattuck
Joseph M. Scannell
Thomas E. Linehan
William F. Hurley
MAURICE J. TOBIN, Mayor
City Council
William J. Galvin, President
Daniel F. Sullivan
William A. Carey
Edward L. Englert
Charles I. Taylor
Edward A. Hutchinson, jr.
Joseph J. Gottlieb
John B. Kelly
Philip Austin Fish
John C. Wickes
James J. Goode, jr.
James M. Langan
Theodore F. Lyons
Michael J. Ward
Maurice H. Sullivan
1942
James S. Coffey
Michael L. Kinsella
Joseph Russo
Perlie Dyar Chase
A. Frank Foster
Joseph M. Scannell
William F. Hurley
MAURICE J. TOBIN, Mayor
City Council
Thomas E. Linehan, President
Daniel F. Sullivan
William A. Carey
Matthew F. Hanley
Charles I. Taylor
Thomas J. Hannon, jr.
Joseph J. Gottlieb
John B. Kelly
Philip Austin Fish
John C. Wickes
James J. Goode, jr.
James M. Langan
Theodore F. Lyons
William F. Dwyer
Maurice H. Sullivan
168
1943
James S. Coffey
Michael L. Kinsella
Joseph Russo
Perlie Dyar Chase
A. Frank Foster
Joseph M. Scannell
Thomas E. Linehan
MAURICE J. TOBIN, Mayor
City Council
Thomas J. Hannon, President
William F. Hurley
Daniel F. Sullivan
William A. Carey
Matthew F. Hanley
Charles I. Taylor
Isadore H. Y. Muchnick
John B. Kelly
Philip Austin Fish
John C. Wickes
James J. Goode, jr.
James M. Langan
Theodore F. Lyons
William F. Dwyer
Maurice H. Sullivan
1944
MAURICE J. TOBIN, Mayor
James S. Coffey
Michael Leo Kinsella
Joseph Russo
Perlie Dyar Chase
James C. Bayley, jr.
Joseph M. Scannell
William F. Hurley
City Council
John E. Kerrigan, President
Daniel F. Sullivan
William A. Casey
Matthew F. Hanley
Charles I. Taylor
Thomas J. Hannon
Isadore H. Y. Muchnick
John B. Kelly
Philip Austin Fish
William Joseph Keenan
Michael Paul Feeney
Thomas L. McCormack
Thomas G, J. Shannon
William F. Dwyer
Maurice H. Sullivan
1945
James S. Coffey
Michael Leo Kinsella
Joseph Russo
Perlie Dyar Chase
James C. Bayley, jr.
Joseph M. Scannell
William F. Hurley
JOHN E. KERRIGAN, Mayor
City Council
John E. Kerrigan, President
Daniel F. Sullivan
William A. Carey
Matthew F. Hanley
Charles I. Taylor
Thomas J. Hannon
Isadore H. Y. Muchnick
John B. Kelly
Philip Austin Fish
William Joseph Keenan
Michael Paul Feeney
Thomas L. McCormack
Thomas G. J. Shannon
William F. Dwyer
Maurice H. Sullivan
1946
James S. Coffey
Michael Leo Kinsella
Joseph Russo
Perlie Dyar Chase
James C. Bayley, jr.
Joseph M. Scannell
Thomas'E. Linehan
JAMES M. CURLEY, Mayor
City Council
John B. Kelly, President
William F. Hurley
Daniel F. Sullivan
William A. Carey
William A. Moriarty
Milton Cook
Thomas J. Hannon
Isadore H. Y. Muchnick
Philip Austin Fish
William Joseph Keenan
Michael H. Cantwell
Thomas L. McCormack
Walter D. Bryan
Edmund V. Lane
Edward C. Madden
169
1947
JAMES M. CURLEY, Mayob
James S. Coffey
Michael Leo Kinsella
Joseph Russo
Perlie Dyar Chgse
Jaenes C. Baylefl jr.
JoseplFM. Soannell
Thomas E. Linehan
City Council,
John B. Kelly, President
William F. Hurley
Daniel F. Sullivan
William A. Carey
William A. Moriarty
Milton Cook
Thomas J. Hannon
Isadore H. Y. Muchnick
Philip Austin Fish
William Joseph Keenan
Michael H. Cantwell
Thomas L. McCormack
Walter D. Bryan
Edmund V. Lane
Edward C. Madden
1948
James S. Coffey
Michael Leo Kinsella
George T. Lanigan
Perlie Dyar Chase
John E. Yerxa
John B. Wenzler
Thomas E. Linehan
JAMES M. CURLEY, Mayor
City Council
Thomas J. Hannon, President
William F. Hurley
Daniel F. Sullivan
William A. Carey
Philip A. Tracy
Milton Cook
Julius Ansel
Robert J. Ramsey
John J. Beades
William Joseph Keenan
Michael H. Cantwell
Thomas L. McCormack
Walter D. Bryan
Edmund V. Lane
Vincent J. Shanley
1949
James S. Coffey
Michael Leo Kinsella
George T. Lanigan
Perlie Dyar Chase
John E. Yerxa
John B. Wenzler
Thomas E. Linehan
JAMES M. CURLEY, Mayor
City Council,
William F. Hurley, President
Daniel F. Sullivan
William A. Carey
Philip A. Tracy
Milton Cook
Thomas J. Hannon
Julius Ansel
Robert J. Ramsey
John J. Beades
William Joseph Keenan
Michael H. Cantwell
Thomas L. McCormack
Walter D. Bryan
Edmund V. Lane
Vincent J. Shanley
1950
James S. Coffey
Michael Leo Kinsella
George T. Lanigan
Perlie Dyar Chase
John E. Yerxa
John B. Wenzler
* Thomas E. Linehan
t John J. McColgan
JOHN B. HYNES, Mayor
City Council
William F. Hurley, President
Daniel F. Sullivan
Francis P. Tracey
Philip A. Tracy
Milton Cook
Thomas J. Hannon
Julius Ansel
Robert J. Ramsey
John J. Beades
Anthony J. Farin
Michael H. Cantwell
Thomas L. McCormack
Walter D. Bryan
Edmund V. Lane
Vincent J. Shanley
* Resigned June 15, 1950.
t From September 20, 1950.
James S. Coffey
Michael Leo Kinsella
George T. Lanigan
Perlie Dyar Chase
John E. Yerxa
John B. Wenzler
John J. MoColgan
* Daniel F. Sullivan
170
1951
JOHN B. HYNES, Mayor
City Council
William F. Hurley, President
t Laurence H. Banks
Francis P. Tracey
Philip A. Tracy
Milton Cook
Thomas J. Hannon
Julius Ansel
Bobert J. Bamsey
John J. Beades
Anthony J. Farin
Michael H. Cantwell
Thomas L. McCormack
Walter D. Bryan
Edmund V. Lane
Vincent J. Shanley
* To August 6, 1951. t From August 6, 1951.
Note. — This was the final year of the City Council of twenty-two members elected
from wards. A City Council of nine members elected at large under the provisions of
Chapter 452 of the Acts of 1948, commonly known as Plan A, took office on the first
Monday of January, 1952.
1952
Francis X. Ahearn
William J. Foley, jr.
Frederick C. Hailer, jr.
JOHN B. HYNES, Mayor
City Council
Gabriel F. Piemonte,
William F. Hurley
Francis X. Joyce
John E. Kerrigan
President
Gabriel F. Piemonte
Michael J. Ward
Joseph C. White
1953
Francis X. Ahearn
t Michael H. Cantwell
William J. Foley, jr.
Frederick C. Hailer, jr.
JOHN B. HYNES, Mayor
City Council
Francis X. Ahearn, President
William F. Hurley
Francis X. Joyce
John E. Kerrigan
Gabriel F. Piemonte
• Michael J. Ward
Joseph C. White
* To December 28, 1953.
t From December 28, 1953.
1954
Francis X. Ahearn
William J. Foley, jr.
Frederick C. Hailer, jr.
JOHN B. HYNES, Mayor
City Council
Joseph C. White, President
William F. Hurley Edward F. McLaughlin, jr.
John E. Kerrigan Gabriel F. Piemonte
Edward J. McCormack, jr. Joseph C. White
1955
Francis X. Ahearn
William J, Foley, jr.
Frederick C. Hailer, jr.
JOHN B. HYNES, Mayor
City Council
William F. Hurley, President
William F. Hurley
John E. Kerrigan
Edward J. McCormack. jr.
Edward F. McLaughlin, jr.
Gabriel F. Piemonte
Joseph C. White
171
Francis X. Ahearn
John F. Collins
William J. Foley, jr.
1956
JOHN B. HYNES, Mayor
City Council
Edward J. McCormack, Jr., President
John E. Kerrigan Edward F. McLaughlin, jr.
Edward J. McCormack, jr.
Patrick F. McDonough
Gabriel F. Piemonte
Joseph C. White
Francis X. Ahearn
• John F. Collins
William J. Foley, jr.
t Frederick C. Hailer, jr.
1957
JOHN B. HYNES, Mayor
City Council
William J. Foley, Jr., President
John E. Kerrigan Edward F. McLaughlin, jr.
Edward J. McCormack, jr. Gabriel F. Piemonte
Patrick F. McDonough Joseph C. White
1 To February 18, 1957.
t From February 18, 1957.
t James S. Coffey
William J. Foley, jr.
* Frederick C. Hailer, jr.
ft Peter F. Hines
1958
JOHN B. HYNES, Mayor
City Council
Patrick F. McDonough, President
Christopher A. Iannella Edward F. McLaughlin, jr.
John E. Kerrigan Gabriel F. Piemonte
**Edward J. McCormack, jr. Joseph C. White
Patrick F. McDonough
* To April 21, 1958.
■* To September 12, 1958.
t From April 22, 1958.
ft From September 15, 1958.
1959
JOHN B. HYNES, Mayor
James S. Coffey
William J. Foley, jr.
Peter F. Hines
City Council
Edward F. McLaughlin, Jr.
Christopher A. Iannella
John E. Kerrigan
Patrick F. McDonough
President
Edward F. McLaughlin, jr.
Gabriel F. Piemonte
Joseph C. White
1960
JOHN F. COLLINS, Mayor
City Council
Edward F. McLaughlin, Jr.
James S. Coffey Peter F. Hines
John Patrick Connolly Christopher A. Iannella
William J. Foley, jr. John E. Kerrigan
President
Patrick F. McDonough
Edward F. McLaughlin, jr.
Joseph C. White
172
1961
James S.Coffey
John Patrick Connolly
William J. Foley, jr.
JOHN F. COLLINS, Mayor
City Council
Patrick F. McDonough, President
Peter F. Hines Patrick F. McDonough
Christopher A. Iannella * Edward F. McLaughlin, jr.
John E. Kerrigan f Thomas A. Sullivan
■ft Frederick C. Langone •* Joseph C. White
' To January 5, 1961
•To April 27, 1961
t From January 9, 1961
tt From May 1, 1961
1962
James S. Coffey
William J. Foley, jr.
Peter F. Hines
JOHN F. COLLINS, Mayor
City Council
Christopher A. Iannella, President
Christopher A. Iannella Gabriel F. Piemonte
John E. Kerrigan Thomas A. Sullivan
Patrick F. McDonough John J. Tierney, jr.
1963
James S. Coffey
William J. Foley, jr.
Peter F. Hines
JOHN F. COLLINS, Mayor
City Council
Peter F. Hines, President
Christopher A. Iannella Gabriel F. Piemonte
John E. Kerrigan Thomas A. Sullivan
Patrick F. McDonough John J. Tierney, jr.
1964
Katherine Craven
George F. Foley, jr.
William J. Foley, jr.
JOHN F. COLLINS, Mayor
City Council
John J. Tierney, Jr., President
Peter F. Hines John E. Kerrigan
Barry T. Hynes Frederick C. Langone
Christopher A. Iannella John J. Tierney, jr.
1965
Katherine Craven
George F. Foley, jr.
William J. Foley, jr.
JOHN F. COLLINS, Mayor
City Council
John J. Tierney, Jr., President
Peter F. Hines John E. Kerrigan
Barry T. Hynes Frederick C. Langone
Christopher A. Iannella John J. Tierney, jr.
173
1966
Katherine Craven
William J. Foley, jr.
Peter F. Hinea
JOHN F. COLLINS, Mayor
City Council
Frederick C. Langone, President
Barry T. Hyne3 Frederick C. Langone
Christopher A. Iannella Patrick F. McDonough
John E. Kerrigan Gabriel F. Piemonte
1967
Katherine Craven
William J. Foley, jr.
Peter F. Hines
JOHN F. COLLINS, Mayor
City Council
Barry T. Hynes, President
Barry T. Hynes Frederick C. Langone
Christopher A. Iannella Patrick F. McDonough
John E. Kerrigan Gabriel F. Piemonte
1968
Thomas I. Atkins
Garrett M. Byrne
William J. Foley, jr.
KEVIN H. WHITE, Mayor
City Council
William J. Foley, Jr., President
John E. Kerrigan Gerald F. O'Leary
Frederick C. Langone John L. Saltonstall, jr.
Patrick McDonough Joseph F. Timilty
1969
Thomas I. Atkins
Garrett M. Byrne
William J. Foley, jr.
KEVIN H. WHITE, Mayor
City Council
Gerald F. O'Leary, President
John E. Kerrigan Gerald F. O'Leary
Frederick C. Langone John L. Saltonstall, jr.
Patrick F. McDonough Joseph F. Timilty
1970
Thomas I. Atkins
Louise Day Hicks
Christopher A. Iannella
KEVIN H. WHITE, Mayor
City Council
Gabriel F. Piemonte, President
John E. Kerrigan Gabriel F. Piemonte
Frederick C. Langone John L. Saltonstall, jr.
Gerald F. O'Leary Joseph F. Timilty
174
1971
Thomas I. Atkins
•Louise Day Hicks
Christopher A. Iannella
KEVIN H. WHITE, Mayor
City Council
Gabriel F. Piemonte, President
John E. Kerrigan Gabriel F. Piemonte
Frederick C. Langone John L. Saltonstall, Jr.
Gerald F. O'Leary Joseph F. Timilty
t Albert L. O'Neil
•To January 25, 1971
fFrom January 25, 1971
1972
Lawrence S. DiCara
Christopher A. Iannella
John E. Kerrigan
KEVIN H. WHITE, Mayor
City Council
Gabriel F. Piemonte, President
Patrick F. McDonough Albert L, O'Neil
John Joseph Moakley Gabriel F. Piemonte
Gerald F. O'Leary Joseph M. Tierney
Lawrence S. DiCara
Christopher A. Iannella
John E. Kerrigan
1973
KEVIN H. WHITE, Mayor
City Council
Patrick F. McDonough, President
*Frederick C. Langone Albert L. O'Neil
Patrick F. McDonough Gabriel F. Piemonte
tJohn Joseph Moakley Joseph M. Tierney
Gerald F. O'Leary
*From January 4, 1973
fTo January 1, 1973
175
Mayors of the City of Boston
From 1822 to the Present Time
Years of
Name
Place and Date of Birth
Died
Service
.Nov. 26,
1770
May 29, 1823
1822 1
.Feb. 4,
1772
July 1, 1864
1823-28. .6
.Oct. 8,
1765
Oct. 28, 1848
1829-31.. 3
* Charles Wells
Dec. 30,
.Feb. 19,
1786
1792
June 3, 1866
July 17, 1849
1832-33. .2
* Theodore Lyman, jr. . . .
1834-35.. 2
* Samuel T. Armstrong. . .
. April 29,
1784
Mar. 26, 1850
1836 1
•Samuel A. Eliot
.Mar. 5,
1798
Jan. 29, 1862
1837-39.. 3
* Jonathan Chapman ....
.Jan. 23,
1807
May 25, 1848
1840-42.. 3
• Martin Brimmer
1793
April 25, 1847
1843-44. .2
.Dec. 11,
1798
Nov. 22, 1845
1845 1
.Jan. 17,
1802
Nov. 2, 1882
1846-48.. 3
.Aug. 25,
1797
July 4, 1872
1849-51.. 3
Roxbury
.April 12,
1795
Feb. 14, 1856
1852-53.. 2
• Jerome V. C. Smith
Conway, N. H. .
.July 20,
1800
Aug. 20, 1879
1854-55.. 2
.Aug. 30,
1818
July 22, 1895
1856-57.. 2
* Frederic W. Lincoln, jr . .
Boston
.Feb. 27,
1817
Sept. 13, 1898
1858-60.. 3
* Joseph M. Wightman. . .
.Oct. 19,
1812
Jan. 25, 1885
186 1-62.. 2
* Frederic W. Lincoln, jr. .
(See above) . . .
1863-66.. 4
Nov. 2,
.June 29,
1811
1810
Sept. 5, 1882
Oct. 17, 1874
1867 1
• Nathaniel B. Shurtleff . .
1868-70.. 3
Killingly, Conn.
.Oct. 3,
1820
Jan. 19, 1894
1871-72. .2
.Aug. 23,
1825
Dec. 17, 1896
1873, lOmo.
*§ Leonard R. Cutter ....
1873, 2 mo.
• Samuel C. Cobb
.May 22,
1826
Feb. 18, 1891
1874-76.. 3
• Frederick O. Prince ....
.Jan. 18,
1818
June 6, 1899
1877 1
1878 1
* Frederick O. Prince ....
(See above) . . .
1879-81.. 3
. Mar. 16,
1830
Dec. 5, 1918
1882 1
Candia, N. H...
.Jan. 17,
.Nov. 23,
1831
1835
May 21, 1887
Mar. 13, 1902
1883 1
• Augustus P. Martin ....
1884 1
•Hugh O'Brien
.July 13,
1827
Aug. 1, 1895
1885-88.. 4
• Thomas N. Hart
North Reading. .
.Jan. 20,
1829
Oct. 4, 1927
1889-90. .2
* Nathan Matthews, jr. . .
.Mar. 28,
1854
Dec. 11, 1927
189 1-94.. 4
• Edwin U. Curtis
. Mar. 26,
1861
Mar. 28, 1922
1895 1
•J Josiah Quincy
.Oct. 15,
1859
Sept. 8, 1919
1896-99. .4
*t Thomas N. Hart
1900-01. .2
•J Patrick A. Collins
Fermoy, Ireland
. Mar. 12,
1844
Sept. 14, 1905
1902-05, 3|
•§ Daniel A. Whelton
.Jan. 21,
1872
Nov. 27, 1953
1905-3£mo.
*t John F. Fitzgerald
.Feb. 11,
1863
Oct. 2, 1950
1906-07.. 2
•f George A. Hibbard. . . .
.Oct. 27,
1864
May 29, 1910
1908-09.. 2
*% John F. Fitzgerald. . .
1910-13. .4
*1 James M. Curley
.Nov. 20,
1874
Nov. 12, 1958
1914-17.. 4
*1f Andrew J. Peters
Jamaica Plain . .
. April 3,
1872
June 26, 1938
1918-21.. 4
•f James M. Curley
1922-25.. 4
*1f Malcolm E. Nichols. . .
Portland, Me. . .
. May 8,
1876
Feb. 7, 1951
1926-29.. 4
*1f James M. Curley
1930-33. .4
*1 Frederick W. Mansfield
. Mar. 26,
1877
Nov. 6, 1968
1934-37.. 4
*tt Maurice J. Tobin
.May 22,
1901
July 19, 1953
1938-44. .7
it John E. Kerrigan
Boston
Oct. 1,
1907
1945 1
*1[ James M. Curley
(See above) . . .
1946-49.. 4
Boston
.Sept. 21,
1897
1947-5 mo.
t John B. Hynes
1950-51.. 2
tt John B. Hynes
1952-59.. 8
f John F. Collins
July 20,
1919
1960-63.. 4
ttJohnF. Collins
1964-67. .4
Kevin H. White
(See above) ....
Sept. 25,
1929
1968-71. .4
ffKevin H. White
1972-75.. 4
* Deceased. J Twice elected for two years.
t Elected for two years. If Elected for four years.
tt Twice elected for four years. § Mayor for balance of unexpired term.
Jt Appointed Mayor by Act of Massachusetts Legislature.
|] Appointed Temporary Mayor by Act of Massachusetts Legislature.
Note. — Andrew J. Peters was the first Mayor not eligible to succeed himself. See Special
Acts. 1918, Chapter 94. See also Acts 1938, Chapter 300.
176
Note. — From January 6, 1845, to February 27, 1845, or from the close of Mayor
Brimmer's term in office till the election of his successor, Thomas A. Davis, the Chairman
of the Board of Aldermen, William Parker, performed the duties of Mayor.
In the interim between the death of Mayor Davis, on November 22, 1845, and the
election on December 11, 1845, of his successor, Josiah Quincy, Jr., Benson Leavitt, Chair-
man of the Board of Aldermen, acted as Mayor.
There were three ballotings for the election of Mayor for 1854, between December 12,
1853, and January 9, 1854. In the meantime the duties of Mayor were performed by
Benjamin L. Allen, Chairman of the Board of Aldermen.
In 1873 Mayor Pierce resigned his office on November 29, on his election to the Congress
of the United States. During the remainder of the municipal year Leonard B. Cutter,
Chairman of the Board of Aldermen, served ex officio as Acting Mayor.
Mayor Collins died on September 14, 1905. Daniel A. Whelton, Chairman of the
Board of Aldermen, acted as Mayor for the remainder of the municipal year, viz., Sep-
tember 15, 1905, to January 1, 1906.
Mayor Tobin, having been elected Governor, resigned January 4, 1945. By Chapter 4
of the Acts of 1945, John E. Kerrigan, the President of the City Council was given all the
powers of the Mayor and served from January 25, 1945, for the remainder of the year.
Under the provisions of Chapter 580 of the Acts of 1947, City Clerk John B. Hynes-
served, under the title of Temporary Mayor, with full powers as Mayor, for the period
from June 26 to November 28, 1947, during the absence of Mayor Curley.
Chairmen of the Board of Aldermen
Name
Place and Date of Birth
Died
Years of
Service
William Washburn
Pelham Bonney
Joseph Milner Wightman.
Silas Peirce
Otis Clapp
Silas Peirce
Thomas Phillips Bich ....
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. 2, 1806
(See above)
Lynn Mar. 31, 1803
Boston Aug. 16, 1812
Boston Nov. 2, 1811
Boston Feb. 5, 1813
Boston Feb. 21, 1825
(See above)
Scituate Aug. 22, 1814
Stoughton Mar. 10, 1815
Scituate July 29, 1817
Hingham Aug. 15, 1827
Jaffrey, N. H July 1, 1825
Sanbornton, N.H..Sept. 19, 1825
Warren Jan. 18, 1830
Ireland July 13, 1827
(See above)
(See above)
Vassalboro, Me.. . .May 10, 1829
Boston June 14, 1828
Charlestown April 9, 1848
(See above)
Sudbury Oct. 11, 1840
Baltimore, Md Nov. 15, 1852
Dorchester Feb. 15, 1855
Boston April 26, 1846
North Attleboro. . .July 5, 1856
(See above)
Oct. 30, 1890
April 29, 1861
Jan. 25, 1885
Aug. 27, 1879
Sept. 18, 1886
(See above) . . .
Dec. 11, 1875
Oct. 10, 1899
Sept. 5, 1882
April 27, 1870
April 11, 1885
(See above) . . .
April 13, 1901
Feb. 3, 1904
1, 1882
21, 1906
13, 1894
29, 1880
8, 1910
1, 1859
(See above) . . .
(See above) . . .
Mar. 18, 1891
Mar. 31, 1907
Sept. 18, 1912
(See above) .
Nov. 10, 1907
Date unknown
Dec. 27, 1917
Sept. 12, 1923
Aug. 10, 1944
(See above)
Aug.
Dec.
July
Oct.
June
Aug.
1855
1856-57
1858
1859
1860
1861
1862
1863
1864
1865-66
1867
1868
1869
1870
1871
1872
1873
1874-77
1878
1879-81
1882
1883
1884-85
1886
1887
1888
1889
1890
1891
1892-93
1894-95
1896
NOTE, — The Mayor was eX officio Chairman of the Board of Aldermen from the incor-
poration of the City until 1855; the Board elected a permanent Chairman from 1855.
177
Chairmen of the Board of Aldermen — Concluded
Years of
Name
Place and Date of Birth
Died
Service
* Perlie Appleton Dyar. . .
.Mar. 26, 1857
May 15, 1930
1897-98
* Joseph Aloysius Conry. .
.Sept. 12, 1868
June 22, 1943
1898
David Franklin Barry. . . .
.Feb. 29, 1852
July 23, 1911
1899
Michael Joseph O'Brien . .
.Feb. 11, 1855
April 5, 1903
1900
.June 17, 1867
Oct. 3, 1952
1901-04
.Jan. 21, 1872
Nov. 27, 1953
1905
t Charles Martin Draper. .
Dedham
.Nov. 1, 1869
Jan. 25, 1943
1906
Charlestown . . .
.Aug. 8, 1870
April 19, 1928
1906
New Orleans.La
Plainville, Conn
.Dec. 16, 1858
Dec. 14, 1858
,Feb. 3, 1861
July 9, 1935
Mar. 15, 1914
Mar. 16, 1912
1907
1908
1909
Presidents of the Common Council
Years of
Name
Place and Date of Birth
Died
Service
.Aug. 19, 1762
Dec. 8, 1844
1822
Oct. 14, 1764
.Oct. 10, 1777
Sept. 26, 1855
Aug. 21. 1858
1823
Francis Jononnot Oliver. .
1824-25
John Richardson Adan . . .
.July 8, 1793
July 4, 1849
1826-28
.Mar. 7, 1778
June 12, 1855
1829
Benj. Toppan Pickman. . .
.Sept. 17, 1790
Mar. 22, 1835
1830-31
John Prescott Bigelow. . . .
.Aug. 25, 1797
July 4, 1872
1832-33
.Jan. 17, 1802
Nov. 2, 1882
1834-36
Phillip Marett
Boston Sept. 25, 1792
Boston Sept. 28, 1805
N. Gloucester, Me., Apr. 12, '16
Mar. 22, 1869
Sept. 4, 1873
May 28, 1889
1837-40
1841-43
Peleg Whitman Chandler.
1844-45
George Stillman Hillard . .
Machias, Me..
.Sept. 22, 1808
Jan. 21, 1879
1846-47*
.April 12, 1795
Feb. 14, 1856
1847-49§
Nov. 10, 1800
.June 14, 1818
June 14, 1889
July 19, 1892
1850-51
Henry Joseph Gardner . . .
1852-53
.Aug. 30, 1818
July 22, 1895
1854
Portsmouth, N
Nov. 11, 1822
June 22, 1825
H., Oct. 24, '28
June 22, 1905
Aug. 23, 1905
Aug. 24, 1882
1855
1856-57
Samuel W. Waldron, jr . . .
1858
Josiah Putnam Bradlee. . .
Boston
.June 10, 1817
Feb. 2, 1887
1859-60
Joseph Hildreth Bradley. .
. Mar. 5, 1822
Oct. 5, 1882
1861
Joshua Dorsey Ball
Baltimore, Md
..July 11,1828
Dec. 18, 1892
1862
Keene, N. H...
.Sept. 24, 1825
July 27, 1897
1863-64
Wm. Bentley Fowle, jr. . .
July 27, 1826
Jan. 21, 1902
1865
» 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.
t To July 1 § From July 1
178
Presidents of the Common Council — Concluded
Name
Place and Date of Birth
Died
Years of
Service
Joseph Story
Weston Lewis
Charles Hastings Allen . .
William Giles Harris
Melville Ezra Ingalls
Matthias Rich
Marquis Fayette Dickin-
son, j r
Edward Olcott Shepard. .
Halsey Joseph Boardman
John Q. A. Brackett. . . .
Benjamin Pope
William H. Whitmore. . .
Harvey Newton Shepard.
Andrew Jackson Bailey. .
Charles Edward Pratt. . .
James Joseph Flynn ....
Godfrey Morse
John Henry Lee
Edward John Jenkins
David Franklin Barry. . .
Horace Gwynne Allen
David Franklin Barry
Christopher Francis
O'Brien
Joseph Aloysius Conry . . ,
Timothy Lawrence Con-
nolly ,
Daniel Joseph Kiley
Arthur Walter Dolan.
William John Barrett
Leo F. McCullough ,
George Cheney McCabe. .
Marblehead Nov. 11, 1822
Hingham April 1,1834
Boston June 14, 1828
Revere May 15, 1828
Harrison, Me. . .Sept. 6, 1842
Truro June 8, 1820
Amherst Jan. 16, 1840
Hampton, N.H.. Nov. 25,1835
Norwich, Vt May 19, 1834
Bradford, N . H. . June 8, 1842
Waterford, Ire. .Jan. 13, 1829
Dorchester Sept. 6, 1836
Boston July 8,1850
Charlestown July 18, 1840
Vassalboro, Me. . Mar. 13, 1845
St.John^N. B 1835
Wachenheim, Germany,
May 17, 1846
Boston . April 26, 1846
London, Eng Dec. 20, 1854
Boston Feb. 29, 1852
Jamaica Plain. . .July 27, 1855
(See above)
Boston Feb. 17, 1869
Brookline Sept. 12, 1868
Boston Oct. 5, 1871
Boston July 27,1874
Boston Sept. 22, 1876
Boston ...June 24,1872
Boston July 1,1882
Carmel, N. Y . . . July 5, 1873
June 22, 1905
April 6, 1893
Mar. 31, 1907
Oct. 29, 1897
July 11, 1914
Dec. 13, 1914
Sept. 18,
April 27,
Jan. 15,
April 6,
Sept. 24,
June 14,
April 14,
Mar. 21,
Aug. 20,
Mar. 26,
1915
1903
1900
1918
1879
1900
1936
1927
1898
1884
June 20, 1911
Sept. 12, 1923
Oct. 3, 1918
July 23, 1911
Feb. 12, 1919
(See above) . .
April 25, 1899
June 22, 1943
Dec. 5, 1928
Nov. 12, 1935
Sept. 28, 1949
May 29, 1933
May 12, 1951
Dec. 27, 1917
1866
1867
1868
1869
1870
1871
1872
1873-74
1875
1876
1877-78
1879
1880
1881*
18811-82
1883J
1883|
1884
1885-86
1887-88
1889-90
1891-93
1894-95
1896-97
1898
1899-1901
1902-05
1906-07
1908
1909
• To October 27.
t From October 27.
t To June 11. § From June 11.
179
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
John B. Kelly
Thomas J. Hannon
William F. Hurley
William F. Hurley
William F. Hurley
Gabriel F. Piemonte
Francis X. Ahearn
Joseph C.White
William F. Hurley
Edward J. McCormack, jr,
William J. Foley, jr
Patrick F. McDonough. . . .
Edward F. McLaughlin, jr.
Edward F. McLaughlin, jr.
Patrick F. McDonough. . .
Christopher A. Iannella. .
Peter F. Hines
John J. Tierney, jr
John J. Tierney, jr
Frederick C. Langone. . ,
Barry T. Hynes
William J. Foley, jr. . . .
Gerald F. O'Leary
Gabriel F. Piemonte
Gabriel F. Piemonte . . .
Gabriel F. Piemonte. . .
Patrick F. McDonough .
Hawick, Scotland . Mar. 17, 1855
Boston April 7, 1878
Boston Feb. 8, 1878
Boston Nov. 18, 1863
Chelsea Aug. 14, 1873
Boston June 16, 1867
St. John, N. B. . . . Feb. 26, 1865
Boston Jan. 21, 1864
(See above)
Boston Dec. 23, 1882
Amesbury Sept. 22, 1876
Boston June 24, 1870
Boston Mar. 14, 1889
Boston Dec. 11,1872
Boston Aug. 12, 1885
(See above)
Gardiner, Me Aug. 6, 1880
Boston Jan. 27, 1893
Boston May 11, 1883
Boston Aug. 21, 1889
Boston Oct. 20, 1892
Boston Dec. 20, 1890
Charlestown Jan. 25, 1877
(See above)
Boston Nov. 28, 1895
Boston July 18, 1882
(See above)
(See above)
Boston Oct. 1,1907
Boston Sept. 1, 1905
Boston Jan. 31, 1904
(See above)
Boston June 28, 1904
Boston Dec. 9,1900
(See above)
(See above)
Boston July 21, 1904
(See above)
(See above)
Boston Aug. 3,1895
(See above)
(See above)
Boston Jan. 28, 1909
Cohasset Feb. 26, 1917
Boston Jan. 30, 1898
(See above)
Sept. 30, 1932
May
June
July
May
Mar.
17, 1926
28, 1937
31, 1950
18, 1933
13, 1926
April 5, 1950
Dec. 5, 1941
Oct. 31, 1960
Feb. 10, 1946
Aug. 25, 1927
June 13, 1958
April 21, 1933
April 25, 1943
Oct. 25, 1961
Aug. 14, 1961
Mar. 19, 1965
Mar. 15, 1965
29, 1923
18, 1923
6, 1925
18, 1920
Boston Aug
Boston Deo,
Galway, Ireland. . .Feb,
Boston Aug
(See above)
(See above)
Province of Avel-
lino, Italy May 29, 1913
Boston Nov. 30, 1927
Boston Feb. 18, 1926
(See above)
Boston Oct. 31, 1921
Boston Nov. 9,1934
(See above)
Boston Aug. 7
(See above)
(See above)
(See above)
(See above)
1910
1911
1912
1913
1914
1915
1916
1917
1918
1919
1920
1921
1922
1923
1924
1925
1926
1927
1928
1929
1930
1931
1932
1933
1934
1935
1936
1937
1938
1939
1940
1941
1942
1943
1944
1945
1946
1947
1948
1949
1950
1951
1952
1953
1954
1955
1956
1957
1958
1959
1960
1961
1962
1963
1964
1965
1966
1967
1968
1969
1970
1971
1972
1973
Single chamber established in 1910 (see Chap. 486, Acts of 1909, Sects. 48-51).
180
Orators of Boston
APPOINTED BY THE PUBLIC AUTHORITIES
For the Anniversary of the Boston Massacre, March 5, 1770
1771 James Lovell
1772 Dr. Joseph Warren
1773 Dr. Benjamin Church
1774 John Hancock
1775 Dr. Joseph Warren
1776 Rev. Peter Thacher
1777 Benjamin Hichborn
1778 Jonathan Williams Austin
1779 William Tudor
1780 Jonathan Mason, jr.
1781 Thomas Dawes, jr.
1782 George Richards Minot
1783 Dr. Thomas Welsh
For the Anniversary of National Independence, July U, 1776
1783 Dr. John Warren
1784 Benjamin Hichborn
1785 John Gardiner
1786 Jonathan L. Austin
1787 Thomas Dawes, jr.
1788 Harrison Gray Otis
1789 Rev. Samuel Stillman
1790 Edward Gray
1791 Thomas Crafts, jr.
1792 Joseph Blake, jr.
1793 John Quincy Adams
1794 John Phillips
1795 George Blake
1796 John Lathrop
1797 John Callender
1798 Josiah Quincy
1799 John Lowell, jr.
1800 Joseph Hall
1801 Charles Paine
1802 Rev. William Emerson
1803 William Sullivan
1804 Dr. Thomas Danforth
1805 Warren Dutton
1806 Francis Dana Channing
1807 Peter O. Thacher
1808 Andrew Ritchie, jr.
1809 William Tudor, jr.
1810 Alexander Townsend
1811 James Savage
1812 Benjamin Pollard
1813 Edward St. Loe Livermore
1814 Benjamin Whitwell
1815 Lemuel Shaw
1816 George Sullivan
1817 Edward T. Channing
1818 Francis C. Gray
1819 Franklin Dexter
1820 Theodore Lyman, jr.
1821 Charles G. Loring
1822 John C. Gray
1823 Charles Pelham Curtis
1824 Francis Bassett
1825 Charles Sprague
1826 Josiah Quincy, Mayor
1827 William Powell Mason
1828 Bradford Sumner
1829 James T. Austin
1830 Alexander H. Everett
1831 Rev. John G. Palfrey
1832 Josiah Quincy, jr.
1833 Edward G. Prescott
1834 Richard S. Fay
1835 George S. Hillard
1836 Henry W. Kinsman
1837 Jonathan Chapman
1838 Rev. Hubbard Winslow
1839 Ivers James Austin
1840 Thomas Power
1841 George Ticknor Curtis
1842 Horace Mann
1843 Charles Francis Adams
1844 Peleg W. Chandler
1845 Charles Sumner
1846 Fletcher Webster
1847 Thomas G. Carey
1848 Joel Giles
1849 William W. Greenough
1850 Edwin P. Whipple
1851 Charles Theodore Russell
1852 Rev. Thomas Starr King
1853 Timothy Bigelow
1854 Rev. A. L. Stone
1855 Rev. A. A. Miner
1856 Edward Griffin Parker
1857 Rev. William R. Alger
1858 John S. Holmes
1859 George Sumner
1860 Edward Everett
1861 Theophilus Parsons
1862 George Ticknor Curtis
1863 Oliver Wendell Holmes
1864 Thomas Russell
1865 Rev. Jacob M. Manning
1866 Rev. S. K. Lothrop
1867 Rev. George H. Hepworth
1868 Samuel Eliot
1869 Ellis W. Morton
1870 William Everett
181
Orators of Boston — Concluded
1871 Horace Binney Sargent
1872 Charles Francis Adams, jr.
1873 Rev. John F. W. Ware
1874 Richard Frothingham
1875 Rev. James Freeman Clarke
1876 Robert C. Winthrop
1877 William Wirt Warren
1878 Joseph Healey
1879 Henry Cabot Lodge
1880 Robert Dickson Smith
1881 George Washington Warren
1882 John Davis Long
1883 Rev. H. Bernard Carpenter
1884 Harvey N. Shepard
1885 Thomas J. Gargan
1886 George Fred Williams
1887 John E. Fitzgerald
1888 William E. L. Dillaway
1889 John L. Swift
1890 Albert E. Pillsbury
1891 Josiah Quincy
1892 John R. Murphy
1893 Henry W. Putnam
1894 Joseph H. O'Neil
1895 Rev. Adolph Augustus Berle
1896 John F. Fitzgerald
1897 Rev. Edward Everett Hale
1898 Rev. Denis O'Callaghan
1899 Nathan Matthews, jr.
1900 Stephen O'Meara
1901 Curtis Guild, jr.
1902 Joseph A. Conry
1903 Edwin D. Mead
1904 John A. Sullivan
1905 LeBaron B. Colt
1906 Timothy W. Coakley
1907 Rev. Edward A. Horton
1908 Arthur D. Hill
1909 Arthur L. Spring
1910 James H. Wolff
1911 Charles William Eliot
1912 Joseph C. Pelletier
1913 Grenville S. MacFarland
1914 Rev. James A. Supple
1915 Louis D. Brandeis
1916 Joe Mitchell Chappie
1917 Daniel J. Gallagher
1918 William H. P. Faunce
1919 Charles Ambrose DeCourcy
1920 Jacob L. Wiseman
1921 Lemuel H. Murlin
1922 Jeremiah E. Burke
1923 Rev. Charles W. Lyons
1924 Rev. Dudley H. Ferrell
1925 Thomas H. Dowd
1926 Andrew J. Peters
1927 William McGinnis
1928 Edith Nourse Rodgers
1929 Robert Luce
1930 Herbert Parker
1931 David I. Walsh
1932 Robert E. Rogers
1933 Joseph A. Tomasello
1934 His Eminence William Car-
dinal O'Connell, Arch-
bishop of Boston
1935 Albert Bushnell Hart
1936 Faris S. Malouf
1937 Louis J. A. Mercier
1938 David I. Walsh
1939 Stephen F. Chadwick
1940 John P. Sullivan
1941 Daniel L. Marsh
1942 Gerald F. Coughlin
1943 John W. McCormack
1944 Francis Maloney
1945 His Excellency Richardjf J.
Cushing, D. D., Arch-
bishop of Boston
1946 John F. Kennedy
1947 Judge Robert Gardiner Wil-
son, jr.
1948 Hon. James M. Curley
1949 Most Reverend John J.
Wright, D. D., Auxiliary
Bishop of Boston
1950 Francis C. Gray
1951 Judge Elias F. Shamon
1952 Judge Elijah Adlow
1953 Dr. Mordecai W. Johnson
1954 Herbert A. Philbrick
1955 Clare Booth Luce
1956 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. Canliam
1963 General James M. Gavin
1964 Louis Lyons
1965 Alexander Brin
1966 Philip J. McNiff
1967 Daniel J. Finn
1968 Robert C. Wood
1969 Gerald F. O'Leary
1970 Gabriel F. Piemonte
1971 Frederick Homberger
1972 John J- Moakley
182
INDEX
Page
A
Administrative Services Department 49-52
Air Pollution Control Commission 115
Aldermen, Chairmen of the Board of, 1855 to 1909 . . 176-177
Amended City Charter of 1909 (with Plan A Charter) . . 15-42
Appeal, Board of (Building Dept.) 57-58
Art Commission (Administrative Services Dept.) ... 51
Assessing Department 52-54
Board of Beview 54
Attendance, Supervisors of (School Committee) ... 110
Auditing Department 55
Auditorium Commission 140
B
Back Bay Architectural Commission 138-139
Beacon Hill Architectural Commission 59-62
Births, Begistrar of (City Clerk Dept.) 64-65
Boards and Commissions of the City (alphabetical list) :
Administrative Services Board 49
Air Pollution Control Commission 115
Appeal, Board of 57-58
Art Commission 51
Auditorium Commission T40
Back Bay Architectural Commission 138-139
Beacon Hill Architectural Commission .... 59-62
Boston Consumers' Council 115
Boston Housing Authority 125-126
Boston Bedevelopment Authority 130-137
Boston Betirement Board 99-100
Conservation Commission 116
Coordinating Council on Drug Abuse .... 117
Development and Industrial Commission .... 117
Elderly, Commission on Affairs of the .... 146
Election Commissioners, Board of 66-67
Examiners, Board of 58-59
Finance Commission 119
Franklin Foundation Members 121-123
Freedom Trail Commission 141
Government Center Commission 141-142
Health and Hospitals, Board of the Dept. of . 68-69
Library Trustees 71
Licensing Board 119-121
Mental Betardation, Commission on .... 118
Model Neighborhood Board 147
Parks and Becreation Commission 76-77
183
Page
Police Listing Board 67
Public Improvement Commission 98
Public Safety Commission 52
Public Welfare, Overseers of the (see "Trustees of
Charitable Donations") ...... 121
Real Property Board 98
Rent Board 147
Review, Board of 53-54
School Committee 108
Sinking Funds, Board of Commissioners of 102-103
Traffic and Parking Commission 100-101
White Fund Trustees 124
Youth Activities Commission 147
Zoning Commission 62-64
Boston City Record (official weekly of City) ... 35, 40, 41, 49
Boston Consumers' Council 115
Boston Housing Authority 125-130
Boston Industrial Financing Authority 118
Boston Metropolitan District 144
Boston, origin and growth of 4-5
Boston Redevelopment Authority 130-137
Boston Retirement Board 99-100
Brighton (Wards 21 and 22):
Municipal Court of 153
Public Schools in 109
Budgets, Supervisor of 49, 50
Building Code 57
Building Department 55-64
Beacon Hill Architectural Commission . . . 59-62
Board of Appeal 57-58
Board of Examiners 58-59
Committee on Licenses . 59
Zoning Commission (Building Dept.) .... 62-64
C
Cemetery Division, Park Department 90
Charitable Donations, Trustees of, for Inhabitants of Boston 121
Charlestown (Ward 2):
Municipal Court of 154
Public Schools in 109
City Charter 15-42
City Clerk Department 64-65
City Council of 1972-1973 11
Committees of, 1972 13
Committees of, 1973 14
Officers of 12
President of 11, 174, 179
City Council, Presidents of, 1910-1973 179
City Government, 1972-1973 11
184
Page
City Governments, 1909 to 1973 159-174
City Hospital 68-69
City Messenger (City Council) 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 109
City Record (Boston Cily Record) 35, 40, 41, 49
City Seal, origin of and present form 2-3
City Solicitor, office of, abolished 70
Civil Defense Department . . . . . . . . 65-66
Clerk of Committees (City Council) 12
Collecting Division (Treasury Dept.) 102
Commission on Affairs of the Elderly 146
Commission on Mental Retardation 118
Committee on Foreclosed Real Estate 99
Committee on Licenses (in Building Department) .... 59
Common Council:
Presidents of, 1822-1909 177-178
Conservation Commission 116
Coordinating Council on Drug Abuse 117
Corporation Counsel (Law Dept.) 70-71
Council on Aging (see "Commission on Affairs of the Elderly") . 146
County of Suffolk :
Auditor 149
Commissioners 149
Court House Commission 148
District Attorney 149
Treasurer 149
Courts and Officers of:
Land Court 150
Register of Deeds 150
Sheriff 150
Credit Union, City of Boston Employees 143
D
Deaths, Registrar of (City Clerk Dept.) 64-65
Deeds, Register of (Suffolk County) 150
Departments of the City (alphabetical list):
Administrative Services 49-52
Assessing 52-54
Auditing 55
Building 55-64
City Clerk 64-65
Civil Defense 65-66
Election 66-67
Eire 67-68
Health and Hospitals 68-69
Housing Inspection 144-146
185
Page
Law 70-71
Library 71-76
Licensing Board 119-121
Parks and Recreation 76-90
Penal Institutions 91
Police 91-95
Public Facilities 96
Public Works 96-98
Real Property . . . 98-99
Retirement Board 99-100
Traffic and Parking Department 100-101
Treasury 101-103
Veterans' Services 103
Welfare (see "Trustees of Charitable Donations") . . . 121
Development and Industrial Commission 117
District Attorney (Suffolk County) 149
Assistants 149
Donations, Charitable, Trustees of, for Inhabitants of Boston . 121
Dorchester (Wards 13-17):
Municipal Court of 154
Public Schools in . 109
E
East Boston (Ward 1):
District Court of 154
Public Schools in 109
Elderly, Commission on Affairs of the 146
Election Department 66-67
Engineering Division (Public Works Dept.) 97
Examiners, Board of (Building Dept.) 58-59
Executive Departments of City 47-103
Executive Officers, with term, etc 43-45
F
Finance Commission, Boston , 119
Fire Department, with officials, etc . . 67-68
Firemen's Relief Fund 68
Fourth of July Orators appointed by City Government . . 180-181
Franklin Foundation 121-123
Franklin Institute of Boston 122-123
Freedom Trail Commission 141
G
Government Center Commission 141-142
Government of Boston, 1972-1973 . . . . ■ . . . 11
Government of Boston, Members of, 1909-1973 .... 159-174
Government of Boston, Organization of 47
186
Page
H
Health and Hospitals, Department of 68-69
Highway Division (Public Works Dept.) 97
Hospital Department (City Hospital) 68-69
House of Correction, Deer Island 91
Housing Authority, Boston 125-130
Housing Inspection Department 144-146
Hyde Park (Ward 18, part):
Municipal Court of (with West Roxbury) . . . . 155
Public Schools in 110
I
Industrial Commission, Development and 117
Industrial Financing Authority, Boston 117
Insolvency and Probate, Court of 152
J
Jailer and Sheriff (Suffolk County) 150
Jamaica Plain (Ward 19):
Public Schools in 109
July Fourth, Orators appointed by the City . . . . . 180-181
Justices of Municipal Courts 153-155
Juvenile Court 155, 157
L
Land Court (Suffolk County) . 150
Law Department 70-71
Library Department 71-76
Central and Branch Libraries of 72-76
Officials and Trustees of 71
Trust funds, appropriation, etc 74
Volumes, number belonging and circulated .... 74
License and Permit Fees:
Board of Examiners (Building Dept.) 59
Public Works Dept 96
Licenses, Committee on (Building Dept.) 59
Licensing Board, Boston 119-121
Licensing Division, Mayor's Office (Amusement Licenses) . . 49
Long Island Hospital (Hospital Dept.) ....... 69
M
Maintenance Branch (Public Works Dept.) 96
Markets, Faneuil and Quincy Markets (in charge of Assistant
Commissioner of Real Property) 98-99
Marriage Certificates, Licenses (Registry Division, City Clerk
Dept.) 64-65
Mattapan:
Public Schools in 110
187
Page
Mayor:
City Record (Editorial Office) 49
Office, staff of 49
Mayors of Boston, 1822 to Present Time 175
Medical Examiners (Suffolk County) 158
Mental Retardation, Commission on 118
Model City Agency 147
Monuments, Memorials, Statues 87-89
Mortuaries (Suffolk County) 158
Municipal Court:
Boston Proper 153,156
Brighton, Charlestown, Dorchester, East Boston, Roxbury .153-154
Justices of (regular and special) 153-155
South Boston, West Roxbury 155
O
Old South Association 144
Orators of Boston since 1771 180-181
Origin and Growth of Boston 4, 5
Overseers of Public Welfare (see "Trustees of Charitable Donations") 121
P
Parks and Recreation Department 76-90
Commissioners and chief officials of 76-77
Penal Institutions Department 91
Pensions for retired teachers 114
Personnel, Supervisor of 49, 50
Plan A Charter 15-42
Police Department 91-95
Commissioner and chief officials of 91
Police Listing Board 67
Printing Section (Purchasing Division) 50
Probate and Insolvency, Court of 152
Probation Officers (Suffolk County) 156-158
Public Buildings (in charge of Assistant Commissioner of Real
Property) 98-99
Public Facilities Department 95-96
Public Improvement Commission (Public Works Dept.) . . 98
Public Library (Library Dept.) 71-76
Public Safety Commission (Administrative Services Dept.) . . 52
Public Works Department 96-98
Engineering Division of 97
Highway Division (includes former Bridge Division) . . 97
Lamps, on streets 97
Sanitary Division of 97
Sewer Division of 97
Water Division of 97
Purchasing Agent 49-50
Printing Plant 50
188
Page
R
Real Estate, Committee on Foreclosed 99
Real Property Department 98-99
Redevelopment Authority, Boston 130-137
Refuse, removal of 96, 97
Register of Deeds (Suffolk County) 150
Registry Division (City Clerk) 64-65
City Registrar of births, marriages and deaths . . . 64-65
Rent Board 147
Retirement Board, Boston 99-100
Roslindale (Wards 20 and 21):
Public Schools in 109
Roxbury (Wards 8-12):
Municipal Court of 154
Public Schools in 109
S
Sanitary Division (Public Works Dept.) 97
School Committee 108
Department of, with officials 108-114
Elementary and Intermediate School districts .... 109-110
High and Latin Schools 109
Industrial and special schools Ill
Pensions and retirement funds for teachers . . . . 114
School Physicians and School Nurses 110
Seal of the City, origin of and present form 2, 3
Sewer Division (Public Works Dept.) 97
Sheriff of Suffolk County 150
Sinking Funds, Board of Commissioners of 102-103
South Boston (Wards 6 and 7):
Municipal Court of 155
Public Schools in 109
South End (Wards 3, 4, 9):
Public Schools in 109
Suffolk County (County of Suffolk) 149-158
Superior Court, justices and clerks of 151
Supreme Judicial Court, justices and clerks of 151
T
Traffic and Parking Commission, Boston 100-101
Traffic and Parking Department 100
Treasury Department 101-103
Collecting Division 102
Treasury Division 102
Trustees of Charitable Donations for Inhabitants of Boston . 121
V
Various City, County and State Officials 103
Veterans' Graves and Registration, Supervisor of . . . . 106-107
Veterans' Services Department 103
189
Page
W
Water Division (Public Works Dept.) 97
Water used in 1967, average gallons daily 97
Weights and Measures Division (Housing Inspection Dept.) .145-146
Welfare Department (see "Trustees of Charitable Donations") . 121
West Roxbury (Wards 19 and 20):
Municipal Court of 155
Public Schools in 109
White Fund, George Robert . . 124-125
Y
Youth Activities Commission 147
Z
Zoning Code 56-57
Zoning Commission (Building Dept.) 62-64
Members of 63
CITY OP BOSTON «^|^» PRINTING SECTION