Skip to main content

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

See other formats


BOSTOISI 
PUBLIC 
tlBRi^RY 


/^ 


Digitized  by  tine  Internet  Arciiive 

in  2010  witii  funding  from 

Boston  Public  Library 


http://www.archive.org/details/municipalregiste19767bost 


'OVERNMENT  DOCUMENTS 
I  IJfcPftHIMfcNI 

[Document  50  -  wteoSTON  PUBLIC  LIBIARY 


CITY  OF  BOSTON 

MUNICIPAL  REGISTER 
FOR  1976-1977 


CONTAINING 


REGISTER  OF  THE  CITY  GOVERNMENT,  EX- 
CERPTS FROM  STATUTE  1909,  CHAPTER  486, 
AS  AMENDED  BY  STATUTE  1948,  CHAPTER 
452,  AND  STATUTE  1951,  CHAPTER  376,  IN- 
CLUDING SUBSEQUENT  CHANGES, 


WITH 
LISTS  OF  EXECUTIVE  AND  OTHER  PUBUC  OFFICERS, 

AND 
MEMBERSHIP  OF  FORMER  CITY  GOVERNMENTS. 


COMPILED  AND  EDITED  BY  THE  CITY  CLERK 

UNDER  THE  DIRECTION 

OF 

THE  EXECUTIVE  COMMITTEE 

OF 

THE  CITY  COUNCIL 


OF  BOSTON   a^^»    PRINTING  SECTION 


GOV  DOC 
6357 


BOSTON 
UNICIPAL   REGISTER 
FOR  1976-1977 


1^ 


tie 


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

In  the  latter  part  of  August,  Governor  Wtnthrop 
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  Hplbrook,  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  axe  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  aU.  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  pubhc  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  Executive  Committee,  to  prepare  and 
have  printed  the  Municipal  Register  for  the  biennium 
1976-1977,  the  expense  of  said  register  to  be  charged  to 
the  appropriation  for  City  Documents. 

In  City  Council  April  20,  1976.    Passed. 

Approved  by  the  Mayor  April  26,  1976. 

Attest: 

J.  M.  DUNLEA, 

City  Clerk. 


Kevin  H.  White 
Mayor  of  Boston 


Louise  Day  Hicks 

President,   Boston  City  Council,   1976 


Joseph  Me  Tierney 

President,   Boston   City   Council,   1977 


[Document  50  — 1976] 


CITY   OF  BOSTON 

MUNICIPAL  REGISTER 
FOR  1976-1977 


CONTAINING 


A  REGISTER  OF  THE  CITY  GOVERNMENT,  EX- 
CERPTS FROM  STATUTE  1909,  CHAPTER  486, 
AS  AMENDED  BY  STATUTE  1948,  CHAPTER 
452,  AND  STATUTE  1951,  CHAPTER  376,  IN- 
CLUDING SUBSEQUENT  CHANGES, 


WITH 
LISTS  OF  EXECUTIVE  AND  OTHER  PUBLIC  OFFICERS, 

AND 
MEMBERSHIP  OF  FORMER  CITY  GOVERNMENTS. 


COMPILED  AND  EDITED  BY  THE  CITY  CLERK 

UNDER  THE  DIRECTION 

OF 

THE  EXECUTIVE  COMMITTEE 

OF 

THE  CITY  COUNCIL 


CONTENTS 


Page 

Introduction 9 

The  City  Government,  1976-1977 11 

Officers  of  the  City  Council 12 

Committees  of  the  City  Council 13 

Amended  City  Charter  of  1909  (with  Plan  A  charter)       .  15-39 

Officials  in  charge  of  executive  departments,  term,  etc.     .  40-42 

Notes  of  executive  departments,  hsts  of  officials,  term, 

etc 44-102 

Various  City,  County  and  State  officials,  term,  etc.  .       .   103-143 

Various  departments,  commissions,  courts,  etc.,  Hsts  of 

officials,  term,  etc.     ........   144-154 

Members  of  City  Government,  1909—1976-1977       .       .  155-177 

Mayors  of  Boston,  1822—1976-1977     .....  171 

Chairmen  of  the  Board  of  Aldermen,1855-1909         .       .  172-173 

Presidents  of  the  Common  Council,  1822-1909  .       .       .  173-174 

Presidents  of  the  City  Council,  1910-1976  ....  175 

Orators  of  Boston,  1771-1976         .       .       .       .       .       .  176-177 

Index 178-185 


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  ycEu*  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  hst  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 
hst  of  the  pubhc  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- 
tEible  institutions),  and  a  hst  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  hst  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. 


M 


James  M.  Connolly 


Lawrence  S.  DiCara 


Louise  Day  Hicks 


CITY     COUNCIL 


Christopher  A.  lannella 


Frederick  C.  Langone 


Patrick  F.  McDonough 


John  J.  Kerrigan 


Albert  L.  O'Neil 


Joseph  M.  Tierney 


PUBLIC 
GALLERY 


ENTRANCE 


ENTRANCE 


LOUISE   DAY    HICKS 
IPRESIDENT   I 


n 


FREDERIC  d  O'DONNELL 

ass't  city  clerk 


JOSEPH  M.DUNLEA 
CITY  CLERK 


FRANCIS   M.   MASURET 
ASSISTANT   CLE 
OF    COMMITTEES 


ro 


n 


NICHOLAS    DiMELLA 
CLERK   OF    COMMITTEES 


PRESS 


u 


JOSEPH    M.  TIERNEY 


JAMES   M.   CONNOLLY 


MARY   E.   FORD 

lOFFICIALl 

STENOGRAPHER 


LJ 


ALBERT    L.   O'NEIL 


PATRICK  F.  Mcdonough 


FREDERICK   C. 
LANGONE 


JOHN  J. 
KERRIGAN 


LAWRENCE   S.   DiCARA 


CHRISTOPHER   A. 
lANNELLA 


PRESS 


u 


PUBLIC 
GALLERY 


ENTRANCE 

COUNCIL 

GALLERY 


PUBLIC 
GALLERY 


BOSTON  CITY  COUNCIL  CHAMBER    1976 


PUBLIC 
GALLERY 


ENTRANCE 


ENTRANCE 


JOSEPH   M.  TIERNEY 
(PRESIDENT   I 


n 


FREDERIC  a  ODONNELL 
ASS'T  city  CLERK 


JOSEPH  M.DUNLEA 
CITY  CLERK 


EDWARD  T.    KELLEY 
ASSISTANT   CLER 
OF   COMMITTEES 


^^^O 


n 


NICHOLAS   DIMELLA 
CLERK   OF    COMMITTEES 


PRESS 


u 


a 


JAMES  M.  CONNOLLY 


MARY  E.   FORD 

lOFFICIALl 

STENOGRAPHER 


ALBERT   L.  O'NEIL 


PATRICK  F.  Mcdonough 


FREDERICK   C. 
LANGONE 


JOHN  J. 
KERRIGAN 


LAWRENCE  S.  DICARA 


PUBLIC 
GALLERY 


PRESS 


LOUISE  DAY   HICKS 


CHRISTOPHER   A. 
lANNELLA 
I I 


n     a 


ENTRANCE 

COUNCIL 

GALLERY 


PUBLIC 
GALLERY 


BOSTON  CITY  COUNCIL  CHAMBER    1977 


11 

GOVERNMENT 

OF  THE 

CITY  OF  BOSTON 

1976-1977 


KEVIN  H.  WHITE,  Mayor 

Residence, 
158  Mt.  Vernon  Street,  Boston 


BOSTON  CITY  COUNCIL,   1976-1977 

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

Louise  Day  Hicks,  President,  1976 
1780  Columbia  Road,  South  Boston 

James  Michael  Connolly 
177  Hackensack  Road,  West  Roxbury 

Lawrence  S.  DiCara 
86  Codman  Hill  Avenue,  Dorchester 

Christopher  A.  Iannella 
14  Jaeger  Terrace,  West  Roxbury 

John  J.  Kerrigan 
331  Ashmont  Street,  Dorchester 

Frederick  C.  Langone 
118  Richmond  Street,  Boston 

Patrick  F.  McDonough 
11  Barrington  Road,  Dorchester 

Albert  L.  O'Neil 
4354  Washington  Street,  Roslindale 

Joseph  M.  Tierney 
38  Milton  Avenue,  Hyde  Park 

Regular    meetings    in    Council    Chamber,    City    Hall, 
fifth  floorj  Mondays,  at  2  p.m. 


IIA 
GOVERNMENT 

OF  THE 

CITY  OF  BOSTON 

1976-1977 


KEVIN  H.   WHITE,   Mayor 

Residence, 
158  Mt.  ^'ernoIl  Street.  Boston 


BOSTON   CITY  COUNCIL,   1976-1977 

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

Joseph  J\I.  Tierney,  President,  1977 
38  Milton  Avenue,  Hyde  Park 

James  Michael  Connolly 
177  Hackensack  Road,  West  Roxbui-y 

Lawrence  S.  DiCara 
86  Codnian  Hill  Avenue,  Dorchester 

Louise  Day  Hicks 
1780  Columbia  Road,  South  Boston 

Christopher  A.  Iannella 
14  Jaeger  Terrace,  West  Roxbury 

John  J.  Kerrigan 
331  Asluuont  Street,  Dorchester 

Frederick  C.  Langone 
118  Richmond  Street,  Boston 

Patrick  F.  McDonough 
11  Barrington  Road,  Dorchester 

Albert  L.  O'Neil 
4354  Wasliington  Street,  Roslindale 

Regular    meetings    in    Council    Chamber,    City    Hall, 
fifth  floor,  Mondays,  at  2  p.m. 


12 

1976 
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  depeirtraent 
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 

Edward  T.  Kelley 

Chaplain 
Rt.  Rev.  Christopher  P.  Griffin 

Chief  of  Administrative  Services 
Francis  X.  Joyce 

Librarian 

James  M.  Coyle 

Receptionist 

Bridget  McMullen 

Official  Reporter  of  Proceedings 
Mary  E.  Ford 


12A 

1977 

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 

Edward  T.  Kelley 

The  Assistant  Clerk  of  Committees  assists  the  Clerk 
of  Committees  in  the  performance  of  his  duties. 

City  Messenger 

James  M.  Coyle 

Chaplain 

Rt.  Rev.  Christopher  P.  Griffin 

Chief  of  Administrative  Services 
Francis  X.  Joyce 

Librarian 

Robert  McDonald 

Receptionist 

Bridget  McMullen 

Official  Reporter  of  Proceedings 

Mary  E.  Ford 


13 
STANDING    COMMITTEES    OF    CITY    COUNCIL  —  1976 

EXECUTIVE 

AU  members:   Councillor  McDonough,  Chairman 
Councillor  O'Neil,  Vice-Chairman 

On  the  following  committees  the  first-named  member  is  Chair- 
man; the  second-named  member  is  Vice-Chairman. 

WAYS  AND  MEANS 
Five  members:  Councillors  Connolly    Tierney,   DiCara,   Mc- 
Donough, Hicks 

CLAIMS 
Three  members:  Councillors  Tierney,  Iannella,  Connolly 

CONFIRMATIONS 
Three  members:  Councillors  DiCara,  Iannella,  Connolly 

HOUSING 

Three  members:  Councillors  Langone,  O'Neil,  DiCara 

LAWS  AND  ORDINANCES 
Three  members:  Councillors  McDonough,  DiCara,  Hicks 

LICENSES 
Three  members :  Councillors  Langone,  McDonough,  DiCara 

PENAL  MATTERS 
Three  members:  Councillors  O'Neil,  Tierney,  McDonough 

PUBLIC  HEALTH 
Three  members:  Councillors  O'Neil,  Tierney,  McDonough 

PUBLIC  LANDS 
Three  members :  Councillors  Iannella,  DiCara,  Connolly 

PUBLIC  SERVICES 
Three  members:  Councillors  O'Neil,  Tierney,  Iannella 

URBAN  DEVELOPMENT 
Three  members:  Councillors  DiCara,  Iannella,  Hicks 

POST  AUDIT  AND  OVERSIGHT 
Three  members:  Councillors  Hicks,  Langone,  McDonough 


13A 

STANDING  COMMITTEES   OF  CITY  COUNCIL  — 1977 

EXECUTIVE 

All  members:  Councillor  Langone,  Chairman 

Comicillor  McDonough.  V ice-Chairman 

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

CLAIMS 
Councillors  Connolly,  Hicks,  Iannella 

CONFIRMATIONS 
Councillors  Hicks,  Iannella,  O'Neil 

EDUCATION 

Councillors  Kerrigan,  Connolly,  DiCara 

ELDERLY  AFFAIRS 
Councillors  Connolly,  O'Neil,  Kerrigan,  Langone,  Tierney 

HOUSING 

Councillors  Langone,  O'Neil,  Hicks 

LAWS  AND  ORDINANCES 

Councillors  Kerrigan,  Connolly,  Langone 

PENAL  MATTERS 
Councillors  O'Neil,. Hicks,  Iannella 

POST  AUDIT  AND  OVERSIGHT 
Councillors  Connolly,  Tierney,  Hicks 

PURLIC  HEALTH 
Councillors  O'Neil,  Hicks,  Iannella 

PURLIC  LANDS 
Councillors  McDonough,  Iannella,  Connolly 

PURLIC  SERVICES 
Councillors  O'Neil,  McDonough,  Iannella 

TRANSPORTATION  AND  LICENSES 
Councillors  Langone,  O'Neil,  Kerrigan 

URRAN  DEVELOPMENT 

Councillors  Tierney,  DiCara.  Hicks 

VETERANS'  SERVICES 
Councillors  O'Neil,  Connolly,  McDonough 

WAYS  AND  MEANS 
Councillors  Kerrigan,  Langone.  Connolly,  DiCara,  Tierney 


Joseph  M.  Dunlea 
City  Clerk 


OFFICERS 

of  the 

CITY   COUNCIL 


Joseph  J.  Brogna 
City  Messenger 


14 

Portions  of  the  City  Charter  concerning  the  form  of 
government,  the  election  of  the  Mayor,  the  School  Com- 
mittee, and  the  City  Council,  and  the  general  powers  and 
duties  of  those  officers,  together  with  certain  miscellaneous 
sections  relative  to  the  powers  and  duties  of  certain  boards 
and  officers. 

Users  of  the  following  material  should  bear  in  mind 
that  these  are  only  excerpts  from  the  hundreds  of  Special 
Laws  Relating  to  the  City  of  Boston,  all  of  which  together 
comprise  the  "City  Charter."  A  codification  thereof  can 
be  purchased  from  the  Law  Department.  The  voters  of 
Boston  adopted  a  "Plan  A"  form  of  city  government  on 
November  8,  1949.  See  G.  L.  c.  43. 


15 

SECTION  NUMBERS  REFER  TO 
CHAPTER  452  OF  THE  ACTS  OF  1948 

AS  AMENDED  BY 

CHAPTER  376  OF  THE  ACTS  OF  1951, 

INCLUDING  CERTAIN  SUBSEQUENT  CHANGES 

Geiveral  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. 


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,  19^9,  Yes,  iU6,i62,  No,  73,882.) 

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 

*By  St.  1969,  c.  849,  as  amended,  changed  the  fiscal  year  of  all  cities 
and  towns  in  the  Commonwealth  to  begin  on  July  1,  and  end  on  June  30. 


16 

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.  IIB.  Whenever  the  mayor  is  absent  from  the  city  or  unable  from 
any  cause  to  perform  his  duties,  and  whenever  there  is  a  vacancy  in  the 
office  of  mayor  from  any  cause,  the  president  of  the  city  council,  while 
such  absence,  inability  or  vacancy  continues,  shall  perform  the  duties  of 
mayor.  If  there  is  no  president  of  the  city  council  or  if  he  also  is  absent 
from  the  city  or  unable  from  any  cause  to  perform  such  duties,  they  shall 
be  performed,  until  there  is  a  mayor  or  president  of  the  city  council  or 
the  mayor  or  president  of  the  city  council  returns  or  is  able  to  attend 
to  said  duties,  by  such  member  of  the  city  council  as  that  body  by  a  vote 
which,  for  the  purposes  of  section  seventeen  D,  shall  be  deemed  to  be  a 
vote  electing  an  official,  may  elect,  and  until  such  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. 


17. 

Sect.  13A.*  The  mayor  shall  be  paid  an  annual  salary  of  twenty 
thousand  dollars  or  such  other  sum  as  may  from  time  to  time  be  fixed  by 
ordinance.  The  mayor  shall  not  receive  for  his  services  any  other  com- 
pensation or  emolument  whatever;  nor  shall  he  hold  any  other  office  of 
emolument  under  the  city  government. 

Sect.  14.  At  the  next  regular  municipal  election  following  the  adoption 
of  Plan  A  and  at  every  regular  municipal  election  thereafter,  there  shall 
be  elected  at  large  nine  city  councillors,  each  to  hold  office  for  the  two 
municipal  years  following  the  municiped  year  in  which  he  is  elected. 

Sect.  15. f  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  efigible  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  wilfing  to  serve,  received 
the  highest  number  of  votes  at  such  election,  or,  if  there  is  no  such  defeated 
candidate  eligible  and  willing  to  serve,  a  registered  voter  of  the  city  duly 
qualified  to  vote  for  a  candidate  for  the  office  of  city  councillor.  If  in 
any  of  the  aforesaid  events  a  choice  is  not  made  as  hereinbefore  provided 
within  fifteen  days  after  the  notification  of  the  city  council  by  the  city 
clerk,  the  choice  shall  be  made  by  the  mayor,  or,  if  there  is  no  mayor,  by 
the  city  councillor  senior  in  length  of  service,  or,  if  there  be  more  than 
one  such,  by  the  city  councillor  senior  both  in  age  and  length  of  service. 
For  the  purposes  of  section  seventeen  D,  votes  of  the  city  council  under 
this  section  shall  be  deemed  to  be  votes  electing  officials. 

Sect.  16.J  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 

*At  Present  forty  thousand  dollars,  under  Rev.  Ord.  1961,  c.  2,  s.  9A. 
tSect.  15  as  amended  by  St.  1952,  c.  190. 

jAt  present,  president  twenty-two  thousand  dollars,  other  councillors 
twenty  thousand  dollars,  under  Rev.  Ord.  1961,  c.  2A,  s.  1. 
Passed  pursuant  to  G.  L.,  c.  39,  s.  6A. 


18 

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.  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 


19. 

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

Sect.  17E.*  The  mayor  from  time  to  time  may  make  to  the  city  council 
in  the  form  of  an  ordinance  or  loan  order  filed  with  the  city  clerk  such 
recommendations  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  les^  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  v.eek  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 

♦  Sect.  17E,  as  amended  by  St.  1966,  c.  642,  s.  14. 


20 

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.  Eixcept  as  otherwise  provided  in  chapter  four  hundred  and 
eighty-six  of  the  acts  of  nineteen  hundred  and  nine,  neither  the  city  council 
nor  any  member,  committee,  officer  or  employee  thereof  shall  directly  or 
indirectly  on  behalf  of  the  city  or  of  the  county  of  Suffolk  take  part  in  the 
employment  of  labor,  the  making  of  contracts,  or  the  purchase  of  materials, 
supplies  or  real  estate;  nor  in  the  construction,  alteration,  or  repair  of 
any  public  works,  buildings,  or  other  property;  nor  in  the  care,  custody, 
or  management  of  the  same;  nor  in  the  conduct  of  the  executive  or  ad- 
ministrative business  of  the  city  or  county;  nor  in  the  appointment  or 
removal  of  any  city  or  county  employee ;  nor  in  the  expenditure  of  public 
money  except  such  as  may  be  necessary  for  the  contingent  and  incidental 
expenses  of  the  city  council.  Any  person  violating  any  provision  of  this 
section  shall  be  punished  by  imprisonment  for  not  more  than  one  year, 
or  by  a  fine  of  not  more  than  one  thousand  dollars,  or  both. 

Sect.  17H.  No  city  councillor  nor  any  person  elected  city  councillor 
shall  during  the  term  for  which  he  is  elected  or  chosen,  be  appointed  to, 
or  hold,  any  office  or  position  which  is  under  the  city  government  or  the 
salary  of  which  is  payable  out  of  the  city  treasury  except  the  office  of  city 
councillor  and  any  office  held  ex  officio  by  virtue  of  being  a  member,  or 
president,  of  the  city  council;  provided,  however,  that  nothing  herein 
contained  shall  prevent  a  city  councillor  or  any  person  elected  city  council- 
lor from,  during  the  term  for  which  he  is  elected  or  chosen,  being  appointed 
by  the  governor,  with  or  without  the  advice  and  consent  of  the  council, 
to,  and  holding,  any  such  office  or  position  if  before  entering  upon  the 
duties  of  such  office  or  position  he  resigns  as  city  councillor  or  city  council- 
lor-elect. 

Sect.  18.  At  the  next  regular  municipal  election  following  the  adoption 
of  Plan  A  and  at  every  regular  municipal  election  thereafter,  there  shall 
be  elected  at  large  five  school  committeemen,  each  to  hold  office  for  the 
two  municipal  years  following  the  municipal  year  in  which  he  is  elected. 

Sect.  19.*  If  at  any  time  a  vacancy  occurs  in  the  school  committee 
from  any  cause,  the  mayor,  the  president  of  the  city  council  and  the 
remaining  school  committeemen,  meeting  in  joint  convention,  shall, 
within  fifteen  days  after  the  vacancy  arises,  choose,  as  school  committee- 
man for  the  unexpired  term,  whichever  of  the  defeated  candidates  for  the 
office  of  school  committeeman  at  the  regular  municipal  election  at  which 
school  committeemen  were  elected  for  the  term  in  which  the  vacancy 
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 

*  Sect.  19  as  amended  by  St.  1952.  c.  190. 


21 

before  taking  ofBce,  within  fifteen  days  after  the  remaining  school  com- 
mitteemen-elect  take  office,  such  school  committeemen  and  the  then 
mayor  and  the  then  president  of  the  city  council  shall  meet  in  joint  con- 
vention, and  choose,  as  school  committeeman  for  the  unexpired  term, 
whichever  of  the  defeated  candidates  for  the  office  of  school  committeeman 
at  such  election,  who  are  eligible  and  willing  to  serve,  received  the  highest 
number  of  votes  at  such  election,  or,  if  there  is  no  such  defeated  candidate 
eligible  and  willing  to  serve,  a  registered  voter  of  the  city  duly  qualified 
to  vote  for  a  candidate  for  the  office  of  school  committeeman. 

Sect.  20.  The  members  of  the  school  committee  shall  meet  and 
organize  on  the  first  Monday  of  January  following  their  election.  The 
school  committee  shall  be  the  judge  of  the  election  and  qualifications  of  its 
members.  The  members  of  the  school  committee  shall  serve  without 
compensation. 

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  Qn  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  sixteenth  Tuesday,  and  before  the  eleventh  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 

STATEMEl>fT   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 


22 

duly  qualified  to  vote  for  a  candidate  for  the  ollice  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  oOlcial  ballot  to  be  used  at  the  preliminary 
municipal  election  to  be  held  on  Tuesday,  ,  19  ,  for  the 
purpose  of  nominating  candidates  for  election  to  such  ofiice;  and  that 
I  also  request  that  my  nomination  petition  contain  the  following  state- 
ment (not  exceeding  eight  words)  concerning  the  elective  public  offices 
now  or  formerly  held  by  me: — 


Signature  of  Candidate 


Sect.  55A.  A  nomination  petition  shall  be  issued  by  the  election  com- 
mission not  later  than  twelve  o'clock  noon  on  the  second  day  (Saturdays, 
Sundays  and  legal  holidays  excluded)  after  the  subscription  of  a  statement 
of  candidacy,  except  that  no  such  petition  shall  be  issued  before  the 
eleventh  Tuesday  preceding  the  preliminary  election.  A  nomination 
petition  shall  not  relate  to  more  than  one  candidate  nor  to  more  than  one 
office.  A  nomination  petition  may  state  the  elective  public  offices  which 
the  candidate  holds  or  has  held  under  the  government  of  the  common- 
wealth, the  county  of  Suffolk  or  the  city  of  Boston  or  in  the  congress  as  a 
representative  or  senator  from  the  commonwealth;  provided,  that  such 
statement  shall  not  exceed  eight  words  and  shall,  with  respect  to  each 
such  office,  consist  solely  of  the  title,  as  hereinafter  given,  of  such  office, 
preceded,  if  the  candidate  is  the  then  incumbent  thereof,  by  the  word 
"Present",  otherwise,  by  the  word  "Former",  and  followed,  if,  but  only 
if,  the  office  is  that  of  city  councillor,  by  the  words  "at  Large"  or  "for 
Ward  (here  insert  ward  number  in  numerals,  which  shall  be  counted  as  one 
wordy,  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 


23 


office  as  aforesaid,  shall,  for  the  purposes  of  said  sections,  be  deemed  to  be 
a  statement  concerning  the  elective  public  offices  held  by  him. 

A  nomination  petition  may  consist  of  one  or  more  sheets;  but  each  sheet 
shall  be  in  substantially  the  following  form: — 

THE  COMMONWEALTH   OF   MASSACHUSETTS 
CITY  OF  BOSTON 

Nomination  Petition 

Whereas  {name  of  candidate)  residing  at  (street  and  number,  if  any) 
in  Ward  (number)  of  the  City  of  Boston,  (here  insert  any  lawfully  requested 
statement  concerning  the  elective  public  offices  held  by  candidate)  is  a  candidate 
for  nomination  for  the  office  of  (Mayor  or  City  Councillor  or  School 
Committeeman),  the  undersigned,  registered  voters  of  the  City  of  Boston, 
duly  qualified  to  vote  for  a  candidate  for  said  office,  do  hereby  request 
that  the  name  of  said  (name  of  candidate)  as  a  candidate  for  nomination 
for  said  office  be  printed  on  the  official  ballot  to  be  used  at  the  preliminary 
municipal  election  to  be  held  on  Tuesday,  ,  19     . 

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

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


Signatures  of 
Nominators 

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


Residence 
January  1,  19 

(If  registered  after  above 
date,    residence    when 
registered) 


Ward 


Pre- 
cinct 


Present  Residence 


24 


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 
Certification  is  Made  Hereby 

Name 

Address 

{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  quafified  to  vote  for  such  candidate  at  such  election, 


25. 

and,  in  the  case  of  a  candidate  for  school  committeemEui,  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  ofQce 
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 
eleventh  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 


26 

the  certification  required  by  this  section  at  or  before  five  o'clock  in  the 
afternoon  on  the  fifty-fifth  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  forty-ninth  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  forty-ninth  day  preceding  the 
preliminary  election.  If  a  candidate  so  withdraws  his  name  from  nomina- 
tion 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 
(rf)  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.  1958,  c.  257. 


27. 

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 
yfaid  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  ofQce  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  emd  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. 


28 

Sect.  57C.  On  the  first  day,  other  than  a  legal  holiday  or  Saturday 
or  Sunday,  following  the  expiration  of  th  e  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 


29. 

office  of  city  councillor,  and  not  more  than  five  candidates  for  the  office 
of  school  committeeman.  On  the  ballots  and  voting  machine  ballot  labels 
for  use  at  each  of  said  elections,  there  shall,  as  a  direction  to  the  voter, 
be  printed  in  capital  letters,  near  the  title  of  each  office  to  be  voted  for, 
the  words  "vote  for  {here  insert  in  icords  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  t^"pe  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  preUminary  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,  pubUsh  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 


30 

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  amy,  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  print^ed  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  ajiy  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  baillot  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  soecified 
in  this  section. 


31 


SECTION  NUMBERS  REFER  TO 

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.  SA.f  In  the  period  after  the  expiration  of  any  fiscal  year,  and 
before  the  regular  appropriations  have  been  made  by  the  city  council  and 
the  school  committee,  city  and  county  officers  who  are  authorized  to 
make  expenditures,  and  the  school  committee,  may  incur  liabilities  in 
carrying  on  the  work  of  the  several  departments  and  offices  entrusted  to 
them,  and  payments  therefor  shall  be  made  from  the  treasury  from  any 
available  funds  therein  and  charged  against  the  next  annual  appropri- 
ation, or  special  appropriation,  if  any  is  made;  provided,  that  the  liabilities 

*  Sect.  3  as  amended  by  St.  1924,  c.  479,  Sect.  2,  St.  1941,  c.  604,  Sect.  1, 
and  St.  1966,  c.  642,  Sect.  10. 

t  Sect.  3A  as  inserted  by  St.  1941,  c.  604,  Sect.  1,  and  as  amended  by 
St.  1947,  c.  120. 


32 

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  Uabilities  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. 

(iSee  Stat.  i9^2.  Chap,  i,  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.t  The  mayor  may  designate  one  clerical  assistant  for  whose 
acts  he  shall  be  responsible  to  sign  his  name  in  approval  of  all  vouchers  of 
less  than  five  hundred  dollars  each. 

*  Sect.  3B  as  inserted  by  St.  1941,  c.  604,  Sect.  1,  and  as  amended  by 
St.  1954,  c.  24. 

t  Sect.  4A  inserted  by  St.  1924,  c.  479,  Sect.  3. 


33 

Sect.  5.*  The  city  council  with  the  approval  of  the  mayor  may  from 
time  to  time  make  by-laws  or  ordinances  for  any  or  all  of  the  following 
purposes: — (a)  to  create  a  new  department  or  agency;  (fc)  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  ofiice»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. 


34 

Sect.  6.  No  contract  for  lighting  the  public  streets,  parks,  or  eilleys, 
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  pubUc  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.     .     .     . 


35 

The  Executive  Depaktment 

Sect.  9.  All  heads  of  departments  and  members  of  municipal  boEU'ds, 
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  regeu-d  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.t  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  aboUshed,  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. 


36 

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. 


Miscellaneous  Provisions 

Sect.  26.t  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.$  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.  16A.    Inserted  by  St.  1951,  c.  182. 

t  Sect.  26  as  amended  by  St.  1910,  c.  437,  Sect.  1,  and  St.  1911,  c.  165, 
Sect.  1. 

t  Sect.  27  as  amended  by  Special  St.  1919,  c.  168,  Sect.  1,  St.  1922,  c. 
133,  Sect.  1,  St.  1938,  c.  263,  Sect.  1,  and  St.  1951,  c.  111. 


37 

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  fists  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  depaurtment  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  gash  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. 


38 

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. 


39 

hereafter  amended,  or  of  the  pubhc  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.  31A.  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  trEuasfer 
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,  fi^'m, 
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.  32  as  amended  by  St.  1914,  c.  730,  Sect.  l.St.  1921,  c.  288,  Sect.  I, 
and  St.  1924,  c.  479,  Sect.  4. 


40 

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 

Term 

By  Whom 

When 

Begins 

Length 

Administrative  Services, 
Director  of 

Ord. 

Mayor 

* 

:|c 

* 

Appeal,  Board  of  (Five) 

Statute 
and  Ord. 

Annually, 
one 

May  1 

5  yrs. 

Art  Commission  (Five) 

Statute 
and  Ord. 

u 

Annually, 
one 

May  1 

5  yrs. 

Assessing,  Commission- 
er of 

Statute 
and  Ord. 

Statute 
and  Ord. 

u 

* 

* 

* 
* 

* 

Assessing,       Associate 
Commissioner         of 
(Two) 

* 

Auditor 

Ord. 

a 

t 

t 

t 

Beacon  Hill  Architec- 
tural      Commission 
(Five) 

Statute 

u 

Annually, 
one 

May  1 

* 

5  yrs. 

Budgets,  Supervisor  of. . 

Ord. 

u 

* 

Building  Commissioner. 
City  Clerk 

Statute 
Statute 

u 

City 
Council 

Quinquen- 

nially 
Trien- 

nially 

May  15 

1st  Mon. 

in  Feb. 

5  yrs. 

3  yrs. 

Civil  Defense  Director. . 

Statute 
and  Ord. 

Mayor 

" 

u 

X 

Collector-Treasurer .... 

Statute 
and  Ord. 

« 

* 

* 

* 

Corporation  Counsel . . . 

Ord. 

« 

Quadren- 
nially 

May  1 

4  yrs. 

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

t  Position  placed  under  Civil  Service  by  vote  of  electorate,  November 
X  Determined  by  St.  1953,  c.  491. 


next  biennial  municipal 
2,  1943. 


41 


Appointed  or  Elected 

Term 

Officials 

How 

Created 

By  Whom 

When 

Begins 

Length 

Election  Commissioners 
(Four) 

Statute 

Mayor 

Annually, 
one 

April  1 

4  yrs. 

Examiners,    Board    of 
(Three) 

Statute 
and  Ord. 

Annually, 
one 

May  1 

3  yrs. 

Fire  Commissioner 

Statute 

« 

Quadren- 
nially 

May  1 

4  yrs. 

Hospital  Members 
(Nine) 

Statute 

a 

Annually, 
one 

May  1 

3  yrs. 

Housing  Inspection  De- 
partment  

Ord. 

u 

* 

* 

« 

Library  Trustees  (Five) 

Ord. 

« 

Annually, 
one 

May  1 

5  yrs. 

Parks  and  Recreation, 
Commissioner  of 

Statute 
and  Ord. 

« 

* 

* 

* 

Parks  and  Recreation, 
Associate     Commis- 
sioners of  (Four) 

Statute 
and  Ord. 

.. 

Annually, 
one 

May  1 

4  yrs. 

Penal  Institutions  Com- 
missioner   

Ord. 

„ 

Quadren- 
nially 

May  1 

4  yrs. 

Personnel,  Supervisor  of 

Ord. 

u 

t 

t 

t 

Police  Commissioner . . . 

Statute 

" 

Quinquen- 
nially 

May  1 

5  yrs. 

Public  Facilities  Com- 
missioners (Three) . . . 

Statute 

u 

* 

* 

* 

Public  Works,  Commis- 
sioner of 

Ord. 
Ord. 

u 

* 
* 

* 
* 

* 

Purchasing  Agent 

* 

Real  Estate,  Committee 
on  Foreclosed  (Three) 

Ord. 

" 

§ 

§ 

§ 

Real    Property,    Com- 
missioner of 

Ord. 

u 

* 

* 

* 

Real  Property,  Assist- 
ant Commissioner  of.. 

Ord. 

u 

* 

* 

iii 

♦  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  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. 


42 


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 
u 

Annually, 
one 

Triennially, 
one 

See 
footnote 

Annually, 
two 

* 
* 

t 

t 

Annually, 
four 

May  1 

Oct.  1 

See 
footnote 

May  1 

* 
t 

i 

May  1 

3yrs. 
3  yrs. 

Retirement          Board 
(Three) 

Review,      Board      of 
(Three) 

See 
footnote 

Sinking    Funds    Com- 
missioners (Six) 

Traffic     and     Parking 
Commissioner 

Veterans'  Benefits  and 
Services  Commissioner. 

Veterans'   Graves  and 
Registration,  Super- 
visor of 

3  yrs. 

♦ 

t 

Weights  and  Measures, 
Sealer  of 

t 
3  yrs. 

Zoning  Commission 
(Eleven) 

•  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  appraised  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. 


43 


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  ita'hcs. 


44 
DEPARTMENT  OF  THE  MAYOR 

Office,  511  City  HaU 

(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 

,  Director  of  Communications 

Melissa  Carey,  Appointment  Secretary 

Margaret  D.  Clifford,  Clerk 

Richard  J.  Sinnott,  Chief  of  Licensing  Division 

the  city  record 

Office,  721  City  Hall 

Joseph  J.  Fahey,  Editor 


45   . 
ADMINISTRATIVE   SERVICES   DEPARTMENT 

Office,  608  City  Hall 

[Rev.  Ord.  1961,  Chaps.  3  and  4;  Ord.  1968,  Chap.  2;  Ord.  1969,  Chap.  4, 
Sees.  1  and  2A;  Ord.  1974,  Chap.  486,  Sec.  5,  Acts  of  1909,  as  amended 
by  Sec.  1,  Chap.  473,  Acts  of  1953.] 

Administrative  Services  Board 

Edward  T.  Sullivan,  Director  of  Adrninistraiive  Services,  Chairman* 
Richard  E.  Wall,  Deputy  Director  for  Fiscal  Affairs 

,  Supervisor  of  Budgets* 

Robert  A.  Freeley,  Supervisor  of  Personnel] 
Frank  F.  Chin,  Purchasing  Agent* 
Walter  W.  Merrill,  City  Auditor,  ex  officio 
James  V.  Young,  Collector-Treasurer,  ex  officio 

,  Commissioner  of  Assessing,  ex  officio 

Robert  E.  Holland,  Supervisor  of  Labor  Relations'^ 
Lawrence  W.  Costello,  Executive  Secretary 

The  Administrative  Services  Department  represents  a  consolidation  of 
the  activities  formerly  conducted  by  the  Budget,  Printing,  and  Supply 
Departments,  and  the  acquisition  of  6  new  activities — general  admin- 
istrative; the  repair  and  maintenance  of  office  machines;  surplus  property 
control;  data  processing;  the  administration  of  a  life-health  insurance 
program  for  City  and  County  employees;  and  a  labor  relations  unit. 

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  Deputy  Director  for  Fiscal  Affairs,  the  Supervisor 
of  Budgets,  the  Supervisor  of  Personnel,  the  Purchasing  Agent,  the  Super- 
visor of  Labor  Relations,  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  or- 
ganization, activities,  pohcies,  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. 

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

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


46 

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  by  his  Honor 
the  Mayor  and  the  Board  and  by  Ordinance  in  1974  as  a  new  unit  within 
the  Personnel  Division.  The  office  represents  the  Mayor  in  collective 
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 
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 

,  Chairman 

,  Secretary 


0^ 


s^ 


c 


(h 


47 


COMMISSIONERS  ' 


William  B.  Osgood,  nominated  by  the  Trustee  of  the  Public  Library  of 
the  City  of  Boston.    Term  expiring  May  1,  1971. 

MAKtiAKJL'h'  FiTzgnnH  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. 

Carol  Bratley,  nominated  by  the  Massachusetts  Institute  of  Technology. 
Term  expiring  May  1,  1979. 

Marvin  Goody,  nominated  by  the  Boston  Society  of  Architects.    Term 
expiring  May  1,  1970. 

Bavib  JMuKi-amw,  Clerk,  10 J  Beacon  street,  Boston 

The  Art  Commission,  formerly  the  Art  Department,  established  in 
1898,  is  composed  of  five  commissioners,  appointed  by  the  Mayor.  Each 
year  one  of  the  following-named  bodies,  namely,  the  Museum  of  Fine  Arts, 
the  Trustees  of  the  Public  Library  of  the  City  of  Boston,  the  Massachu- 
setts Institute  of  Technology,  the  Boston  Society  of  Architects,  and  the 
Copley  Society  of  Boston,  submits  a  list  of  three^  personsto  Jhe  Ma:>5or: 
and  the  Mayor  appoints  one  ]pSr5Sn~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  ■QOTrovalji£_tlig_Art  Commission,  which  may  also  be  regu^ed  by  the 
Mayor  or  the  City  Council  to  pass  upon  the  design  ofany  mmnicipal 
building,  bridge,  approach,  lamp,  ornamental  gateor  fence,  or_flther.  strttc-"" 
ture  to.bejerected  yponjandjbelonging  to_the  City.  No  work  of  art,  the 
property  of  the  City  of  Boston,  shall  bfi4;emovgd  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, 
hiisf^haa-rftlipf,  nr  ^rthftr  sculpt^e_foE^he  City  shall ^^madeJiy^-se^d 
CoiriQiissiOTi  acting  by  a  majority  of  its  members,  si^^ect  tothe_aEproyal 
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. 


ORGANIZATION  OF  BOSTON'S  CITY  GOVERNMENT 


ELECTORATE 


CITY 
COUNCIL 


FINANCE 
COMMISSION 


ADMINISTRATIVE 


±_ 


BOSTON 
HOUSING 
AUTHORITY 


BOSTON 

REDEVELOPMENT 

AUTHORITY 


SCHOOL 
COMMITTEE 


ADMINISTRATIVE 
SERVICES 


COUHITI 
PORECLOSKD 
REAL  ESTATE 


TREASURY 

1 

/    BOA 

1 

RD  OP 

x 

lSSlO^ 

S  OP 

\B 

/ 

DEPARTMENTS 


ASSESSING 


t . 


COMMISSION 


GOVBRNMBNT 

CENTER 
COMMISSION 


DEPARTMENTS 


attached  for  Administrative 
Purposes. 


CHART  DESIGNED  AND  LITHOGRAPHED  BY  THE 
CITY  OF  BOSTON    -^^^^   PRINTING  SECTION 


48 

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 

David  Rosenbloom,  Commissioner  of  Health  and  Hospitals 

Francis  W.  Gens,  Building  Commissioner,  ex-officio 

George  H.  Paul,  Fire  Commissioner,  ex  officio 

Joseph  F.  Casazza,  Public  Works  Commissioner,  ex  officio 

William  T.  Noonan,  Traffic  and  Parking  Commissioner,  ex  officio 

Marion  J.  Fahey,  Superintendent  of  Schools,  ex  officio 

Joseph  M.  Jordan,  Police  Commissioner,  ex  officio 

Robert  R.  Kiley,  General  Manager,  Massachusetts  Ray  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.] 


49 


,  Commissioner  of  Assessing* 

Robert  J.  Ryan,  Associate  Commissioner  of  Assessing 
Jack  Kardon,  Associate  Commissioner  of  Assessing* 

BOARD   OF   REVIEW 

Harold  L.  Vaughn,  ex  officio,  Chairman 
Helen  M.  Sullivan,  ex  officio  t 
Arthur  E.  Shea 
John  P.  Doherty,  Executive  Secretary 

The  Assessing  Department  is  under  the  charge  of  a  board  consisting 
ot  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. 

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  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  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. 

t  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.) 


50 

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.  In  addition,  each  associate  commissioner 
of  assessing  may,  at  such  time  as  he  shall  have  been  so  authorized  by 
written  designation  signed  by  the  commissioner  of  assessing,  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  Review,  consists  of  (1)  such  person  in  the  service  of 
the  real  estate  appraisal  division  of  the  assessing  department  as  the 
mayor,  by  a  writing  filed  with  the  city  clerk  after  the  commencement  of 
a  municipal  year,  shall  designate  to  serve  ex  officio  on  said  board  at  his 
pleasure  during  such  year,  who,  while  so  serving,  shall  be  chairman  of 
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. 


51 
AUDITING  DEPARTMENT 

Office,  M4  City  HaU 

[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.] 

Walter  W.  Merrill,  City  Auditor 

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

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

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

The  City  Auditor  is  also  Auditor  of  the  County  of  Suffolk,  Secretary  of 
the  Board  of  Commissioners  of  Sinking  Funds,  a  member  of  the  Board  of 
Trustees  of  the  Gfeorge  Robert  White  Fund,  a  member  of  the  Boston 
Retirement  Board  and  a  member  of  the  Administrative  Services  Board. 
(Rev.  Ord.  1961,  Chaps.  3,  6.) 


BUILDING  DEPARTMENT 

Office,  807  City  HaU 

[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.] 

Francis  W.  Gens,  Building  Commissioner. 

J.TCQ  F,  Martin    Deputy  fjiiildinq  Commissioner 

Richard  L.  Granara,  Jr.,  Assistant  Commissioner,  Administration 

James  T.  Reid,  Ass istard  Cqmmiss ionerjJiisg£ciions 

Daniel  F.  Kent,  Supervisor  of  Construction  and  Safety  Inspections 

John  L.  O'Leary,  Supervisor  of  Mechanical  Inspections 

Alec  F.  Bonda,  Supervisor  of  Electrical  Inspections 


52 


The  duty  of  the  Building  Commissioner,  under  the  provisions  of  Chap- 
ter 802  of  the  Acts  of  1972,  as  amended  (the  Massachusetts  State  Building 
Code),  is  to  inspect  all  buildings  and  structures  in  the  City  of  Boston 
excegUbridges,  quays  or  wharves,  buildings  owned  and  occupied  by  the 
United  States  or  the  Commonwealth,  railroad  stations  and  structures 
used  primarily  for  railway  purposes,  voting  booths,  tanks  of  certain 
specified  capacities,  tunnels  constructed  and  maintained  by  the  public 
authority,  tents  covering  an  area  of  less  than  one  hundred  square  feet, 
fences  less  than  six  feet  in  height,  signs  oi.  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  tp  issu.e.jaermits  to  erect,  en- 
large, alter,  substantially  repair,  move,  demolish  or  change  the  occupancy 
of  any  building  or  structure;  orjLo  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. 

BursuajLUto-Chaptftr  fifi.'i,  Arts  nf  TQ56,  a  new  zQnii^icr  ^^nrlfl  h""  been  pre- 
pared and  approved  and  became  e.^ctive  DeC-Sl,  J.9A4.  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  _tbfi_iige_permitted  in  the 
district  in  which  such  building  or  premises  is  located. 

In  addition,  Ci^fiP^'^r  ^'^^  "^  ^be  General  Laws,  insnfar  j^g  apjiH^f^KlQ 
to  Boston,  is  administered  by  the  Building  Commissioner  under  delegated 
authority  from  the  State  Commissioner  of_Pnb|ic  Safety. 

The  primary  purpose  of  tj2P  piiV^Hr  ggff^ty  regulations  promulgated  under 
this  chapter  is  to  establish  a  minimum  code  of  safety  for  the  entire  state. 
Cities  aT}c\  towns  may  niake  furtherexactions  in  accordance  with  local 
building  ordinances  and  not  inconsistent  with  law,  but  in  no  (^asR  paay  tha 
yjrnviainns  ^f  statf^  ]fl-vjv  he  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 Inspectiop  Division  of  the  Fire  Department  were  transferred  to  the 
Buudiug  Department. 

By  Chapter  2  of  the  Ordinances  9^  J19.'i4  the  Board  of  Appeal,  the  Board 
of  EiXaminers,  and  the  Committee  on  Licenses  were  placed  in  the  Building 
Department  and  the  Board  of  Zoning  Adjustment  and  the  Zon^g  Com-/ 


53 


nai^sinn  \yerpi  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,  """"Cfti  tilirniinh  *^r  Tfir''^'''^g  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   1972,   Chapter  802,   as  amended,   and  the 
Boston  Zoning  Code:  Statute  1956,  Chapter  665,  Section  8,  as  amended.) 

OFFICIALS 

John  W.  Priestley,  Jr.,  Chairman 
Charles  F.  SpilljVNE,  Secretary 
Anne  Hagerty,  Executive  Secretary 


THE    BOARD 


Members 


Nominated  by 


Term  ending 


John  W.  Priestley,  Jr . 
Charles  F.  Spillane, . . 

Alfred  Gross 


J  Boston  Society  of  Architects 

\ Boston  Society  of  Civil  Engineers. 


Building  and  Construction  Trades  Council  of 
the  Metropolitan  District 


Master  Builders  Association 

Building  Trades  Employers'  Association 

Associated    G«neral    Contractors    of    Massa- 
chusetts, Inc 


Frank  R.  McDonc 


May  1, 1973 
May  1, 1974 

May  1, 1976 
May  1, 1972 


The  Board  consists  (^fivy  membe^  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  S«cietv  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- 


54 

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  $7.5  per  diem  for  actual  service, 
but  not  more  than  $9,000  in  any  one  year  for  the  aggregate  services  ren- 
dered by  him  under  building  code  and  zoning  law. 

Aity_  applicant  for  a  permit  from  tV**^  ^"'^'^JflS  r'^inrr'ip'"'""'^''  whose 
application  has  been  refused  in  re  Building  Law  may  appeal  therefrom 
within  90  days,  and  any  appHcant  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. 

Bnard  nf  ExnTnirieait 
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 

Geraldine  Antonelli,  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 
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. 

(47)  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  $40 ;  provided,  that  the  fee  for  a  renewal  of  such  a  license 


55 

shall  be,  if  paid  on  or  before,  or  within  thirty  days  after,  the  expiry  date 
of  the  license  renewed,  $25,  otherwise,  $30.  The  fee  for  any  other 
license  granted  by  the  board  of  examiners  under  said  section  120  shall  be 
$30 ;  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  shsJl  be  $10. 


Committee  on  Licenses 

Office,  807  City  Hall 

[Ord.  1954,  Chap.  2,  §  25;  Stat.  1959,  Chap.  203,  §  2;  Ord.  1961,  Chap.  9, 

§  11.] 

COMMITTEE 

Francis  W.  Gens,  Building  Commissioner,  ex  officio 

William  T.  Noonan,  Traffic  and  Parking  Commissioner,  ex  officio 

George  H.  Paul,  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  ardended. 


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 


56 


THE   COMMISSION 


Members 

Nominated  by 

Term  ending 

Jesse  R.  Fillman 

Beacon  Hill  Civic  Association,  Inc 

May  1, 1976 
May  1, 1972 

John  Codman 

Greater  Boston  Real  Estate  Board 

John  P.  Bennett 

Boston  Society  of  Architects 

May  1, 1973 

May  1, 1974 
May  1, 1970 

James  D.  McNeely .  .  . 

Society  for  the  Preservation  of  New  England 
Antiquities 

Joseph  L.  Eldredge .  . . 

Mayor's  Selection 

Alternate  Members* 

Nominated  by 

Term  ending 

George  M.  Notter,  Jr. . 

Boston  Society  of  Architects 

May  1, 1973 

May  1, 1974 
May  1, 1970 

Harriet  Ropes  Cabot. . 

Society  for  the  Preservation  of  New  England 
Antiquities,  Inc 

Benjamin  A.  Cook. . . . 

Mayor's  Selection 

Alex  Mclntyxe 

Beacon  Hill  Civic  Association,  Inc 

May  1, 1976 

Frederic  W.  Lord 

Greater  Boston  Real  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 
fine  of  Revere  street;  easterly  again  by  the  westerly  side  line  of  Myrtle 
street;  northerly  again  by  the  southerly  side  line  of  Myrtle  street;  and 
easterly  again  by  the  westerly  side  line  of  Hancock  street  and  said  side 
line  extended  southerly  to  Beacon  street;  excluding,  however,  from  said 
area  land  of  the  commonwealth  and  the  estates  numbered  twenty-six  to 
eighty-eight,  inclusive,  and  ninety-eight  to  one  hundred  and  thirty-six, 
inclusive,  on  Myrtle  street. 

Under  the  provisions  of  Stat.  1958,  Chap.  315,  the  following  addition 
was  made  to  the  Historic  District.     The  area  bounded  as  follows :  southerly 


by  Byron  street;  westerly  by  Brimmer  street;  southerly  again  by  Beaver 
place;  westerly  again  by  Embankment  road;  northerly  by  Pinckney  street; 
and  easterly  by  a  line  parallel  with,  and  eighty  feet  distant  westerly  from, 
the  westerly  line  of  Charles  street. 

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  Revere  street;  westerly  by  the  alley  located  to  the  rear  of 
the  estates  numbered  one  hundred  and  thirty  to  one  hundred  and  forty 
Charles  street;  northerly  by  the  northerly  boundary  line  of  the  estate 
numbered  one  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  Revere  street; 
easterly  by  Irving  street;  but  including  the  estates  located  on  Rollins 
place. 

Section  IC.  Th^  Historic  Beacon  Hill  District,  created  by  section  one 
and  enlarged  and  extended  by  sections  one  A  and  one  B,  is  hereby  further 
enlarged  and  extended  to  include  an  area  contiguous  thereto  bounded  as 
follows: — northerly  by  a  line  parallel  to  and  forty  feet  distant  southerly 
from  the  southerly  sideline  of  Cambridge  street;  easterly  by  Bowdoin 
'  street;  southerly  by  Derne  and  Myrtle  streets;  westerly  by  Irving  street; 
generally  southerly  by  the  northerly,  easterly  and  westerly  boundaries  of 
the  area  defined  in  section  one  B;  southerly  by  Revere  street;  westerly  and 
northerly  by  Embankment  road;  and  northerly  by  Charles  street  circle; 
and  including  the  estates  located  at  131  and  141  Cambridge  street  and 
2-16  Lynde  street. 

Nothing  contained  in  this  act  shall  apply  to  the  construction,  repair, 
alteration,  demolition  or  reconstruction  of  any  building  by  Suffolk  Uni- 
versity on  Hancock,  Derne  or  Temple  streets. 

Section  7A.  Signs — No  permit  to  erect  a  sign,  marquee,  awning  or 
other  exterior  architectural  feature  protruding  from  any  structiu-e  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 


58 

the  District  in  which  exterior  architectural  features  are  involved.  Under 
the  terms  of  the  Act,  an  "Exterior  Architectural  Feature"  is  the  "archi- 
tectural style  £ind  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  Real  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.] 


59. 


Section  907  City  Hall,  Boston 

[Stat.  1956,  Chap.  665;  Stat.  1957,  Chap.  408;  Stat.  1958,  Chap.  77; 

Stat.  1960,  Chap.  652;  Rev.  Ords.  1961,  Chap.  9,  §  10;  Stat.  1964, 

Chap.  244;  Stat.  1966,  Chap.  193;  Stat.  1972,  Chap.  802,  §  66.] 

Boston  Zoning  Code,  Adopted  March  29,  1963;  Filed  with  Clerk  of  Senate 

April  1,  1963;  Effective  December  31,  1964 

OFFICIALS 

Richard  Battles,  \  ice- Chairman 
^xcE  Wennigeb.  Advisor 
Marguerite  Hildebrand,  Secretary 


Members 


Nominated  by 


Term  ending 


Raymond  T.  Coleman 

Vincent  DiNunno 

Richard  B.  Fowler 

Thomas  F.  Gallagher  . 

Thomas  G.  Green 

Louis  P.  Leonard 

Anthony  Macolini 

Robert  L.  Marr 

Richard  F.  Battles 

Theodore  W.  Paul 


Greater  Boston  Chamber  of  Commerce 

Mayor's  Selection 

Greater  Boston  Real  Estate  Board 

Associated  Industries  of  Massachusetts 

Boston  Society  of  Architects 

Mayor's  Selection 

Mayor's  Selection... 

Master  Builders  Association  of  Boston 

Boston  Society  of  Civil  Engineers 

Greater  Boston  Massachusetts  Labor  Council 
Massachusetts  Motor  Truck  Association,  Inc. 


Mayl 
Mayl 
Mayl 
Mayl 
Mayl 
Mayl 
Mayl 
Mayl 
Mayl 


1975 
1977 
1976 
1976 
1975 
1977 
1976 
1977 
1972 


May  1, 1971 


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  Greater  Boston  Massachusetts  Labor  Council,  AFL-CIO,  one  com- 
missioner from  two  candidates  nominated  by  the  Greater  Boston  Real 
Estate  Board,  one  commissioner  from  two  candidates  nominated  by  The 
Boston  Society  of  Architects  and  one  by  the  Boston  Society  of  Land- 
scape Architects,  one  commissioner  from  two  candidates  nominated  by 
the  Boston  Society  of  Ci\il  Engineers,  one  commissioner  from  two  candi- 
dates 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  shaU  occupy  in  whole  or  in 
part  as  his  place  of  residence,  a  dwelling  house  having  not  more  than 


60 

three  dwelling  units.  All  zoning  commissioners  shf^]!  hp,  ypfiiHftnts  of 
Boston.  The  term  of  office  is  for  three  years  and  the  commissioners 
serve  without  compensation. 

The  commissioners  nifly  flfl'ppt  a  ^""jng  t^iilj^tinn  and  from  time  to 
time  flTj^pnd  it  upqn  |Te|itio^  or  otherwise,  by  tha-eeRCurrent  vote  of  not 
Ipgg^^lnqp  §f;-"^pT^  of  its  members,  rendered  after  a  public  hearing  following 
advertisement. 

(A  zoning  regulation  shall  be  designed  among  other  purposes  taJessen 
CQngestijjn  in _tli£-gtreets ;  to  conserve  health;  to.Ae.cuiifi^safety  from^fire. 
panic  and  other  dangers;  to  provide  adequate  light  and  air;  to  prevent 

overcrnwding  of  land:  tn  gvriirl  imfhipjvvn<^ptrat,inn  nf  popiil^jjorij  tO  fa- 
cilitate the  adequate  provision  of  transportation,  water,  sewerage,  schools, 
parks  and  other  public  requirements;  *^„  c^^j'^^'.Yfi  *^^  value  i)f  J^nd  aad 
buildinga:  to  encourage  the  most  appropriate  use  of  land  throughout  the 
city;  and  ^^"  PTfSfr''^^  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 
aDprovalJjy  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 
amendment  oxssJLii*sVetp  of  the  Mayor, 


CITY  CLERK  DEPARTMENT 

Office,  601  City  Hall 

[Stat.  1821,  Chap.  110,  §  10;  Stat.  1854,  Chap.  448,  §  30;  Stat.  1885, 
Chap.  266,  §  2;  Rev.  Ord.  1898,  Chap.  11;  G.  L.,  Chap.  41,  §§  12-19; 
C.  C,  Title  IV.,  Chap.  8;  Stat.  1909,  Chap.  486,  §  22;  Rev.  Ord. 
1947,  Chap.  10;  Stat.  1951,  Chap.  376,  §  17B.] 

Joseph  M.  Dunlea,  City  Clerk 

Frederic  J.  O'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. 


61 

Registry  Division 
Room  213,  City  Hall 

IStat.  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 
AxiCE  CuNNiFF,  Assistant  City  Registrar 
William  McOsker,  Assistant  City  Registrar 

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

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

ELECTION  DEPARTMENT 

Office,  241  City  Hall 
[Stt.t.  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.  Mltrphy,  Chairman 
Perlie  Dyar  Chase,  Secretary 

COMMISSIONERS 

Joseph  W.  Fitzgerald  Term  ending  April  1,  1971 

Joseph  D.  Murphy  Term  ending  April  1,  1974 

William  A.  McDermott,  Jr.  Term  ending  April  1,  1980 

John  M.  Robinson  Term  ending  April  1,  1977 


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   BOABD 

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.] 

George  H.  Paul,  Fire  Commissioner /Chief  of  Department 

John  F.  O'Neil,  Executive  Secretary  (Acting) 

Joseph  L.  Dolan,  Deputy  Fire  Chief,  Fire  Marshal 

John  R.  Harrison,  Deputy  Fire  Chief  in  Charge  of  Training  and  Research 

John  E.  Clougherty,  Jr.,  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 


63 


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 

Joseph  M.  Roper,  Superintendent,  Maintenance  Division  (Acting) 

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,  59  District  Chiefs,  3  Chaplains,  1  Superintendent  of  Fire  Alarm,  1 
Superintendent  of  Maintenance,  1  Medical  Examiner,  1  Engineer  of  Motor 
Apparatus,  88  Captains,  272  Lieutenants,  1,550  Engineers,  Apparatus 
Operators,  Masters,  Aides,  Fire  Fighters,  43  Clerks,  29  Fire  Alarm  Opera- 
tors, and  109  Mechanics,  Painters,  Linemen,  Repairers,  Electricians, 
Workmen  and  other  employees.  i  [j' 

There  are  43  fire  stations,  a  fire  alarm  branch  with  79  employees,  oper- 
ating 2,413  signal  boxes.    Annual  reports  have  been  published  since  1838. 

Weekly  salaries  of  deputy  chiefs,  $521.27;  district  chiefs,  $453.28;  fu-e 
captains,  $398.72;  fire  lieutenants,  $346.71;  fire  fighters,  $220.22— $288.68. 

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  OfQce,  818  Harrison  Avenue,  Boston,  Massachusetts  02118 


BOARD 

Herbert  Gleason,  Acting  President 

Everett  Sheppard,  Secretary 

Bessie  Washington 

George  Munoz 

Shirley  Campbell 

William  Morrisey 

David  Rosenbloom 

Joseph  Smith 

John  A.  Vitagliano 

COMMISSIONER 


Term  ending  May  1,  1973 
Term  ending  May  1,  1978 
Term  ending  May  1,  1976 
Term  ending  May  1,  1971 
Term  ending  May  1,  1977 
Term  ending  May  1,  1975 
Term  ending  May  1,  1977 
Term  ending  May  1,  1976 
Term  ending  May  1,  1978 


David  Rosenbloom 


Term  ending  June  30,  1979 


64 

DEPUTY  COMMISSIONERS 

Leonard  Pasciucco,  Administrative  Services 
Lewis  Pavick,  Community  Health  Services 
Lawrence  Chvany,  Planning,  Research  and  Evaluation 
Thomas  Lyons,  Hospital  and  Health  Facilities 
Kathleen  Moylan  Personnel  (Acting) 

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  pubhshed  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  Depsirtment  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  1965,  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. 

LAW  DEPARTMENT 

OfQce,  615  City  Hall 

[Ord.  1904,  Chap.  23;  Rev.  Ord.  1961,  Chap.  17.1 

Herbert  P.  Gleason,  Corporation  Counsel 
Dennis  G.  Austin,  Assistant  Corporation  Counsel 
Michael  Betcher,  Assistant  Corporation  Counsel 
Philip  G.  Boyle,  Assistant  Corporation  Counsel 
Robert  E.  Brooks,  Assistant  Corporation  Counsel 
Harold  J.  Carroll,  Assistant  Corporation  Counsel 
Joseph  F.  Dalton,  Assistant  Corporation  Counsel 
Suzanne  DelVecchio,  Assistant  Corporation  Counsel 


65 

Michael  DeMarco,  Assistant  Corporation  Counsel 

Kelam  Derderian,  Assistant  Corporation  Counsel 

Barbara  Dortch,  Assistant  Corporation  Counsel 

Paul  T.  Edgar,  Assistant  Corporation  Counsel 

Kenneth  Glidden,  Assistant  Corporation  Counsel 

Edmund  C.  Grant,  Assistant  Corporation  Counsel 

Mack  K.  Greenberg,  Assistant  Corporation  Counsel 

James  H.  Greene,  Assistant  Corporation  Counsel 

Norman  W.  Huggins,  Assistant  Corporation  Counsel 

Richard  W.  Hynes,  Assistant  Corporation  Counsel 

Jay  F.  Jason,  Assistant  Corporation  Counsel 

Peter  L.  Kofp,  Assistant  Corporation  Counsel 

Thomas  H.  Martin,  Assistant  Corporation  Counsel 

Thomas  F.  McKenna,  Jr.,  Assistant  Corporation  Counsel 

Richard  F.  Meyer,  Assistant  Corporation  Counsel 

Kenneth  J.  Mickiewicz,  Assistant  Corporation  Counsel 

Kevin  F.  Moloney,  Assistant  Corporation  Counsel 

Darrell  L.  Outlaw,  Assistant  Corporation  Counsel 

Gerard  A.  Powers,  Assistant  Corporation  Counsel 
Norman  C.  Ross,  Assistant  Corporation  Counsel 
John  J.  Ryan,  Assistant  Corporation  Counsel 
AsHELEN  P.  Senopoulos,  Assistant  Corporation  Counsel 
John  J.  Slater,  Jr.,  Assistant  Corporation  Counsel 
William  J.  Smith,  Assistant  Corporation  Counsel 
Theodore  R.  Stanley,  Assistant  Corporation  Counsel 
Marilyn  Sticklor,  Assistant  Corporation  Counsel 
Walter  F.  Maqujire,  Senior  Legal  Assistant 
Eleanor  Merrigan,  Legal  Assistant 
Earl  Franklin,  Workmen's  Compensation  Counsel 

The  oflice  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-one 
assistant  corporation  counsels,  a  workmen's  compensation  agent,  and 
thirty-three  other  employees,  including  the  staff  of  the  Administrative, 
Counselling  and  Miscellaneous  Litigation,  General  Trial,  Collection  and 
Workmen's  Compensation  Divisions  of  the  Law  Department. 

The  Law  Department  has  general  charge  of  the  legal  work  of  the  city, 
represents  the  city  in  all  litigation  to  which  it  is  a  party,  prosecutes  certain 
criminal  proceedings,  does  the  conveyancing  work  for  the  veurious  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  administrativt 
agencies. 


66 
LIBRARY  DEPARTMENT 

Office,  Central  Library  Building,  Copley  Square 

tStat.  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 

Edward  G.  Murray,  President 
AuGUSTiN  H.  Parker,  Vice-President 
Philip  J.  McNiff,  Director,  and  Librarian 

trustees* 

Edward  G.  Murray  Term  ending  May  1,  1972 

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 

Frank  B.  Maher  Term  ending  May  1,  1978 

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  £imount  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. 
A  500,000  square  foot  addition  to  the  Central  Library  Building  was  opened 
on  December  12  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  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,  two  Book- 
mobiles, 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 

*  The  Trustees  serve  without  compensation. 


67 


GENERAL  ADMINISTRATIVE    OFFICES 

The  general  administration  of  the  library  system  as  a  whole  is  centered 
in  the  Director's  OfGce.  There  is  also  supervised  from  the  Director's 
Office  the  work  of  the  Personnel  Office,  the  Information  and  Publication 
Office,  the  general  pubUshing  activities  of  the  Library,  and  the  work  of 
the  development  of  the  collections. 


GENERAL  LIBRARY  SERVICES 

These  services  are  administered  from  the  Central  Library  in  Copley 
Square,  which  houses  a  600,000-volume,  open-shelf,  circulating  collection, 
an  Audio-Visual  Center,  and  Adults',  Young  Adults',  and  Children's 
Section.  City- wide  services  are  also  provided  by  the  twenty-six  Branch 
Libraries,  a  Multilingual  Library,  two  Bookmobiles,  and  the  Hospital 
Library  Service  at  Boston  City  Hospital. 

The  Branch  Libraries  and  Bookmobiles  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:       » 

AUston,  161  Harvard  Avenue 
Brighton,  40  Academy  Hill  Boad 
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 

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 


68 

ROXBURY 

Egleston  Square,  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  Roxbury 

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  pubhc  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 

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 

Lectures,  concerts,  films,  and  special  programs  are  among  the  full 
schedule  of  events  held  in  the  Central  Library  Lecture  Hall.  Several 
annual  lecture  series  and  the  week-long  Children's  Books  International 
bring  distinguished  scholars  and  librarians  to  the  Boston  Public  Library 
each  year.  Exhibits  in  the  Main  Lobby,  the  Cheverus  Room,  the  Cushman 
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. 

The  BPL  Calendar  of  Events  listing  all  activities  in  the  Central  Library 
and  Branches  is  distributed  free  throughout  the  system  each  month. 

STATISTICAL  DATA 

City  appropriation  for  support  of  the  Library,  1975       .  $8,948,365 

For  purchase  of  books  and  library  materials,  1975          .        .  $1,125,100 

Books  lent  to  borrowers,  1975     .......  2,624,352 

Employees  (in  full  time  equivalents) 629 

Number  of  volumes 3,863,786 

Trust  Funds,  approximate  value        .        .        .        .        .        .  $4,775,843 

M       T        W       Th       F      S  Sun. 
CENTRAL  LIBRARY 

Copley  Square,  536-5400  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     el.     cl. 

Rare  Books  and    Manuscripts    Depart- 
ment, Ext.  318  9-5     9-5     9-5     9-5     9-5     9-5  cl. 

CLOSED   ON   HOLIDAYS 

BRANCH  LIBRARIES 

M       T       W      Th      F        S     Sun. 
City  Proper 

Bookmobiles,  536-5400,  Ext.  238  [Please  call  for  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.,  Tues.:     12-8;     Mon.,     Wed., 

426-0963  Thurs.,  Fri.:  9:30-1;  2-5:30   cl.       cl. 

North  End,  25  Parmenter  St.,  227-8135  12-8     9-6     9-6     9-6     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  9-6  12-8     9-6  12-8     9-5     9-5     cl. 


70 

BRANCH   LIBRARIES 

M  T  W  Th  F  S  Sun. 

Brighton 

Allston,  161  Harvard  Ave.,  782-3332  12-8  9-6  9-6  12-8  9-5  cl.  cl. 
Brighton,     40     Academy     Hill     Road, 

782-6032                                                        1-9  9-9      9-9      9-6  9-5  9-5  cl. 

Faneuil,  419  Faneuil  St.,  782-6705                1-8  9-6     9-6      1-8  9-5  cl.  cl. 

Charlestown 

Charlestown,  179  Main  St.,  242-1248  1-9      9-6     9-6      1-9      9-5    12-5      cl. 

Dorchester 

Adams  Street,  690  Adams  St.,  436-6900  12-8  9-6  12-8  9-6  9-5  9-5  cl. 
Codman  Square,  6  Norfolk  St.,  436-8214  9-6  9-6  9-6  9-6  9-5  9-1  cl. 
Fields   Corner,    1520   Dorchester  Ave., 

436-2155  1-9     9-6     9-6     1-9     9-5     9-5     cl. 

Lower  Mills,  1110  Washington  St.,  cor. 

Richmond  St.,  298-7841  12-8      9-6      9-6    12-8      9-5     9-1      cl. 

Mattapan,  10  Hazleton  St.,  298-9218  9-6      9-6      1-8      9-6      9-5    12-5      cl. 

Uphams  Corner,  500  Columbia  Rd.,  cor. 

Bird  St.,  265-0139  1-8      9-6     9-6      1-8      9-5     cl.        cl. 

East  Boston 

East  Boston,  276  Meridian  St.,  569-0271  1-8  9-6  9-6  1-8  9-5  9-5  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.,  cor.  Win- 
throp  St.,  361-2524  12-8      9-8      9-8    12-8      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.,   cor. 

South  St.,  524-2053  1-8      9-6      9-6      1-8      9-5     9-5      cl. 

ROXBURY 

Egleston  Square,  2044  Colxmabus  Ave., 

445-4340  Mon.  thru  Fri.:  9:30-5:30           cl.        ci. 

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.,  cor.  Dudley 

St.,  445-8823  Mon.  thru  Fri. :  9 :30-12 ;  1-5 :30  cl.  ci. 
Parker      Hill,      1497      Tremont      St., 

427-3820  1-8      9-6      9-6      9-6      9-5     cl.        cl. 

South  Boston 

South    Boston,    646    East    Broadway, 

268-0180  1-9     9-9      9-9      1-9      9-5     9-5      cl. 

West  Roxbury 

Roslindale,  4238  Washington  St.,  323-2343  9-8  9-6  9-8  9-6  9-5  9-5  cl. 
West  Roxbury,  1961  Centre  St.,  325-3147    12-8      9-8     9-8    12-8     9-5     9-5      cl. 

CLOSED   ON   HOLIDAYS 


71 
PARKS   AND   RECREATION  DEPARTMENT 

Office,  802  City  HaU 

[Stat.  1875,  Chap.  185;  Rev.  Ord.  1898,  Chap.  28;  C.  C.  Title  IV.,  Chap. 
24;  Stat.  1911,  Chaps.  435,  540;  Ord.  1912,  Chap.  10;  Ord.  1913, 
Chap.  5;  Ord.  1914,  Chap.  3;  Rev.  Ord.  1914,  Chap.  24;  Ord.  1920, 
Chap.  13;  Ord.  1922,  Chaps.  5,  7;  Stat.  1923,  Chap.  309;  Ord.  1923, 
Chaps.  8,  12;  Ord.  1954,  Chap.  2,  §  37.] 


Parks  and  Recreation  Commission 

Peter  G.  Meade,  Commissioner  of  Parks  and  Recreation,  Chairman. 
Alan  M.  Austin,*  Assistant  Commissioner  of  Administration. 
Gerard  J.  Horgan,*  Assistant  Commissioner  of  Recreation. 
J.   Leo  McCarthy,   Associate  Commissioner  of  Parks  and  Recreation. 

Term  ending  May  1,  1974. 
John  F.  Kelly,  Associate  Commissioner  of  Parks  and  Recreation.    Term 

ending  May,  1979. 
James  A.  Smith,  Associate  Commissioner  of  Parks  and  Recreation.   Term 

ending  May  1,  1976. 
NoRRis  Strawbridge,  Associate  Commissioner  of  Parks  and  Recreation. 

Term  ending  May  1,  1977. 


officials 

Peter  G.  Meade,  Commissioner 

John  F.  Ruck,  Executive  Secretary 

FiLANK  Clark,  Chief  Engineer 

Dorothy  Curran,  Director  of  Recreation 

Alan  M.  Austin,  Assistant  Commissioner  of  Administration 

Gerard  J.  Morgan,  Assistant  Commissioner  of  Recreation 

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  Departjnent.  The  four  Associate  Com- 
missioners serve  without  compensation. 

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


72 

Parks  and  Parkways  with  Location,  Area  and  Year  Acquired. 

main  park  system 

Acres 
zArborway,  Prince  street  to  Franklin  Park,  1892  .        .        .         17 .  38 

tArnold    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 

zOlmsted  Park,  Huntington  avenue  to  Prince  street,  1890 
Public  Garden,  Charles  to  Arlington  and  Beacon  to  Boylston 

streets,  1823 

zRiverway,  Brookline  avenue  to  Huntington  avenue,  1890 
West  Roxbury  Parkway,  from  Centre  street,  near  Arboretum 

to  the  Metropolitan  District  Commission  Ptukway,   1894, 

Roadway  area  taken  by  M.D.C. 


429.00 
180.00 


24.25 
28.22 


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 

MISCELLANEOUS   PARKS 

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

streets,  Roslindale,  1919 0 .  78 

Chestnut  Hill  Park,  Beacon  street  and  Commonwealth  avenue, 

Brighton,  1898-1902 33.50 

Chiswick  road,  Commonwealth  avenue,  Sidlaw  road,  Brighton, 

1949 0.60 

§Copp's  Hill  terraces.  Commercial  and  Charter  streets.  North 

End,  1893 0.60 

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

X  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. 

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

§Children's  Playground. 


73 

Acres 

*Corbett,  William  B.  Park,  between  Washington  and  Clay- 
bourne  streets,  Dorchester,  1917 0 .  94 

Cummings  Memorial  Park,  located  partially  in  Woburn  and 

Burlington,  Mass.,  1930 212.16 

xDoherty,  Ensign,  John  J.,  Jr.,  Bunker  Hill  and  Medford 
streets  <4.30),  1891 4.30 

Dorchester  Park,   Dorchester   avenue   and   Bichmond  street, 

1891-1925 27.27 

Freeport  Street  (Malloch's)  Wharf  and  grounds,  Dorchester 

flats  (1.40),  1912 1.42 

North  End  Beach,  Commercied  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  Elnd, 

1945 0.32 

Total  Area,  Miscellaneous  Parks 316.06 

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

Acquired 

AJmont  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 

Beecher  Street  Play  Area,  Jamaica  Plain,  1942  (undeveloped)  0.18 

Billings  Field,  La  Grange  and  Bellevue  streets,  West  Roxbury, 

1896 10.83 

Boston  Common,  Charles  Street  side 3 .  50 

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

Bruce  Street,  West  Roxbury,  1945  (undeveloped)        .        .        ,  0.80 

JBrookside  Avenue  Playground  at  Cornwall  street,  Jamaica 

Plain,  1925 1.32 

*  Named  for  U.  S.  serviceman  killed  in  World  War  No.  1. 
X  Named  for  U.  S.  serviceman  killed  in  World  War  No.  2. 
X  Children's  playground. 


74 

Acres 

JBuckley,  Rev.  Fr.  Playground,  West  Third  and  Bolton  streets, 
South  Boston,  1925 0.65 

xByrne,  Joseph  M.  Playground,  Everett  and  Elm  streets,  Dor- 
chester, 1939 1.16 

Carleton  and  Canton  streets.  South  End,  1945     ....  0 .05 

Carroll  Pond,  Carrolton  Rd,,  West  Roxbury  (undeveloped), 
1921 0.47 

Carson  street,  Dorchester,  1945 0 .  47 

*Carter,  William  E.  Playground,  Columbus  avenue  at  Camden 
street,  1899 4.95 

txCassidy,  Walter  F.  (Chestnut  Hill)  Playground,  Beacon 
street,  Brighton,  1898 9.44 

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

JCharter  Street  Playground,   Charter  street  and   Greenough 

Lane,  North  End,  1940 0.25 

Clifford,  Edward  P.  Playground,  Norfolk  avenue  and  Proctor 

street,  Roxbury,  1909 7.60 

Columbia  Point  Playground,  at  Columbia  Point  Housing  Proj- 
ect, 1970 33.29 

tColumbus  Park,  South  Boston       . 57.00 

♦Connolly,  John  J.  Playground,  Marcella  and  Highland  streets, 
Roxbury,  1903 5.10 

Crawford    Street   Playground,    Crawford   street    and    Walnut 

avenue,  Roxbury,  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 

*tCutillo,  Vincent  Playground,  Morton  and  Stillman  streets. 
North  End,  1917 0.29 

*JDeFilippo,  Private  John  Playground  (Snow  Hill  street). 
North  End,  1937 1.13 

*Doherty,  John  A.  Playground,  Dorchester  and  Geneva  ave- 
nues, 1897 1.47 

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

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

tDorchester  Park,  Dorchester  avenue  and  Richmond  street, 
1891 5.40 

Douglass  C^ort  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 

*  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. 


75 

Acres 
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,  Roshndale,  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 

Hannon,    Mary    Playground,    Howard    avenue    and    Folsom 

street,  Dorchester,  1940-1945 1 .  69 

Hanson  Street  Play  Area,  Hanson  street.  South  End,  1957        .  0.07 
Harrison  avenue,  624-634,  South  End  Play  Area  (1950)     .        .  0.12 
Harvard,  John  Mall,  Main  street,  near  City  Square,  Charles- 
town,  1943        0.85 

*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 

JefTerson   Playground,   Heath,    Crawford    and    Floyd   streets, 

Roxbury,  1924 4.38 

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 


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

X  Children's  playground. 

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


76 

Acre? 
FLee,   Major  Christopher  J.  Playground,   First  street  at  M 

street,  South  Boston,  1897 5.20 

tLee,  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 

*c||McConnell  Park  (including   Comerford  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,  Mt-  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 

tNorth  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 

tOlmsted  Park,  Jamaicaway,  1890 3.00 

tParis  Street  Playground,  East  Boston,  1912  .  .  .  .  1.27 
JParkman,  Francis  Playground,  Wachusett  street.  Forest  Hills, 

1924 2.06 

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

Penniman  and  Hano  streets,  Brighton,  1945          .        .        .        .  0 .  94 

JPhillips  Street  Play  Area,  West  End,  1941 0.13 

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

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,  Roslindale,  1951         .        .        .        .  0.44 

A  Acquired  by  gift, 

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

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

I  Children's  playground. 

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

II  The  beach  section  of  this  area  was  turned  over  to  the  M.  D.  C.  of  the 
Commonwealth  under  Chap.  92,  Sec.  87,  G.  L.  Final  transfer  not  com- 
pleted. 

c  The  playground  area  named  Comerford  Field,  July  1960. 
F  Little  League  area  named  Sp4  Martin  F.  Killilea  Field. 


77 


Acres 
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 

tRinger,   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 

fRogers  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 

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,  Roxbiu^y,  1966  0.62 

Vernon  Street,  Roxbury,  between  Cabot  and  Lamont  streets 

(undeveloped),  1941 0.40 

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. 

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


78 

Acres 
*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  Roxbtiry,  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  Howeird  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  Mimicipal  Building 
Vine  Street,  Roxbury 
Tobin  Memorial  Building,  Roxbury 

Beaches  and  Swimming  Pools 
Curtis  Hall  Pool,  indoor 
Charlestown  Pool,  outdoor 

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. 


79 

North  End  Pool,  outdoor 

L  Street  Beach  (3  beaches — men,  women,  boys) 
L  Street  Solarium  (men,  women) 
Public  Baths 

Brighton  Municipal  Building 
Cabot  Street,  Roxbury 
Columbia  Road,  Dorchester 
Copley  School,  Charlestown 
Curtis  Hall,  Jameiica  Plain 
Dover  Street,  South  End 
Hyde  Park  Municipal  Building 
Lexington  Street,  Charlestown 
North  Bennet  Street,  North  End 
Paris  Street,  East  Boston 
Roslindale  Municipal  Building 
South  Boston  Municipal  Building 
Tobin,  Maurice  J.  Memorial  Building 
Vine  Street,  Roxbury 
Williams,  John  J.  Building,  South  End 

Public  Grounds,  Squares,  etc.,  wfth  Locations  and  Areas 
city  proper 

Square  Feet 
Blackstone  Square,  Washington  street,  between  West  Brookline 

and  West  Newton  streets 105,100 

Braddock  Park,  between  Columbus  avenue  and  N.  Y.,  N.  H.  & 

H.  R.  R 3,800 

City  Hall  Ground^,  School  street  7,700 

Harriet  Tubmem  Square,  Columbus  and  Warren  avenues  ,        .  2,200 

Concord  Square,  between  Tremont  street  and  Columbus  avenue .  5,005 

Copley   Square,   between   Huntington   avenue,   Boylston   and 

Dartmouth  streets 28,399 

Dock  and  Faneuil  squares 707 

Franklin  Square,  Washington  street,  between  East  Brookline 

and  East  Newton  streets 105,205 

Abraham  Lincoln  Square  (formerly  Park  Square),  Columbus 

avenue,  Eliot  street  and  Broadway 2,867 

Massachusetts  Avenue  Malls,  four  sections,  between  Albany 

street  and  Columbus  avenue 106,500 

Angell  Memorial  Plaza 6,747 

Rachael  Revere  Square,  North  End,  1945 3,509 

Rutland  Square,  between  Tremont  street  and  Columbus  avenue .  7,400 

St.  Stephen  Square,  corner  St.  Stephen  street  and  Symphony 

road 100 

Trinity  Triangle,  Huntington  and  St.  James  avenues,  1885        .  7,841 

Union  Park,  between  Tremont  street  and  Shawmut  avenue       .        16,000 
Waltham  Square,  Harrison  avenue,  opposite  Union  Park  street  .  3,000 

Worcester  Square,  between  Washington  street  and  Harrison 

avenue 16,000 

Total 428,125 


80 


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 
II  William  Boyden  Park,  Commonwealth  avenue  at  Lake  Street 

Extension — 

Total 49,914 

CHARUESTOWN 

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

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

Hayes  Square,  Bunker  Hill  and  Vine  streets         ....  4,484 

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

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


Total 67,145 

DORCHESTER 

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

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

Centervale  Park,  Upland  avenue  and  Bourneside  street      .        .  9,740 
Coppens,  Reverend  Francis  X.,  Square,  Adams  and  Bowdoin 

streets  (Formerly  Eaton  Square) 13,280 

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

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

Drohan  Square,  Edison  Green 10,241 

Florida  Street  Reservation,  King  to  Ashmont  streets  (7  sections)  24,193 

*Kane,  Francis  G.,  Square,  Bowdoin,  Winter  and  Hancock  streets  1,600 

Mt.  Bowdoin  Green,  summit  of  Mt.  Bowdoin       ....  25,170 
*01son,  Fred  C.  W.,  Square,  junction  of  Adams  street  and 

Gallivan  Boulevard 700 

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

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

Neponset  avenue 6,263 

(Town  Meeting  Park)  see  "Miscellaneous  Parks" 

Tremlett  Square,  Tremlett  street,  between  Hooper  and  Waldeck 

streets 7,107 

Wellesley  Park,  Wellesley  park 28,971 

Total 238,864 

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


81 


EAST  BOSTON  Square  Feet 

Brophy,  Michael  J.,  Park,  Webster,  Sumner,  Lamson  and  Seaver 

streets 30,000 

Central  Squsire,  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.  Robert  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,  Cedeu"  street,  between  Juniper  and  Thornton  streets  26,163 
Elm  Hill  Avenue  Tree  Reservation,  between  Seaver  and  Schuyler 

streets 2,650 

Elm  Hill  Park,  off  550  Warren  street 6,920 

*Hanlon,  Francis  G.,  Square,  junction  of  Huntington  avenue, 

Tremont  and  Francis  streets 1,662 

Harris,  Horatio,  Park,  Walnut  avenue,  Munroe,  Townsend  and 

Harold  streets 110,040 

Heath,  General,  Square,  Old  Heath,  New  Heath  and  Parker 

streets 2,416 

Highland  Park,  Fort  avenue  and  Beech  Glen  street     .       .       .  158,421 

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  Regent  streets       .        .  1,380 

Washington  Park,  D(ale  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. 


82 


SOUTH  BOSTON 


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


Square  Feet 

.      279,218 

9,510 

.      190,000 


Total     , 478,728 


WEST   ROXBimY 

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


2,200 


streets       

750 

*Mahoney,  Cornehus  J.,  SquEire,  Centre  and  Perkins  streets 

3,200 

Oakview  Terrace,  off  Centre  street 

5,287 

Soldiers'  Monmnent  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 

51.03 

Grand  total  (acres) 


2,295.11 


Monuments  and  Memorials  Belonging  to  City,  Located  on 
Public  GROtrNDS 


Year 
Name  or  Designation  and  Location      Erected 

Blackstone  Memorial  Tablet,  Boston 
Common 1914 

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

William  EUery  Channing,  Public  Garden.  1903 

Patrick  A.  Collins  Memorial,  Common- 
wealth Ave 1908 

Declaration  of  Independence  Tablet, 
Boston  Common 1925 

Dorchester  Heights  (Revolutionary),  Tele- 
graph Hill,  South  Boston 1902 

Ether  Memorial,  Public  Garden 1867 

Football  Tablet,  Boston  Common 1925 


Artist  or  Architect 
R.  Clipston  Sturgis 


Robert  Kraus 
Herbert  Adams 
Henry  H.  Kitson 
T.  Alice  Kitson 

John  F.  Paramino 

Peabody  and  Stearns 
John  Q.  A.  Ward 


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'ReUly,  Back  Bay  Park 1896 

Francis  Parkman  Memorial,  Olmsted 
Park,  Jamaica  Plain 1906 

George  F.  Parkman  Memorial  Band- 
stand, Boston  Common 1912 

Paul  Revere,  Paul  Revere  Mall,  Boston.  .1940 

Colonel  Robert  Gould  Shaw  and  54th 
Mass.  Regiment,  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  Robert  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 

Robinson  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 

Robert  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 
Richard  S.  Greenough 

Olin  L.  Warner 
Martin  Milmore 
Bela  L.  Pratt 
William  Rimmer 
Daniel  C.  French 


84 

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  BaU 

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  OfBce  Building  in  Boston  to  the  Zoological 

Garden. 

FouTJTAEvs  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,  Frankhn,  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  EUicottdale. 


85 

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,  Tremon^t  street.  City 82,063  1660 

Hauies,  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 

H^es/erZy,  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. 


86 
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.] 

William  Nickerson,  Commissioner 

The  PeneJ  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 
Stfphen  J.  Carroil,  Master 

The  Suffolk  County  House  of  Correction  is  located  at  Deer  Island, 
which  is  part  of  Boston,  adjacent  to  the  Town  of  Winthrop,  and  covers 
about  67.5  acres.  The  institution  dates  from  1895  and  now  includes  land 
and  buildings  valued  at  $2,221,600;  land  appraised  at  $448,900,  and  build- 
ings at  $1,722,700. 

POLICE  DEPARTMENT 

Headquarters,  154  Berkeley  Street 

[Stat.  1878,  Chap.  244;  Stat.  1885,  Chap.  323;  Stat.  1906,  Chap.  291; 
Stat.  1938,  Chap.  377;  Stat.  1962,  Chap.  322;  Stat.  1964,  Chap.  739] 

Joseph  M.  Jordan,  Police  Commissioner 
,  Super inlendent-in-ChieJ 

Bureau  Chiefs 

Superintendent,  John  F.  KjtECKLER 

Superintendent, 

Superintendent,  Edward  J.  O'Neil 
Superintendent,  John  M.  Lynch 
Superintendent,  Paul  J.  Russell 
Superintendent,  John  F.  Doyle 

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. 

ORGANIZATION  OF  THE  DEPARTMENT 

The  department  is  organized  into  six  major  entities:  the  Office  of  the 
Commissioner,  the  Bureau  of  Administrative  Services,  the  Bureau  of 


87 

Field  Services,  the  Bureau  of  Inspectional  Services,  the  Bureau  of  TrafiBc 
Services,  and  the  Bureau  of  Management  Services. 

Definitions  :  For  the  purpose  of  tliis  order,  the  terms  that  follow  are 
defined  as  noted : 

Department.    The  Boston  Police  Department. 

Bureau.  The  first  level  of  command  under  the  Police  Commissioner, 
responsible  for  coordinating  and  directing  a  major  grouping  of  like  activities 
in  the  department. 

Division.  The  second  level  of  command,  responsible  for  a  broad  type 
of  police  activity  and/or  a  large  geographical  area  of  the  city. 

Area.  A  division-level  grouping  of  field  operations  according  to  either 
geographical  proximity  or  fxmctional  similarity.  The  city  is  divided 
geographically  into  six  areas,  A  through  F. 

District.  A  geographical  area  of  the  city  to  which  field  personnel  and 
other  resources  are  assigned  in  sufficient  quantity  to  provide  general 
police  services  on  a  twenty-four-hour  basis. 

Section.  A  part  of  a  division  or  district,  with  ongoing  responsibility 
for  a  particular  function. 

Unit.  A  group  of  personnel  and  resources  organized  to  perform  a 
special  task. 

Platoon.  A  group  of  ofiBcers  composing  the  work  force  of  a  district 
for  a  particular  period  of  the  day  and  containing  its  own  supervisory  and 
command  officers. 

Squad.  A  group  of  officers  under  the  command  of  a  sergeant  for  an 
operational  task. 

Sector.  A  geographical  area  of  variable  size  within  a  district  to  wliich 
is  assigned  one  or  more  radio  cars. 

Beat.  A  geographical  area  of  variable  size  within  a  district  to  which 
is  assigned  one  or  more  officers  for  foot  patrol  purposes. 

Office  of  the  Police  Cosimissioner 

The  office  of  the  Commissioner  consists  of  the  Commissioner,  his 
personal  staff  assistants,  and  the  following: 

1.  The  Administrative  Staff  is  responsible  for  managing  and  coordinating 
the  activities  of  the  Commissioner's  office.  It  creates  and  maintains 
liaison  with  other  public  service  agencies,  cultivates  effective  working 
relationships  within  the  organization,  and  coordinates  correspondence 
to  and  from  the  department.  The  staff  has  general  responsibilities  to 
assist  the  Commissioner  in  developing  programs  to  improve  the  quality 
of  police  service  and  in  reviewing  and  evaluating  recommendations  made 
by  other  units  as  to  their  feasibility  and  completeness.  From  time  to  time, 
members  are  assigned  to  represent  the  Commissioner  in  meetings  or  to 
perform  other  duties  that  may  be  required. 

2.  The  Confidential  Secretary  provides  staff  assistance  to  the  Police 
Commissioner;  makes  policy  recommendations  in  the  area  of  community 
relations;  is  the  department's  coordinator  of  community  affairs  and 
information  programs;  provides  policy  recommendations  in  the  area  of 
news  media  relations;  is  responsible  for  studies  of  community  attitudes, 


88 

arranging  presentations  to  community  appearance  for  the  Police  Com- 
missioner, and  such  other  staff  work  directed  by  tlie  Police  Commissioner. 
2A.  Informational  Services  is  responsible  for  keeping  members  of  the 
department  and  the  public  informed  of  police  activities  by  publishing  an 
employee  newsletter  and  by  maintaining  liaison  with  the  news  media 
by  preparing  and  disseminating  news  releases,  coordinating  news  con- 
ferences, and  requests  for  interviews  and  coverage.  It  prepares  slide 
shows,  movies,  brochures,  displays,  and  booklets  and  coordinates  a 
speaker's  bureau  and  tours  of  police  facilities.  A  crime  prevention  section 
provides  advice  to  citizens  on  personal  and  property  protection. 

3.  Grants  Management  Unit  estabhshes  and  maintains  liaison  with 
potential  and  actual  funding  sources,  and  supervises  development  and 
implementation  of  grant  proposals. 

4.  Office  of  Labor  Relations  represents  the  Commissioner  at  employee 
collective  bargaining  negotiations,  conferences,  and  grievance  discussions 
and  assists  in  the  development  of  policies  regarding  labor  relations  and 
negotiations.  It  advises  command  officers  to  ensure  their  compliance 
with  the  provisions  of  the  various  collective  bargaining  agreements  and 
works  to  resolve  grievances  at  the  unit  or  district  level  when  possible. 

5.  Office  of  Legal  Affairs  maintains  liaison  with  the  city  Law  Depart- 
ment, other  criminal  justice  agencies,  and  local  bar  associations,  en- 
couraging their  participation  in  the  development  of  responses  to  the  legal 
problems  of  the  police.  It  formulates  legislative  programs  and  participates 
in  the  legislative  process.  It  prepares  and  reviews  contracts  and  agree- 
ments, produces  or  formulates  legal  opinions,  and  provides  the  Commis- 
sioner with  a  legal  perspective  on  policy  matters.  Legal  Affairs  personnel 
assist  in  the  development  of  law-related  training  programs  and  bulletins 
and  provide  legal  advice  to  sworn  members  concerning  arrests,  warrants, 
searches,  and  case  presentations.  The  Legal  Advisor  is  available  for 
consultation  after  office  hom-s  tlirough  the  department  switchboard. 
The  Legal  Advisor  represents  the  department  in  selected  civil  litigation. 

6.  Special  Investigations  Linit  is  responsible  for  providing  the  Com- 
missioner with  complete  and  accurate  information  on  the  maintenance 
of  integrity  in  the  department.  It  seeks  out  information  regarding  corrup- 
tion in  the  department;  investigates  thoroughly  and  aggressively  all 
instances  in  which  a  member  is  reported  or  suspected  of  having  accepted 
a  bribe  or  of  other  involvement  in  criminal  activity ;  and  reports  its  findings 
to  the  Commissioner.  It  also  monitors  the  efforts  and  effectiveness  of  all 
police  commanders  to  combat  corruption;  looks  for  weaknesses  in  the 
department  that  may  encourage  its  existence;  and  makes  appropriate 
recommendations  to  the  Commissioner. 

Bureau  of  Management  Services 

The  Bureau  of  Management  Services  consists  of  three  divisions:  Per- 
sonnel Division,  Planning  and  Research  Division,  and  the  Training  and 
Education  Division. 

1.  Personnel  Division  is  responsible  for  the  administration  of  the 
department's  personnel  systems.  It  develops  standards  and  policies  for 
all  personnel  actions,  including  estabUshment  of  job  specifications,  recruit- 


89 

ment,  selection,  and  promotion,  transfer,  discipline,  leaves  and  retirement, 
and  monitors  all  personnel  activities.  The  division  coordinates  processing 
of  new  personnel;  conducts  background  investigations;  processes  all 
personnel  actions  affecting  existing  personnel;  and  maintains  centred 
personnel  files.  It  supervises  the  medical  program  of  the  department, 
the  Stress  Program,  and  related  personnel  service  activities.  It  provides 
liaison  with  the  city  personnel  services  and  the  Massachusetts  Division 
of  Civil  Service. 

2.  Planning  and  Research  Division  is  responsible  for  researching 
operational  and  administrative  problems  in  the  department  and  assisting 
affected  units  in  developing  effective  responses  to  those  problems.  It 
works  closely  with  other  imits  in  preparing  long-range  and  contingency 
plans  and  is  responsible  for  forms  control.  This  division  is  composed  of 
four  units,  each  with  certain  responsibilities. 

a.  Written  Directives  Section  is  responsible  for  preparing  rules  and 
regulations,  special  orders.  Commissioner's  memoranda,  and  circulars 
as  directed  by  the  Police  Commissioner. 

b.  Administrative  Analysis  Section  researches  problems  that  arise 
pertaining  to  the  administration  of  the  department  and  develops 
thorough  objective  reports  detailing  the  findings  of  such  studies. 

c.  Crime  Patterns  and  Trends  Section  gathers  and  analyzes  data 
relating  to  specific  target  crimes,  identifies  patterns  and  trends  of  use 
to  field  officers  and  commanders,  and  disseminates  such  information  to 
concerned  units  throughout  the  department. 

d.  Graphic  Arts  Section  (Department  Artist)  prepares  illustrations, 
graphic  layouts,  crime  scene  sketches,  and  other  art  work  as  required 
by  the  various  u^its  and  divisions  of  the  department. 

3.  Training  and  Education  Division  is  responsible  for  development  of 
department  training  standards  and  administration  of  all  training  and 
education  programs.  It  is  organized  into  four  sections  each  with  specific 
responsibilities. 

a.  Program  Development  Section  is  responsible  for  initiating  and 
developing  new  training  programs.  It  prepares  course  prospecti,  selects 
instructors,  gathers  teaching  materials,  and  coordinates  covu-se  develop- 
ment with  affected  units  in  the  department. 

b.  Program  Coordination  Section  is  in  charge  of  ongoing,  inservice 
training  programs,  and  includes  the  registrar  who  is  responsible  for 
scheduling,  attendance,  and  testing. 

c.  Technical  Training  Section  operates  the  police  range,  develops 
firearms  standards,  and  coordinates  a  firearms  qualification  program. 

d.  Recruit  Training  Section  is  responsible  for  implementing  and 
coordinating  all  recruit  training  programs  and  for  supervising  recruits 
throughout  the  recruit  training  year. 

Bureau  of  Administbative  Services 

The  Bureau  of  Administrative  Services  is  responsible  for  providing 
services  to  support  the  field  activities  of  the  department.  Most  divisions 
and  sections  of  a  supportive  nature  are  organized  under  the  Bureau  of 
Administrative  Services,  with  a  general  mandate  to  arrange  the  avail- 


90 

ability  of  their  resources  to  meet  the  needs  of  the  department  and  the 
public  in  the  most  effective  manner  possible. 

1.  Services  Division  prepares  the  department  budget  and  administers 
the  ofBce  of  the  chief  clerk,  which  is  responsible  for  receiving,  recording, 
and  transmitting  to  the  city  treasurer  all  license  fees  collected  by  the 
department.  The  division  is  divided  into  six  sections,  each  providing 
specific  services  to  other  units  in  the  department  and/or  to  the  public. 

a.  Property  Clerk  Section  coordinates  the  acquisition,  mventory, 
maintenance,  and  disposition  of  department  property  and  keeps  secure 
all  lost,  stolen,  or  abandoned  property  in  the  department's  custody. 

b.  Central  License  Section  investigates,  processes,  and  records  all 
applications  for  licenses  and  bicycle  registrations.  When  appropriate, 
it  aiso  investigates  and  reports  upon  applications  for  licenses  and  per- 
mits issued  by  other  city  or  state  agencies. 

c.  Auto  Maintenance  Section  is  responsible  for  the  maintenance  and 
repair  of  police  vehicles. 

d.  Building  Maintenance  Section  is  responsible  for  the  maintenance 
and  repair  of  all  police  buildings. 

e.  Auditing  and  Finance  Section  audits  all  vouchers  paid  by  the 
department,  encumbers  all  accounts  and  appropriations,  and  initiates 
and  processes  non-orders  for  payment. 

f.  Payroll  Section  prepares  payrolls  and  maintains  accurate  records 
and  files  of  all  payroll-related  activities. 

2.  Communications  Division  is  responsible  for  the  overall  operation  of 
telecommunications  systems  within  the  department  and  for  supervision 
of  the  four  sections  comprising  it : 

a.  Operations  Section  operates  the  Emergency  911  and  communica- 
tion system;  it  receives  and  records  telephone  calls  for  police  service 
and  dispatches  units  in  accordance  with  department  directives  and 
plans  developed  by  the  Bureau  of  Field  Services;  and  it  obtains  infor- 
mation for  field  units  via  teletype.  The  section  maintains  ciurent 
knowledge  of  conditions  throughout  the  city  and  makes  such  informa- 
tion available  to  police  and,  when  appropriate,  authorized  members  of 
the  news  media.  The  Operations  Section  duty  supervisor  has  final 
responsibility  for  the  movement  of  field  units  to  provide  the  most 
effective  police  service  possible. 

b.  Communications  Maintenance  Section  is  responsible  for  installa- 
tion, repair,  and  maintenance  of  all  department  communications 
equipment,  including  video  equipment  and  electronic  sirens. 

c.  Signal  Service  Section  is  responsible  for  installation,  maintenance, 
repair,  and  alteration  of  all  electrical  appliances,  equipment,  lines,  and 
related  accessories  in  department  buildings.  It  is  also  in  charge  of 
erecting  and  maintaining  markings  (poles,  signs,  or  painted  mau^kings) 
of  public  taxicab  stands  and  police  parking  areas. 

d.  Engineering  Section  is  responsible  for  keeping  abreast  of  techno- 
logical innovations  in  communication  systems  and  equipment,  main- 
taining the  operations  center  and  related  transmitting  and  receiving 
equipment,  and  preparation  of  specifications  for  department  communi- 
cations equipment. 


91 

3.  Records  and  Data  Processing  Division  is  responsible  for  the  main- 
tenance and  control  of  active  warrants  of  arrest  as  well  as  incident,  crimi- 
nal, arrest,  and  other  department  records.  It  also  operates  data  processing 
systems,  prepares  statistical  data,  seeks  to  ensure  accuracy  of  official 
reports  and  records,  and  works  to  develop  improved  systems.  The  divi- 
sion is  divided  into  several  sections,  each  having  a  specific  responsibility. 

a.  Records  Review  Section  reviews,  codes,  routes,  and  processes  data 
received  from  other  units  into  the  Keypunch  Section. 

b.  Systems  Analysis  and  Programming  Section  is  responsible  for 
analysis,  design,  programming,  and  implementation  of  all  data  proc- 
essing projects  in  the  department. 

c.  Keypunch  Section  keypunches  and  verifies  all  documents  necessary 
for  reports  and  statistics  and  delivers  its  output  cards  to  the  computer 
facility. 

d.  Computer  Operations  Section  uses  the  computer  to  produce  reports 
responsive  to  the  informational  needs  of  the  department.  It  maintains 
a  twenty-four-hour,  seven-day  operation  and  is  available  to  street  offi- 
cers via  on-lin,e  terminals  in  the  Commimications  Section. 

e.  Crime  Analysis  Section  produces  statistical  reports  and  calcula- 
tions used  for  Uniform  Crime  Reports,  identification,  and  prediction  of 
crime  patterns,  and  other  analyses. 

f .  Police  Reporting  Section  is  composed  of  fom:  units : 

1.  The  Insurance  Unit,  which  maintains  historical  police  data 
and  makes  it  available  to  the  public  and  other  police  agencies. 

2.  The  Case  File  Unit,  which  files  all  material  relating  to  specific 
cases. 

3.  The  Warrants  Unit,  which  serves  as  a  cleeiring  house  for  all 
warrants  issued  by  the  courts. 

4.  The  Missing  Persons  Unit,  which  coordinates  and  maintains 
files  of  missing  persons  and  related  reports. 

g.  Private  Detail  Service  Unit  is  responsible  for  coordinating  all  off- 
duty  police  services  rendered  by  members  of  the  department  to  private 
employers.  The  unit  keeps  accurate  records  of  all  private  detail  activity 
and  is  responsible  for  billing  and  processing  payments  received.  Also 
administers  centralized  paid  details  for  superior  officers. 

h.  Technical  Services  Section  is  responsible  for  obtaining,  preserving, 
and  analyzing  physical  evidence  for  eventual  court  presentation  and  for 
assisting  in  the  development  of  techniques  and  procedures  for  effective 
crime  scene  search;  it  includes: 

1.  The  Crime  Laboratory. 

2.  The  Identification  (Fingerprint)  and  Photograph  Unit. 

3.  The  Ballistics  Unit,  which  issues  and  maintains  all  department 
weapons,  ammunition,  and  emergency  equipment.  This  unit  is  also 
responsible  for  the  examination,  custody,  and  lawful  disposition  of  all 
firearms,  rifles,  shotguns,  machine  guns,  and  ammunition  coming  into 
the  possession  of  the  members  of  the  department.  Rule  10,  Section  10 
through  25. 

i.  Printing  Section  prints  and  prepares  for  distribution  all  forms, 
directives,  bulletins,  news  releases,  and  other  official  documents  necessary 
for  the  elficient  administration  of  tlie  department. 


92 

Bureau  of  Field  Services 

The  Bureau  of  Field  Services  has  primary  responsibihty  for  delivery  of 
effective  and  efficient  police  services  to  the  community. 

Patrol  Divisions.  The  department's  patrol  function,  responsible  for 
providing  general  police  services  throughout  the  city,  is  divided  into  six 
patrol  divisions: 

Area  A  —  Districts  7  and  15. 

Area  B  —  District  1  and  House  of  Detention. 

Area  C  —  Districts  4  and  14. 

Area  D  —  Districts  2  and  3. 

Area  E  —  Districts  6  and  11. 

Area  F  —  Districts  5  and  13. 
Each  division  commander  provides  complete  administrative  and  field 
supervision  in  the  area  under  his  control  and  is  responsible  for  the  actions 
of  all  personnel  assigned  to  the  division.  He  is  responsible  for  meeting 
the  needs  of  citizens  in  the  area  and  for  the  accurate  interpretation  and 
implementation  of  department  rules  and  policies  in  the  districts  and 
units  for  which  he  is  responsible.  Each  district,  imder  the  command  of 
a  captain,  is  responsible  for  all  police  services  within  the  district  bounda- 
ries except  those  that  are  specifically  assigned  to  other  units  in  the  de- 
partment. District  personnel  are  responsible  for  providing  the  best  pos- 
sible police  service  to  their  communities,  and  they  cooperate  fully  with 
specialized  units  in  seeking  ways  to  improve  the  overall  effectiveness  of 
police  operations  in  the  district.  Each  district  maintains  a  patrol  force 
sufficient  in  size  to  provide  around-the-clock  coverage  and  each  contains 
its  own  administrative,  supervisory,  and  command  personnel. 

The  House  of  Detension  is  responsible  for  the  care  and  custody  of  all 
women  prisoners  until  the  court  has  disposed  of  their  cases  or  until  they 
have  been  otherwise  released  in  accordance  with  law. 

The  Assistant  Chief  of  Field  Services  is  responsible  for  specialized  in- 
vestigative functions  on  a  city-wide  basis  and  provides  supplemental 
assistance  to  area  commanders  when  its  special  capabilities  can  be  utilized. 

a.  Tactical  Patrol  Force  {Anti-Crime  Lnit)  functions  as  a  selective 
enforcement  group  concentrating  on  the  reduction  of  street  crimes  and 
robberies  tlu-oughout  the  city.  The  unit  supplements  regular  patrol 
forces  in  selected  areas,  has  a  canine  capability,  and  is  specially  trained 
and  equipped  for  emergencies.  The  Mounted  Patrol  Unit  patrols  suit- 
able areas  of  the  city,  including  the  Boston  Common  and  the  Public 
Garden,  and  is  used  for  crowd  control  and/or  traffic  control  as  the 
need  for  and  propriety  of  such  services  is  determined.  The  Emergency 
Services  Unit  responds  to  all  incidents  likely  to  require  the  use  of  spe- 
cial tools  and  equipment.  It  also  responds  to  sniper  or  hostage  incidents 
and  is  responsible  for  bomb  search  and  disposal. 

b.  Drug  Control  Jjnit  is  responsible  for  city-wide  enforcement  of 
the  Massachusetts  Controlled  Substance  Act  (Chapter  94C),  develop- 
ment and  implementation  of  drug-related  public  education  programs, 
and  liaison  with  public  and  private  organizations  involved  in  prevention 
and  control  of  drug  abuse. 

c.  The  Homicide  Lnit  investigates  and  prepares  the  case  for  Grand 


93 

Jury  presentation  on  all  homicides,  suspicious  deaths,  serious  assaults, 
and  battered  child  cases  in  which  the  victim  is  in  danger  of  death; 
is  also  responsible  for  the  investigation  of  the  sudden  death  of  infants 
or  those  apparently  stillborn. 

d.  The  Robbery  Suppression  Unit  investigates  major  robberies  in 
which  a  pattern  is  detectable  and  uses  alarm  systems  for  prevention 
and  apprehension. 

e.  Consumer  Fraud  Lnit  investigates  all  crimes  particular  to  shop- 
lifting, pocket-picking,  and  larceny  from  express  or  delivery  trucks, 
and  confidence  theft;  investigates  all  crimes  involving  the  drawing 
and  uttering  of  fraudulent  checks,  drafts,  or  orders  upon  a  bank  or 
depository. 

f.  Rape  Investigation  Lnit  is  responsible  for  the  coordination  and 
supervision  of  all  department  investigations  concerning  rape  and  sex 
crimes.  This  unit  also  developes  improved  procedures  for  handling  of 
rape  and  sex  crimes,  techniques,  standardized  reporting  and  crime 
analysis,  and  investigates  methods  of  operation  of  rapists.  They  also 
maintain  a  continuing  liaison  with  agencies  involved  in  medical  and 
psychological  aid  to  victim.s  and  other  agencies  necessary. 

Bltreau  of  Inspectional  Services 

The  Bureau  of  Inspectional  Services  is  generally  responsible  for  pro- 
viding the  Police  Commissioner  with  accurate  information  as  to  the 
department's  performance  in  providing  police  services  to  the  community. 
Legal  Section  is  responsible  for  properly  advising  the  Bureau  of  Inspectional 
Services  in  matters  of  investigations  concerning  possible  violations  of 
the  department's  Rules  and  Regulations  and  other  related  matters  that 
the  Police  Commissioner  may  designate. 

1.  Internal  Affairs  Division  is  responsible  for  supervising  the  dis- 
ciplinary processes  of  the  department  to  ensure  they  are  both  fair  and 
constructive  in  nature.  It  thoroughly  investigates  or  causes  to  be  in- 
vestigated all  reports  or  allegations  of  police  misconduct  and  makes 
appropriate  recommendations  to  the  Commissioner.  The  division  also 
reviews  complaint  data  as  to  type  and  source  and  recommends  training 
programs  or  changes  in  procedure  to  reduce  the  causes  and  frequency  of 
complaints. 

2.  Intelligence  Division  is  responsible  for  developing  information 
regarding  organized  criminal  activity  and  for  keeping  abreast  of  vice 
activity  in  the  city.  The  division  is  divided  into  three  sections,  each 
with  specific  responsibilities: 

a.  Intelligence  Section  keeps  the  Commissioner  informed  of  all  the 
operational  responses  of  the  department  to  planned  criminal  occurrences. 

b.  The  Vice  Control  Section  provides  specialized  assistance  to  area 
and  district  commanders  for  control  of  illegal  gaming,  liquor  law  viola- 
tions, prostitution,  and  related  crimes.  It  also  investigates  and  reports 
attempts  of  criminal  organizations  td  gain  control  of  licensed  establish- 
ments or  businesses. 

c.  Organized  Crime  Section  conducts  investigations  of  organized 
criminal  activity  for  purposes  of  court  prosecutions  when  warranted 


94 

In  furtherance  of  its  investigative  responsibilities  it  maintains  liaison 

with  other  governmental  agencies  and  maintains  its  own  confidential 

records  and  files. 

3.  Staff  Inspection  Division  is  responsible  for  evaluating  the  level  of 
performance  of  units,  districts,  and  divisions  in  the  department,  with 
particular  attention  to  their  efforts  to  attain  departmental  goals  and 
assists  in  the  development  of  performance  standards.  It  also  reviews  rules 
and  orders  as  to  their  adequacy  and  the  level  to  which  they  are  complied 
with  throughout  the  department. 

Bureau  of  Traffic  Services 

The  Bureau  of  Traffic  Services  is  responsible  for  insuring  the  safe  and 
orderly  movement  of  traffic  in  the  city. 

Traffic  Operations  Division  is  responsible  for  direction  and  control  of 
traffic  in  District  1  and  District  4.  The  division  also  supervises  traffic 
for  major  parades,  public  celebrations,  and  similar  events  in  the  city. 
The  Towing  Section  tows  and  safely  stores  illegally  parked  vehicles 
throughout  the  city  and  maintains  appropriate  records  concerning  all 
tows  and  collection  of  towing  and  storage  fees.  Traffic  Analysis  Section 
analyzes  and  classifies  all  traffic  accident  reports,  identifies  high-incidence 
locations,  and  advises  its  personnel  and  the  Bureau  of  Field  Services  of 
those  locations. 

Mobile  Operations  Patrol  is  the  department's  motorcycle  unit  which  is 
used  for  traffic  enforcement  and  selective  tactical  situations  and  operations. 


PUBLIC  FACILITIES  DEPARTMENT 

Office,  608  City  Hall 
[Stat.  1966,  Chap.  642] 

OFFICIALS 

Edward  T.  Sullivan,  Chairman 
Barbara  G.  Cameron,  Vice  Chairman 
Patricia  A.  Vandenberg,  Secretary 
Robert  J.  Vey,  Commissioner 
Victor  E.  Hagan,  Acting  Director 

Chapter  642  of  the  Acts  of  1966  establishes  in  the  City  of  Boston  a 
Public  Facilities  Department,  abolishes  the  Department  of  School  Build- 
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. 


95 
PUBLIC  WORKS   DEPARTMENT 

714  City  HaU 
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  OflQce  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  Centrsd  Office 
performs  general  administrative  functions  including  personnel  manage- 
ment, payrolls,  cost  accounting,  purchasing,  inventory  control,  property 
and  equipment  maintenance. 

Central  OflSce 
Room  714,  City  HaU 

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. 
Highway  Division 
Room  708,  City  Hall 
Robert  S.  Bowes,  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 

Charles  T.  Dinneen,  Division  Engineer 

The  SanitEU-y  Division  has  charge  of  the  contract  collection,  removal,  and 

disposal  of  ashes,  garbage,  and  refuse.    It  also  supervises  the  removal  of 

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


96 


commercial  wastes  under  contractual  arrangement  between  the  product'- 
and  the  contractor. 

Sewer  Division 

Room  716,  City  Hall 

James  A,  O'Rourke,  Division  Engineer 

The  Sewer  Division  collects  and  disposes  of  the  domestic  and  com- 
mercial waste  water  and  storm  drainage  of  the  city.  It  constructs  and 
maintains  a  system  of  sanitary,  storm,  combined,  and  intercepting  sewers 
discharging  to  the  Metropolitan  system  for  primary  treatment  at  Deer 
Island  and  Nut  Island.  It  also  maintains  the  Calf  Pasture  pumping 
station  and  Moon  Island  disposal  works  for  emergency  service  during 
storms. 

Engineering  Division 

Room  709,  City  Hall 

Frederick  L.  Garvin,  Deputy  Commissioner  and  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  two  hun- 
dred forty  dollars  ($240.00)  per  million  gallons  of  water  to  its  members. 
Boston's  requirements  were  144,981,306  gallons  per  day  in  1974,  or  226 
gallons  per  capita.  Under  present  rates  the  consumer  pays  the  city  one 
cent  for  15  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 
Joanne  A.  Prevost,  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- 


97 

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  arid  sewer  betterments,  preparing  orders  for  the  laying  out  of 
streets  snd  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.  1951,  c.  159;  St.  1952,  c.  196;  St.  1961,  c.  314.    See  also 
St.  1962,  c.  762,  s.  4;  St.  1946,  c.  474,  as  amended  by  St.  1948,  c.  612 
St.  1950,  c.  316;  St.  1951,  c.  625;  St.  1951,  c.  734;  St.  1955,  c.  450 
St.  1958,  c.  273;  St.  1960,  c.  413;  St.  1962,  c.  338;  St.  1963,  c.  263 
St.  1964,  c.  567;  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 

Joanne  A.  Prevost,  Commissioner  of  Real  Property,  Chairman* 
James  W.  Ronayne,  Assistant  Commissioner  of  Real  Property* 
Robert  Kxine,  Associate  Commissioner.    Term  expires  May  1,  1971. 
Thomas  F.  Kelly,  Jr.    Term  expires  May  1,  1972. 

Rose  V.  O'Connell,  Executive  Secretary 
Francis  P.  Tracey,  Deputy  Commissioner  of  Real  Property 

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 
Joanne  A.  Prevost,  Chairman 
Thomas  F,  Kelly,  Jr. 
Robert  G.  Kline 

The  Committee  on  Foreclosed  Real  Estate  consists  of  the  chairman 
and  two  otier  members  of  the  Real  Property  Board  appointed  by  the 

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


98 

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 

CStat.  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;  Stat.  1971,  Chap.  481.] 

OFFICIALS 

Thomas  J.  McGrimley,  Chairman 

Edward  W.  Donovan 

Walter  W.  Merrilx. 

Harold  B.  Sacks,  Secretary  and  Executive  Officer 

Charles  R.  Curran,  Assistant  Executive  Officer 

THE  BOARD 

Edward  W.  Donovan  Term  ends  September  30,  1976 

Walter  W.  Merrill,  City  Auditor  (ex  officio) 

Thomas  J.  McGrimley  Term  ends  September  30,  1978 

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

An  additional  retirement  system  for  city  and  county  employees  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  membors;  Walter  W. 
Merrill,  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  HaU 

IStat.  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* 

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


99 

Traffic  and  Parking  Commission 
William  T.  Noonan,  Commissioner  of  Traffic  and  Parking,  Chairman 

Joseph  M.  Jordan,  Police  Comm,issioner,  ex  officio,  Associate  Commissioner 
of  Traffic  and  Parking 

Joseph  F.  Casazza,  Commissioner  of  Public  Works,  ex  officio,  Associate 
Commissioner  of  Traffic  and  Parking 

George  H.  Paul,  Fire  Commissioner,  ex  officio,  Associate  Commissioner 
of  Traffic  and  Parking 

Joanne  A.  Prevost,  Commissioner  of  Real  Property,  ex  officio,  Associate 
Commissioner  of  Traffic  and  Parking 

Edna  Jacobs,  Executive  Secretary 

engineering  division 
Joseph  M.  Galeota,  Traffic  Engineering  Director 
Robert  F.  Drummond,  Associate  Traffic  Engineer 

The  Act  establishing  the  commission  became  effective  April  30,  1929, 
after  approval  by  the  Governor  and  acceptance  by  the  Mayor  and  City 
Council.  By  Stat.  1957,  Chap.  253',  and  Stat.  1962,  Chap.  338,  the  Com- 
mission was  reorganized.  The  Commissioner  of  Traffic  and  Parking  is 
appointed  by  the  Mayor,  and  until  the  qualification  of  his  successor, 
receives  compensation  established  by  the  Mayor  and  City  Council,  and 
may  be  removed  by  the  Mayor.  The  associate  commissioners  of  traffic 
and  parking  receive  no  compensation. 

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

The  latest  revision  of  the  Traffic  Regulations  contains  1,672  one-way 
streets,  2,875  no-parking  regulations,  and  1,263  stop  streets.  The  com- 
mission maintains  593  traffic  signals,  including  8  interconnected  systems 
in  downtown  Boston,  and  327  miles  of  lines  painted  in  the  roadway, 
including  crosswalks,  center  lines,  lane  lines,  and  stop  lines.  There  are 
1,347  loading  zones,  requiring  46,030  feet  of  painted  curbing  maintained 
by  the  commission.  Fees  amounting  to  $79,941  are  collected  for  the 
establishment  and  maintenance  of  these  loading  zones.  There  were  162 
loading  zone  signs  instedled  this  year  for  which  we  collected  $3,125.  The 
commission  also  maintains  7,900  parking  meters,  and  received  $1,340,482 
in  revenua  from  this  source  during  the  year  1974.  Issued  201  licenses  for 
off-street  parking  lots  and  collected  $48,852  in  fees  for  these  licenses. 


100 
TREASURY  DEPARTMENT 

Office,  Mezzanine,  City  Hall 

IRev.  Ord.  1898,  Chap.  40;  Stat.  1908,  Chap.  210;  Ord.  1908,  Chap.  4; 
C.  C,  Title  IV.,  Chap.  9;  Stat.  1911,  Chap.  413;  Stat.  1913,  Chaps. 
367,  672,  788;  Rev.  Ord.  1914,  Chap.  36;  Stat.  1920,  Chap.  140; 
Ord.  1920,  Chap.  12;  Ord.  1921,  Chaps.  1,  2;  Stat.  1922,  Chap.  521; 
Ord.  1925,  Chap.  2;  Ord.  1926,  Chap.  1;  Ord.  1930,  Chap.  7;  Ord. 
1935,  Chap.  3;  Ord.  1945,  Chap.  10;  Ord.  1954,  Chaps.  2,  6;  Rev. 
Ord.  1961,  Chap.  25.] 

James  V.  Young,  Collector-Treasurer 

James  J.  Hyde,  First  Assistant  Collector-Treasurer,  Treasury  Division 
Daniel  A.  Grant,  First  Assistant  Collector-Treasurer,  Collecting  Division 
James  J.   CtnvNiNGHAM,  Second  Assistant  Collector-Treasurer,   Treasury 

Division 
Catherine  V.  Clonan,  Second  Assistant  Collector-Treasurer,  Collecting 

Division 

Treasury  Division 
Office,  Mezzanine,  City  Hall 

The  Collector-Treasurer  has  the  care  aind  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 
pubhshed  since  1876,  also  weekly  and  daily  statements.  The  Collector- 
Treasurer  is  also  Collector-Treasurer  of  the  County  of  Suffolk. 


101 

Board  of  Commissioners  of  Sinking  Funds 
OfEce,  Mezzanine,  City  Hadl 

[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 

,  Chairman 


Daniel  Weisbebg,  Vice-Chairman 
Walter  W.  Merrill,  Secretary 
Edwin  J.  Sullivan,  Assistant  Secretary 
James  V.  Young,  Treasurer 
James  J.  Hyde,  Assistant  Treasurer 

commissioners 

Dr.  Joseph  I.  McGrath  Term  ending  May  1,  1974 

Alfred  W.  Archibald  •  Term  ending  May  1,  1974 

Daniel  Weisberg  Term  ending  May  1,  1970 

Patrick  E.  Roche  Term  ending  May  1,  1975 

Stephen  O.  Slyne  Term  ending  May  1,  1973 

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  annueJly  by  the  Mayor  for  a  term  of  three  years  from  May  1. 
The  Board  has  published  annual  reports  since  1871.  The  amended  City 
Chsirter,  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,  294  Washington  Street 

[Stat.  1897,  Chap.  441;  Gen.  Laws,  Chap.  115,  as  amended;  Ord.  1954, 
Chap.  2,  §  66;  Rev.  Ord.  1961,  Chap.  26.J 

Thomas  B.  Materazzo,  Veterans^  Benefits  and  Services  Commissioner 
George  L.  Glennon,  Sr.,  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. 


102 

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, 
hospit€dization,  medical  care,  pensions,  and  other  veterans*  benefits. 

David  E.  Gately,  Supervisor  of  Veterans^  Graves  and  Registration 
OfQce,  721  City  HaU 

By  the  Ordinances  of  1954,  Chapter  2,  Section  66,  there  was  placed  in 
this  department  Em  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  shaU  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. 


103 


VARIOUS     CITY    AND     COUNTY 


DEPARTMENTS     AND 


MISCELLANEOUS     MUNICIPAL 


ACTIVITIES 


104 


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 


May  1 


Governor  A 


Governor 

and 

Mayor 


Mayor 

Supreme 
Court 


Mayor 
Mayor 
Governor  A 


City  Coun- 
cil 


Annually 
one 


Biennially 


Annually 
four 


Jan.  8 

Oct.  24 
Sept.  17 

May  1 


Biennially 
one 


Annually 


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  Janueu-y  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. 

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


105 


How 
Created 

Appointed  or  Elected 

Term 

Officials 

By  Whom 

When 

Begins 

Length 

School  Buildings,  Board 
of  Commissioners  of 
(three) 

Statute 

a 

Bequest 
Statute 

*** 
Elected 

**** 

Annually 
one 

City  elec- 
tion 

Deo.  1 

1st  Mon. 
in  Jan'y 

3  yrs. 

School  Committee  (five) 

Suffolk  County  Coiu't- 
house      Commission 
(three) 

2  yrs. 

White    Fund,    George 
Robert  (five  Trustees) 

Youth  Activities  Com- 
mission   

.   t 

Ajmually 
one 

May  1 

5  yrs. 

County  of  Suffolk 

***  Appointing  power  shared  by  the  Mayor,  School  Committee  and  Board 
Members.    (See  Stat.  1929,  Chap.  351.) 

****  Appointing  power  shared  by  the  Governor,  Mayor  and  Chief  Justices  of 
Supreme,  Superior  and  Boston  Municipal  Courts.    (See  Stat.  1935,  Chap.  474.) 

I  Appointing  powe^:  shared  by  the  Mayor,  Superintendent  of  Schools  and 
Chairman  of  the  Youth  Service  Board  of  the  Commonwealth.  (See  Stat.  1965, 
Chap.  391.) 


106 

THE  SCHOOL  COMMITTEE  OF  THE 
CITY  OF  BOSTON 

Administration  Building,  26  Court  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;  Stat.  1972,  Chap.  150.] 

SCHOOL  COMMITTEE 

Terms  ends  January,  1978 
David  I.  Fitstnegan 
John  J.  McDonough 
Elvira  Pixie  Palladino 
Kathleen  Sullivan 
Paul  R.  Tierney 


officials 


John  J.  McDonough,  Chairman 

David  I.  Finnegan,  Treasurer 

Marion  J.  Fahey,  Superintendent 

Edward  J.  Winter,  Secretary 

Leo  J.  Burke,  Business  Manager 

Anthony  L.  Galeota,  Chief  Structural  Engineer 

John  J.  Doherty,  Schoolhouse  Custodian 


107 


BOAKD  OF  SUPERINTENDENTS 

Marion  J.  Fahey,  Superintendent 
John  J.  Kelly,  Deputy  Superintendent 


ASSOCIATE  superintendents 

Paul  A.  Kennedy  Helen  M.  Moran 

Charles  W.  Leftwich  Bernard  H.  Shulman 

Robert  V.  McCabe 


COMMUNITY  superintendents 

Rollins  Griffith  George  E.  Murphy 

Leo  M.  Howard  Anne  B.  O'Brien 

Muriel  Harris  Joseph  McDonough 
Peter  J.  Ingeneri 


boston  business  school 


LATIN  AND  DAY  HIGH  SCHOOLS   (18) 

Boston  Latin,  Boston  Latin  Academy,  Boston  Technical  High,  Brighton 
High,  Charlestown  High,  Dorchester  High,  East  Boston  High,  English 
High,  Hyde  Park  High,  Jamaica  Plain  High,  Jeremiah  E.  Burke  High, 
South  Boston  High,  Boston  Trade  High,  Copley  Square  High,  Boston 
High,  Madison  Park  High,  Southwest  High  School,  Roxbury  High. 


MIDDLE  SCHOOLS 

Brighton  —  William  Howard  Taft,  Thomas  A.  Edison 

Charlestown  —  Clarence  R.  Edwards 

City  Proper  —  Michelangelo 

Dorchester  —  Champlain,  Grover  Cleveland,  Oliver  W.  Holmes,  Martin 

Luther  King,  Jr.,  John  W.  McCormack,  Frank  V.  Thompson,  Woodrow 

Wilson 
East  Boston  —  Joseph  H.  Barnes 
Hyde  Park  —  William  Barton  Rogers 
Jamaica  Plain  —  Mary  E.  Curley 
Mattapan  —  Solomon  Lewenberg 
Roslindale  —  Washington  Irving 
Roxbury  —  Dearborn,    Lewis,    Horace    Mann,    Theodore    Roosevelt, 

James  P.  Timilty 
South  Boston  —  Patrick  F.  Gavin 

South  End  —  Charles  Mackey,  Blackstone  Square  Community 
West  Roxbury  —  Robert  Gould  Shaw 


108 


ELEMENTARY  SCHOOLS 

Allston  —  Barrett,  Jackson-Mann 

Brighton  —  Baldwin,  Gardner,  Garfield,  Oak  Square,  Storrow,  Winship 

Charlestown  —  Bunker  Hill,  Holden,  Kent,  Warren-Prescott 

City  Proper  —  Carter,  Eliot,  McKinley,  Milmore,  Prince,  Quincy 

Dorchester  —  Audubon,  Brooks,   Clap,   Dever,  Dickerman,  Endicott, 

Everett,   Fifield,   Greenwood,   S.,   Hernandez,   Holland,   Kenny,   Lee, 

Marshall,  Mather,  Motley,  Murphy,  O'Hearn,  Paine,  Richards,  Rocham- 

beau,  Russell,  Shaw,  Stone,  Winthrop 
East  Boston  —  Alighieri,    Bradley,    Chapman,    Guild,    Kennedy,    P., 

Lyman,  McKay,  O'Donnell,  Otis,  Sheridan 
Hyde  Park  —  Channing,  Fairmount,  Greenwood,  E.,  Grew,  Hemenway, 

Roosevelt,  F. 
Jamaica  Plain  —  Abrahams,    Agassiz,    Bowditch,    Curley,    J.,    Fuller, 

Hermigan,  Kennedy,  J.,  Manning,  Mendell,  Parkman,  Seaver 
Mattapan  —  Bradford,  Chittick,  Taylor,  Tileston 
RosLiNDALE  —  BaiTon,    Bates,     Conley,    Haley,     Longfellow,    Mozart, 

Philbrick,  Sumner 
RoxBURY  —  Ellis,  Emerson,  Farragut,  Fenwick,  Hale,  Higginson,  Mason, 

Tobin,  Trotter 
South  Boston  —  Bigelow,  Condon,  O'Reilly,  Perkins,  Perry,  Tuckerman, 

Tynan 
West  Roxbury  —  Beethoven,  Cannon,  Kilmer,  Lyndon,  Morris,  Ohren- 

berger,  Parker,  Ripley 

special  SCHOOLS 

School  for  the  Deaf  —  Jackson-Mann  —  Mann  Unit 

English  Language  Center  —  For  instruction  in  English  language 

Administrative  offices 
Administration  Building,  26  Court  Street.    Headquarters  of  all  officials 


AIR    POLLUTION    CONTROL    COMMISSION 

Room  911,  1  City  Hall  Square,  Boston,  MA  02201 

[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 
Emily  C.  Lloyd,  Chairman 
Susan  D.  Straight 

David  Rosenbloom,  Commissioner  of  Health  and  Hospitals 
Eugenie  Beal,  Acting  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- 


109 

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.  The  Commission  is  the  issuing  department  for  abrasive 
blasting  permits. 


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. 

Dr.  Ira  A.  Korff  (appointed  after  consultation  with  the  Massachusetts 

Consumers'  Council) 
Herbert  P.  Gleason,  Corporation  Cbunsel  (Richard  G.  Huber  serves  as 

the  Corporation  Counsel's  Designee) 
Michael  Tarallo 

Edwin  F,  Lownie,  Sealer  of  Weight  and  Measures 
David  Rosenbloom,  Commissioner,  Department  of  Health  and  Hospitals 

(Leonard  Pasciucco  serves  as  his  Designee) 
Maureen  Schaffner 
Harold  F.  Fennell 
Richard  A.  Borten,  Executive  Secretary 

CONSERVATION  COMMISSION 

[Established  by  Ordinances  of  1970,  Chapter  10] 

Peter  Meade,  ex  officio 

Susan  Straight  Term  ends  in  1971 

William  Smith  Term  ends  in  1977 

Augusta  Bailey  Term  ends  in  1972 

Edith  G.  DeAngeus  Term  ends  in  1976 

John  Lewis  Term  ends  in  1973 

Robert  E.  Holland  Term  ends  in  1975 
Alan  Weinberg,  Executive  Secretary 

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-ofGcio  member.  All 
of  the  Commissioners  are  residents  of  JBoston.  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. 


110 

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 
unofQcial  conservation  bodies,  hold  public  hearings,  may  prepare,  print, 
land  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  of  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 
ox  desigiu'ng  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  Wetlands  Protection  Act  (G.  L.  Ch.  131,  s. 
40),  the  Conservation  Commission  regulates  the  filling,  dredging,  or  altering 
of  coastal  and  inland  wetlands. 


DEVELOPMENT  AND  INDUSTRIAL  COMMISSION 

(CBC,  Ord.  8,  chapter  7] 

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  estabUshment  of 
educational,  commercial,  and  industrial  projects,  including  projects  inr 
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 

Matthew  McGbath  Term  ends  in  1972 

Frank  Bronstein  Term  ends  in  1977 

Joseph  Greenbaum  Term  ends  in  1977 

Roger  A.  Saunders  Term  ends  in  1977 

Warren  Berg  Term  ends  in  1974 
Michael  D.  M.  Westgate,  Director     To  serve  at  pleasure  of  the  Mayor 


Ill 

ECONOMIC  DEVELOPMENT  AND  INDUSTRIAL 
CORPORATION 

[Established  by  Chapter  1097  of  the  Acts  of  1971] 

Members 

Thomas  E.  Leggat  Term  ends  June  30,  1977 

Frank  Bronstein  Term  ends  June  30,  1977 

Hale  Champion  Term  ends  June  30,  1978 

Edwardo  DaSilva  Term  ends  June  30,  1978 

Mark  C,  Wheeler  Term  ends  June  30,  1978 

Matthew  L.  McGrath  Term  ends  June  30,  1979 

George  C.  Seybolt  Term  ends  June  30,  1979 


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,  investiga»tions,  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."    The  meetings  of  the  Council  are  open  to  the  public. 

Dr.  David  C.  Lewis,  Chairman 
Paul  E.  Robinson,  Executive  Secretary 
John  Bartholomew 
Virginia  Burns 
Marjorie  Eltzroth 

,  Designee  of  Corporation  Counsel 

■■ ,  Designee  of  Police  Commissioner 

William  Nickerson,  Penal  Commissioner 

,  Designee  of  Y.A.C.  Chairman 

,  Designee  of  Commissioner  of  Health  and  Hospitals 

Dr.  John  Renner,  Chairman,  Treatment  Committee 

Rev.  C.  Melvin  Surette,  Chairman,  Education  Committee 

Nathaniel  Wade 

James  Wells 

John  Halliday 

Marsha  Semuels 


I 


112 
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.  Spragije§ 

Dr.  Vincent  P.  Conners§ 

DOMENICK  S.  PaSCIUCCO§ 

Lorraine  Sullivan  § 

Robert  Briggs§ 

Daphna  Krouk§ 

Daniel  E.  Nebdham,  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. 

David  W.  Davis  Term  ends  in  1976 

William  H.  O'Leary  Term  ends  in  1975 

Matthew  L.  MgGrath  Term  ends  in  1974 

Lawrence  A.  Bianchi  Term  ends  in  1973 

BOSTON  FINANCE  COMMISSION 

Office,  3  Park  Street 

[Stat.  1909,  Chap.  486,  ss  17-21;  Stat.  1921,  Chap.  81;  Stat.  1923,  Chap. 
489;  Stat.  1924,  Chap.  369;  Stat.  1948,  Chap.  175;  Stat.  1961,  Chap. 
40;  Stat.  1965,  Chap.  894.] 

officials 

Andrea  Wasserman  Gargiulo,  Chairwoman 
Peter  Hiam,  Confidential  Secretary 

commissioners 

Henry  B.  Wynn  Term  ends  in  1976 

Andrea  Wasserman  Gargiulo  Term  ends  in  1977 

Percy  C.  Wilson  Term  ends  in  1978 

Frederick  R.  H.  Witherby  Term  ends  in  1979 

Barbara  S.  Cheney  Term  ends  in  1980 

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


112A 

COMMISSION  ON  THE 
PHYSICALLY  HANDICAPPED 

[ordinances  of  1971,  chapter  3] 

The  Commission  on  the  Physically  Handicapped  shall  coordinate  the 
work  of  all  public  and  private  agencies  dealing  with  the  needs  and  problems 
of  the  physically  handicapped. 

Dr.  Murray  M.  Freed,  Chairrnan 
Susan  K.  O'Brien 
Haroi  d  S.  Remmes 
Doris  Sarkisian 
axjtied  sonnenstrahl 
Edward  T.  Sullivan,  ex  officio 
ViviENNE  S.  Thomson 


113 

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  claum  referred  to  it  by  them. 


LICENSING  BOARD 

Office,  Room  240,  City  HaU 

[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.] 

OFFICIAI^S 

Charles  L.  Byrne,  Chairman 
Edwin  J.  Thomas,  Secretary 

THE   BOARD 

Charles  L.  Byrne  Term  ends  in  1978 

Richard  L.  Arrington  Term  ends  in  1980 

Jon  C.  Straight  Term  ends  in  1982 

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  alcohohc  beverages),  innholders, 

[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,] 


114 

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."    (Repealed,  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  Statutes  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  apphcations  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  apphcations  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. 

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). 


115 


TRUSTEES  OF  CHARITABLE    DONATIONS  FOR 
INHABITANTS  OF  BOSTON 

[Chap.  368,  Acts  of  1970] 

MEMBERS 


Terms  Ending  May  1,  1972 
James  Demos  BLajcridas 


Walter  Ollen 


Anna  DeFronzo 


Melnea  Cass 


Term  Ending  May  1,  1973 


Term  Ending  May  1,  1974 


Terms  Ending  May  1,  1975 
Rev.  Michael  E.  Haynes 


Robert  J.  Ryan 


Terms  Ending  May  1,  1976 


Clarence  J.  Jones 


John  Kelly 


Terms  Ending  May  1,  1977 
Carlos  Ivan  Diaz  Peter  G.  Meade  Kevin  P.  O'Malley 

Term  Ending  May  1,  1979 
Robert  McCoy 

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  book  value  of  the  20 
permsment  charity  funds  in  the  custody  of  the  corporation  on  June  30, 
1976,  was  $1,182,851.97,  the  annual  income  from  which  ($61,108.27  in 
1973")  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  Emeritus 

John  P.  Kendall,  President 

C.  William  Anderson,  Vice-President  and  Secretary 

Georges  F.  Doriot,  Vice-President 

Noel  Morss,  Vice-President 

Paul  F.  Hellmuth,  Treasurer 


116 

Kevin  II.  White,  Mayor  of  Boston  (ex  officio) 

Rev.  Rhys  Williams,  Congregational  Minister  (fix  officio) 

Rev.  Robert  W.  Golledge,  Episcopalian  Minister  (ex  officio) 

Rev.  Joseph  C.  Williamson,  Presbyterian  Minister  (ex  officio) 

C.  William  Anderson,  Georges  F.  Doriot,  Paul  F.  Hellmuth,  John 

P.  Kendall,  John  Lowell,  John  A.  Lunn,  Noel  Morss,  Ralph  H. 

Young,  Appointed  by  the  Supreme  Judicial  Court. 

Franklin  Institxtte  of  Boston,  41  Berkeley  Street 
Michael  C.  Mazzola,  Director 

The  Frankhn  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  college  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  (il?  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 


117 

an  opinion  November  25,  1903  (184  Masa.  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  ($616,176  for  the  fiscal 
year  1973),  and  income  from  the  previously  mentioned  funds  {i.e.,  the 
Andrew  Carnegie  donation  and  the  Storrow  bequest).  The  Franklin  Union 
Building  contains  eleven  classrooms,  two  drafting  rooms,  one  shop,  four- 
teen laboratories,  library,  and  offices.  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  three  classrooms, 
five  laboratories,  one  shop,  and  three  offices.  Four  hundred  adult  students 
received  instruction  at  evening  sessions  and  five  hundred  in  day  courses 
during  the  school  year  of  1973. 

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


118. 
GEORGE  ROBERT  WHITE  FUND 

Office,  City  Hall  Room  620 

Trustees,  1974 
Kevin  H.  White,  Mayor,  Chairman 
Louise  Day  Hicks,  President,  Boston  City  Council 
Walter  W.  Merrill,  City  Auditor 

Joseph  W.  Bartlett,  President,  Boston  Bar  Association 
Thomas  A.  Sampson,  President,  Greater  Boston  Chamber  of  Commerce 

James  J.  Walsh,  Manager 

Elaine  F.  Guiney,  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  pubhc  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 
fuU  operation  for  the  use  and  enjoyment  of  the  inhabitants  of  the  City. 


119 

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. 

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 
On  May  25,  1971,  the  Trustees  voted  to  make  extensive  improvements 
to  the  George  Robert  White  Fund,  Health  Units  in  East  Boston  and 
South  Boston.    Such  improvements  were  completed  in  1974. 


BOSTON  HOUSING  AUTHORITY 

Office,  53  State  Street 
[Gen.  Laws,  Chap.  12  IB,  Sees.  1  to  59] 

MEMBERS  OF  THE  BOSTON  HOUSING  AUTHORITY 
Appointed  by  the  Mayor  and  City  Council 
Otto  Phillip  Snowden,  Member  Term  ends  in  1980 

DoMENicK  S.  Pasciucco,  Member  Term  ends  in  1976 

Maureen  F.  Schaffner,  Member  Term  ends  in  1977 

Patrick  Bocanfuso,  Treasurer  and  Secretary  Term  ends  in  1978 

Samuel  Thompson,  Assistant  Treasurer 
Assistant  Secretary 
Administrator 

Appointed  by  Secretary,  Executive  Office  of  Communities 

and  Development 

John  P,  Connolly  Term  ends  in  1978 

The  Boston  Housing  Authority  was  estabhshed  by  the  Mayor  and  the 
City  Council,  in  October  of  1935,  in  accordance  with  the  provisions  of 
General  Laws,  chapter  121,  sees.  26  I  et  seq. 


120 

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  approvsJ 
of  the  City  Council.  The  Secretary,  Executive  Office  of  Communities 
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  famiUes 
and  for  elderly  people  of  hmited  income. 

To  insure  this  purpose,  the  Authority  has  established  specific  policies 
governing  eligibility  both  for  admission  to  and  continued  occupancy  of  al  1 
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  oc- 
cupancy 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,  19  federally 
aided  and  10  state-aided  developments  for  low-income  families. 

Also  under  management,  in  its  program  of  specialized  housing  for  the 
elderly,  are  26  federally  aided  and  2  state-aided  developments. 

The  location  and  number  of  dwelling  units  of  these  housing  programs  are 
noted  in  the  following  tables. 


121 


sovo 

OsON 


a\eoeOrHioeoi— lOMMi— i(Mcoi>Mt-t~-->* 


M  I  1  M  I  1  M 


1 


be 

Q 


•^•>*vO'*'>ci^'^eoiM'*'*0'*iMeo'<*MvO'*(MeorH'#>c-oo 

vOrJ'lrtlrteOO^^O'*'eOCO'0■^OO^fOfOO^Ot>OOrOO^eOO 
i-H  i-H  1— I  IM  (N  <N         rHMi— 1         fH  r-l 


.s.s 

*3'S 

aa 

CC   03 


CS 


o)  «  h  ^  a<PH  o 
-a  J3  _g  j3  «  „  ^-2 


CO  m 


QQ 


^  mvot~-oDONoe<i'*iovot--cooi— ic^'^mt-ONOi-H(MfO'^r-iM 

^  I  N  M  I  1  M  I  I  I  I  I  I  M  I  I  I  MINI 

~  (N  e^i  (^^  (^q  e^  (N  s^ -^  ca  c^  (N  csi  M  csi  IN  (N  (N  c<i  c\i  (N  (N  c<i  csi  c<i  csi  (N 

e     

J.  aaaii/3aiai(«(»aja3coo!iajajaiaia!aia)coaiaicot«cc^tc 

_S^  Mcci/icottJaiajajcoajxajaitoaiaoMcotoaicocotBcgccco 

a  CdCticCcCcCnScOcScSctfcBcBcScCCBcCcScCcCeBCOraCoCDCOCD 


22 

a  fl 

So 


E^CiH 


o  o 
■1-=  +J 
CO  CO 
O  O 

MM 


122 

LEASED  HOUSING  UNIT  DISTRIBUTION 

Federal  Units 

Roxbury 884 

North  Dorchester          .        .        .        .        .        .        .        .        .        .  115 

North  Dorchester-Dorchester 94 

Mattapan 30 

Hyde  Park 67 

West  Roxbury       ...........  11 

Roshndale 36 

Jamaica  Pleiin 57 

Charlestown  .        . .  98 

East  Boston 20 

South  Boston. 3 

Allston 143 

Brighton 187 

Roxbury-North  Dorchester. 622 

Back  Bay 297 

Boston .  10 


State  Units 


MFHA 


2,674 


Boston .  34 

Back  Bay 7 

Brighton 25 

Allston    ..'.... 20 

Jamaica  Plain 27 

North  Dorchester          ..........  5 

Roxbury 33 

Roslindale .  25 


176 


West  Roxbury 58 

Boston 36 

Jamaica  Plain,  HIP 9 

103 


123 


3  H 


1= 


Oi— IO<Ni-4<Mir^(MfOM(M'^'*COr-iT— ipHiMC-l 


4"  in 


I— icoitnIi— (fO(^^^-(MlOl^^oocoTJ^mm<^^o^(^^o 


0\MVO-*eOO'*ir50-<*COiM'*\DrO(N^\OeO 
T?  (M  O  f- O  (N  ^  l>  O  t--eO  CO  O  O  t-        iMfO(N 

pH  o  fo  t- irt  •<#  •^  00  (M  (M  ic  t>  in  f-i  CO  I— I 


.H      c  a 

cS         O   O 

&H  «  a  ?s 


jaooogScsooooaoggooSo 


"3 


K2 
.2  X 

CO  O 


-^      +j     =3  «  «_ 


4J      =8 

muSow 


a|a 

Oh?  o 

9J    «   « 


1— iM'^OsOfOTfinvoeo^ 

I  I  I  I  I  I  I  i  M  I  I  I  I  M  I  I  I 

cotnoiinmcOtncotococooQcoooooinOTtcoQ 
cgcocQoowoiajaiaiiQogaiaiopcocnini/ioo 
cdcococDcda3cccdcdcQCQo3cdcoAcdcsfflc6 


0) 


JS 
u 

Id 


5 


124 


>J 

1 

« 

0\0\»HOi— leqMM^eO 

-2   O 

^TjiioinirtinvomuM/? 

.2  * 

C^C^^O^O^0^©^^O^<?» 

'43  &i 

'3g 

TT7TTTTTTT 

►-4    o 

eoowt-iAWMi-iioeo 

^ 

r-l                              ^i-H 

&c 

N(Neoeo<Neo'>*i-i'?e<i  I  i-h 

a  m 

t~-t-'<s<iAoeoir5irtOM 

00 

2.5 

0>        VO  C<1  M  C<1  «  N  Ifl  i-l 

^. 

"cS'a 

CO 

k^ 

' 

Q 

c                              .S 

o                    an 

c 
o 

o 

1^ 

ftOEE^OrtOOS 

» 

< 

a 

z 

1 

< 
6 

Z 

Q. 

1 . . 

s 

H 

.  S  «    .    .    .-fl  ^TJ  *^ 

Q 

..li    ^   -^^£2 

T3-0  a  ■=  a"^  c  >-3-= 

Or^lN 

1— 1  c^  M  ""J"  in  r-  eo  1— 1  ^H  rH 
"9      odoooooooo 

,S      oooooooooo 

72        M  (M  (N  C^  IM  (N  (N  (N  <M  IM 

■^      aaaacaaooa 

^     S$22SS3BS3 

^     SSSSSooSoo 

^      fQcqCQWCQWfQfQCQCQ 

1 

125 
BOSTON  HOUSING  AUTHORITY 

DEVELOPMENT  PROGRAM 
Federal 

Under  Construction 
Dev.No.         Location  No.  Units 

2-61         Waterfront  Urban  Renewal  Area,  North  End  (Elderly)  100 

2-70         Spring  Temple,  West  Roxbury  (Elderly)  104 

2-71         Washington-Corey,  Brighton  (Elderly)  225 

2-72         Cliffmont,  Rosiindale  (Elderly)  119 


548 
State 

Under  Construction 
667-3a     L  Street,  South  Boston  (Elderly)  68 


Toted  Federal  and  State  Under  Construction  616 

State 
Under  Planning  and  Development 

667-3b     Community  Residence  (Residents)  20 

667-4      Pine  Street  Inn  (Residents)  350 

667-5       Summer  Street,  Hyde  Park  (Elderly)  12a 

705-1       Roxbiu-y  Action  Program,  Roxbury  (Family)  30 
705-2       Dorchester  Area  Planning  Action  Council,  Dorchester 

(Family)  30 

Total  Planning  and  Development  Program  1,149 

BOSTON  REDEVELOPMENT  AUTHORITY 

Office,  City  Hall,  Room  900 

[Gen.  Laws,  Chap.  121B,  as  amended) 

Appointed  by  Mayor  with  Approval  op  City  Council 
Robert  L.  Farrell,  Chairman  Term  ends  in  1974 

Joseph  J.  Walsh,  Vice  Chairman  Term  ends  in  1971 

James  G.  Colbert,  Treasurer  Term  ends  in  1972 

James  K.  Flaherty,  Assistant  Treasurer  Term  ends  in  1973 

Appointed  by  Massachusetts  Department  of  Community  Affairs 

James  E.  Cofxeld,  Jr.  Term  ends  in  1980 

Robert  T.  Kenney,  Director 

Kane  Simonian,  Secretary  and  Executive  Director 

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. 


126 

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. 

Bedford-West,  Mass.  R-182.  The  2.3-acre  Bedford-West  Project,  located 
in  the  retail  core  of  the  Central  Business  District,  received  federal  approval 
in  March,  1975.  The  project  is  part  of  the  $220-million,  Jordan  Marsh/ 
Lafayette  Place  development,  which  includes  a  consolidated  Jordan  Marsh 
retail  facility,  a  major  retail,  hotel  and  office  complex,  a  new  city  parking 
garage,  and  other  street  and  pedestrian  improvements. 

Brunswick-King,  Mass.  R-168.  Located  in  the  Model  Cities  area,  the 
33.5-acre  Brunswick-Bang  Project  was  approved  by  the  federal  govern- 
ment in  January,  1974.  Included  in  the  project  are  some  140  new  housing 
units,  plus  improvement  and  expansion  of  parks  and  recreation  space 
within  the  area. 

Campus  High  School,  Mass.  R-129.  The  129-acre  Campus  High  School 
Project,  located  in  Roxbiu-y,  received  federal  approval  in  June,  1972.  The 
project  is  the  site  for  a  2,500-student,  city-wide  Secondary  Education 
Complex  being  built  on  thirty-five  acres  of  the  project  area,  along  with  a 
2,500-student  Occupational  Resource  Center,  a  public  concourse,  parking, 
and  a  community  service  center.  An  elementary  school  is  also  planned. 
The  Lower  Roxbury  Community  Corporation  has  built  380  units  of  low- 
and  moderate-income  housing. 

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: 

1.  In  School-Franklin  (Mass.  R-82A),  a  nine-acre  project,  construc- 
tion was  completed  in  1970  of  the  new  Woolworth's  department  store 


127 

with  adjoining  900-care  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  Hal  I 
for  office  and  commercial  use  were  completed  in  1972.  In  addition.  School 
Street  has  been  aligned  with  Milk  Street,  creating  a  triangular  piece  of 
land  that  has  been  converted  to  a  small  park.  Franklin  Street  has  been 
relocated,  a  new  entrance  to  the  Washington  Street  MBTA  built,  and 
Filene's  has  built  a  major  addition  at  Franklin  and  Washington  Streets, 
adjacent  to  the  project  area.  A  new  Shoppers  Park  was  developed  be- 
tween Filene's  and  the  relocated  end  of  Franklin  Street  when  the  depart- 
ment store's  new  building  was  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  Liberty  Tree  Park  which 
has  been  built  on  the  newly  created  land  at  that  corner. 

3.  South  Station  (Mass.  R-82C)  will  be  the  site  for  a  new  Transporta- 
tion Center  for  rail,  intercity  and  commuter  bus,  rapid  transit,  and  auto- 
mobile parking  facilities.  The  historic  1899  Headhouse  will  be  integrated 
into  the  new  development.  Also  in  the  project  area,  Stone  and  Webster 
Engineering  Company  completed  their  ofBce  building  in  197  ,  and  175 
Federal  Street  (the  Fiduciary  Trust  Building)  is  under  construction. 
Major  public  improvements  are  scheduled  for  the  project  area  as  well. 
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  state  approved  it  in  March,  1974.  The  Park  Plaza  plan  has  been 
modified  considerably  since  its  initial  introduction,  with  density  reduced 
from  6  million  square  feet  to  approximately  2.8  million  square  feet,  the 
number  of  tower  elements  reduced  from  five  to  two,  and  the  maximum 
tower  heights  reduced  from  550  feet  to  350  and  300  feet.  The  environ- 
mental impact  report  for  the  project  is  now  being  reviewed  by  the  Massa- 
chusetts Department  of  Community  Affairs. 

Charlestown,  UR  Mass.  R-155.  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. 
Nearly  1,600  housing  units  have  been  rehabilitated,  with  another  400  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,  has 
been  built  between  Main  Street  and  New  Rutherford  Avenue.  Ninety-six 
units  of  housing  for  the  elderly  were  built  through  the  federal  Turnkey 
Program,  and  the  Thompson  Triangle  has  been  rehabilitated  through  a 
federal  rehabilitation  loan.  Thirty-eight  single-,  two-  and  three-family 
homes  are  completed  or  under  way,  with  another  4  planned.    The  Charles- 


128 

town  branch  library  and  Sullivan  Square  fire  station  have  been  completed, 
as  well  as  the  Kent  Elementary  School  and  Stage  I  of  Bunker  Hill  Com- 
munity College  (in  the  vicinity  of  the  former  State  Prison).  A  shopping 
center  is  planned  at  Thompson  Square.  The  new  MBTA  Orange  Line 
beneath  Interstate  93  went  into  operation  in  late  1974,  making  possible 
the  demolition  of  the  elevated  structure  on  Main  Street,  which  began  in 
August,  1975. 

Downtown   Waierfront-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.    Harbor  Towers,  with  624  luxury  apart- 
ments, was  opened  for  occupancy  in  1971.    Rehabihtation  and  conversion 
of  more  than  500  apartments  is  under  way  or  complete  in  structures, 
including  the  Custom  House  Block  on  Long  Wharf,  Commercial  Wharf 
South,  Lewis  Wharf,  the  Mercantile  Wharf  Building,  the  Prince  Building, 
and  former  commercial  structures  on  Fulton  and  Commercial  Streets. 
A  325-room  motel  is  planned  for  Long  Wharf,  and  two  elderly  housing 
developments,  totaling  260  imits,  are  under  construction.    The  4.5-acre 
Waterfront  Park,  between  Long  and  Commercial  Wharves  and  New 
Atlantic  Avenue,  was  completed  in  mid  1976.    Extensively  landscaped, 
the  park  provides  an  opportunity  to  enjoy  the  seaside  environment  and 
also  has  a  children's  tot  lot.    A  major  development  in  the  Waterfront  is 
the  Faneuil  Hall  Markets  Restoration  Project,  which  opened  some  of  its 
space  in  August,  1976,  and  is  creating  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  rehabihtation  as  office  and  commercial  space. 
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  its  31-acre  Church  Center  on 
Huntington  Avenue,  which  includes  an  administration  tower,  Sunday 
School,  underground  parking  garage,  and  reflecting  pool  and  plaza.    The 
508-unit  Church  Park  mixed-income  housing  development  on  Massachu- 
setts Avenue  has  been  completed,  as  has  the  Colonnade  Hotel  on  Himting- 
ton  Avenue.    Housing  for  the  elderly  is  of  major  concern  in  the  Fenway, 
and  the  Episcopal  City  Mission  "Morville  House,"  which  contains  147 
apartments  for  elderly  persons  was  constructed.    Additional  housing  for 
senior  citizens  is  planned  for  sites  on  two  corners  of  the  intersection  of 
Massachusetts  and  Himtington  Avenues.    Residential  rehabilitation  has 
also  been  stressed,  and  more  than  1,400  apartments  have  been  rehabili- 
tated.  A  major  residential  office,  and  commercial  complex  for  the  corner 
of  Massachusetts  Avenue  and  Boylston  Street  is  also  being  studied.   Two 
tot  lots  in  the  Fens  Parkland  were  completed  several  years  ago  as  well, 
and  a  neighborhood  park  on  Edgerly  Road  was  built  in  1975.    Institu- 
tional development  by  universities,  hospitals,  and  cultural  institutions  in 
the  Fenway  has  helped  the  city  financially;  the  Fenway  financing  plan 


provides  for  a  pooling  credit  of  $12.7  million  from  institutional  expendi- 
tures 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  60-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  1963,  and 
the  seven-acre  City  Hall  Plaza  surrounding  it  was  completed  in  1976.  The 
Government  Center  MBTA  station  was  completed  in  late  1971,  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  £md  private  office  facilities 
have  been  constructed,  including  the  John  F.  Kennedy  Federal  Office 
Building,  the  Center  Plaza  Office  Building,  and  the  New  England  Mer- 
chants National  Bank.    The  Government  Center  parking  garage  and  bus 
terminal  between  Sudbury  and  New  Chardon  Streets,  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  has  built  a  five- 
story  structure  to  house  office  and  commercial  space.    Near  Bowdoin 
Square,  a  new  post-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.  The  New  England 
Telephone  Company  has  built  an  addition  to  its  facility,  and  Cardinal 
Gushing  Park  was  completed  in  1976.    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  began  on  Sixty  State  Street,  a  37-story  office 
tower  at  State  and  Congress  Streets  in  fall,  1974,  and  development  of  a 
350-room  motel  on  Parcel  7,  along  New  Congress  Street,  is  also  planned. 

Kittredge  Square,  LR  Mass.  R-167.  The  27-acre  Kittredge  Square 
project  in  the  Model  Cities  area  was  approved  by  the  federal  government 
in  January,  1974.  Some  75  new  housing  units  are  proposed  for  construction 
in  the  project,  as  well  as  rehabilitation  of  existing  housing  in  the  area. 

New  York  Streets  Project,  UR  Mass.  2 — i.  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-5U.  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- 


130 

view  Apartments  development  for  low-  and  moderate-income  families, 
which  includes  parking,  a  day  care  center,  health  clinic,  and  commercial 
space.  It  is  the  end  result  of  the  efforts  of  the  Committee  for  North 
Harvard,  Inc.,  a  group  of  concerned  residents  in  the  AUston-Brighton 
neighborhood  who  joined  together  to  form  a  Umited  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-148.  This  1.1  acre  single-purpose  project 
was  approved  by  the  federal  government  in  May,  1971,  as  the  location  for 
134  units  of  housing  for  the  elderly,  built  by  the  Boston  Housing  Authority 
under  the  federal  Turnkey  Program.    Construction  was  completed  in  1973 . 

South  Cove,  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  have  been  built  and  162  units  of 
mixed-income  housing  for  the  elderly  have  been  built  adjacent  to  the  new 
Quincy  Community  School.  Residential  rehabilitation  has  affected  some 
240  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.  Extension  of  the  MBTA  tunnel  for 
the  Forest  Hills-Everett  line  to  a  point  south  of  the  Turnpike  Extension 
has  also  been  completed.  South  Cove  has  a  new  fire  station,  dedicated  in 
1971,  and  a  temporary  YMCA  recreation  facility  has  helped  alleviate 
the  area's  lack  o^  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 
built  its  Health  Services  Building,  Dental  Health  Services  Building,  and 
a  parking  garage,  and  Don  Bosco  Technical  High  School  has  completed  its 
first  stage  of  expansion.  South  Cove  institutional  expenditures  have  pro- 
vided 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 
coiistruction  have  taken  place,  as  well  as  an  upgrading  of  public  facilities. 
More  than  2,500  new  housing  units  for  low-  and  moderate-income  families 
and  the  elderly  are  complete,  and  another  200  are  planned.  In  addition, 
more  than  3,300  apartments  have  been  rehabilitated,  including  several 
tenant-developed  projects,  and  over  560  are  imder  way  or  planned.  The 
South  End  Branch  Libreiry  is  complete,  and  playgrounds  and  parks  com- 
pleted include  Carter  Playground,  James  Hayes  Park,  Eight  Streets  Play- 
ground, Peters  Park,  Derby  Park,  and  Titus  Sparrow  Park.  The  Boston 
Center  for  the  Arts  is  operating  in  the  Cyclorama  building  £md  other 
neighboring  structures  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  built  a 


131 

new  community  facility.    Several  elementary  schools  are  planned,  plus 
an  intermediate  school  library. 

Sumner  Street  ]\eighborhood  Development  Program,  VR  Mass.  A-3. 
The  9.6-acre  Sumner  Street  NDP  in  East  Boston  is  the  site  of  Heritage 
Apartments,  300  units  of  Tvunkey  public  housing:  280  spartments  for 
the  elderly,  and  20  for  families.  Located  near  Maverick  Square,  the 
project  was  formulated  with  extensive  community  participation  in  the 
planning  and  design  of  the  housing.  The  project  was  approved  by  the 
federal  government  in  March,  1972,  and  completed  in  late  1975. 

Washington  Park,  UR  Mass.  R-2U.  Renewal  activities  in  the  502-acre 
Washington  Park  Project  are  nearing  completion.  The  renewal  plan, 
approved  in  April,  1963,  places  major  emphasis  on  housing,  both  reha- 
bilitation and  new  construction.  More  than  4,600  dwelling  xmits  have 
been  rehabilitated,  and  construction  of  nearly  1,800  new  vmits  is  complete. 
Numerous  community  facilities  have  been  built,  including  a  new  YMCA 
and  addition,  the  Roxbm-y  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,  Police  Station  and  library, 
and  several  chm-ches.  Also  completed  are  the  Roxbury  Ecumenical 
Center  and  a  Comprehensive  Community  Health  Center.  More  than  $12 
million  is  being  spent  to  complete  the  program  of  providing  new  streets, 
sidewalks,  sewer  and  storm  drains,  street  lighting,  parks,  playgrounds, 
and  water  lines. 

West  End,  UR  Mass.  2-4.  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,  which  consists  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  began  in 
1972  and  was  completed  in  1976.  Six  luxtu-y  apartment  towers  con- 
taining 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  pau-king  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  appUcations  for  the  formation  of  limited  dividend  corporations 
and  the  development  of  projects  pursuant  to  General  Laws,  Chapter  121A, 


132 

legislation  -written  initially  to  insure  stable  taxes  for  the  Prudential  Center 
development.  Since  that  time  nearly  seventy  such  corporations  have  been 
approved  by  the  Authority  and  the  Mayor  following  a  public  hearing  for 
each  application.  These  corporations  have  in  the  past  fifteen  years  under- 
taken more  than  $650  million  of  new  construction  and  rehabilitation,  both 
within  and  outside  federally  funded  renewal  projects,  including,  in  addition 
to  the  Prudential,  nearly  10,000  housing  imits.  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,  lu-ban  renewal  and  special  planning  studies,  trems- 
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.  AJl  sections  of  the  city  have 
received  assistance  from  the  District  Planning  Program.  District  Plan- 
ning staff  have  also  worked  on  approaches  to  the  utihzation  of  federal 
community  development  revenue-sharing  funds.  City-wide  studies  of 
housing,  open  space  and  recreation,  industrial  development,  institutional 
expansion,  and  transportation  policy  have  also  been  undertaken  by  Plan- 
ning staff.  The  Transportation  Planning  Section  carries  out  planning 
studies  pertaining  to  traffic,  parking,  pubUc  transportation,  and  intercity 
transportation  issues.  Staff  activities  include  formulation  of  state  and 
federally  funded  TOPICS  programs,  and  work  with  the  MBTA  to  improve 
the  quality  of  pubUc  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,  and  also 
serves  as  staff  to  the  Boston  Landmarks  Commission,  established  in  1975 
under  state  law.  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  Com- 


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  BRA.  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. 


132A 
BOSTON   LANDMARKS   COMMISSION 

City  Hall,  Boston,  MA  02201 
[Establislied  under  Chapter  772  of  the  Acts  of  1975.] 

OFFICIALS 

Pauline  Chase  Harrell,  Chairman 
Mabcia  L.  Myers,  Executive  Director 

commissioners 
Name  Nominated  by 

Term  Ends  June  30,  1976 
Martha  Rothman  Boston  Society  of  Architects 

LiBBY  Blank  American  Institute  of  Planners 

(vacant^  Mayor  (at  large^ 

Term  Ends  June  30,  1977 
Henry  A.  Wood  Boston  Society  of  Architects 

Thomas  J.  Hynes,  Jr.  Greater  Boston  Chamber  of  Commerce 

Lawrence  A.  Bianchi  Greater  Boston  Real  Estate  Board 

Term  Ends  June  30,  1978 
Morgan  D.  Wheelock  Boston  Society  of  Landscape  Architects 

Paltline  Chase  Harrell  Society  for  the  Preservation  of  New 

England  Antiquities 
Luix  Overbea  Mayor  (at  large) 

alternates 
Term  Ends  June  30,  1976 
Margaret  S.  Smith  Society  for  the  Preservation  of  New 

England  Antiquities 
Virginia  Aldrich  Greater  Boston  Chamber  of  Commerce 

John  F.  Cooke  Mayor  (at  large) 

Term  Ends  June  30,  1977 
Joan  Goody  Boston  Society  of  Architects 

Susan  S.  Davis  Boston  Society  of  Landscape  Architects 

Carl  Zeliner  American  Institute  of  Planners 

Term  Ends  June  30,  1978 
Roger  P.  Lang  Boston  Society  of  Architects 

James  R.  Adams  Greater  Boston  Real  Estate  Board 

Romas  Brickus  Mayor  (at  large) 

Established  by  home  rule  petition.  Chapter  772  of  the  Acts  of  1975,  the 
Boston  Landmarks  Commission  is  a  statutory  commission  that  provides  a 
continuing,  comprehensive,  preservation  program  for  Boston;  coordinates 
preservation  related  activities  ciu-rently  undertaken  by  private  organiza- 
tions and  other  city  departments;  and  develops  additional  functions 
necessary  for  a  serious  local  preservation  program. 


132B 

The  Commission  consists  of  nine  members  and  nine  alternates  appointed 
by  the  Mayor  and  confirmed  by  the  City  Council.  Seven  of  the  members 
and  seven  of  the  alternates  must  be  appointed  from  nominations  by  six 
organizations :  two  members  and  two  alternates  must  be  nominated  by  the 
Boston  Society  of  Architects,  and  one  member  and  one  alternate  from  each 
of  the  Boston  Society  of  Landscape  Architects,  the  American  Institute  of 
Planners,  the  Society  for  the  Preservation  of  New  England  Antiquities, 
the  Greater  Boston  Real  Estate  Board,  and  the  Greater  Boston  Chamber 
of  Commerce.  The  Mayor  appoints  two  members  and  two  alternates  on 
an  at-large  basis.  All  members  and  alternates  must  be  residents  of  Boston. 
They  are  not  compensated,  except  for  expenses  incm"red  in  performance 
of  their  duties. 

The  Commission  is  placed  administratively  under  the  Boston  Re- 
development Authority,  which  agency  provides  staff  to  the  Commission. 

The  Commission  has  the  power  to  designate,  for  architectural  regula- 
tion, those  areas,  sites,  and  structures  that  are  of  historical,  social,  cultm-al 
architectm-al,  or  aesthetic  value  located  in  the  City  of  Boston.  Four 
categories  of  designation  may  be  given;  Landmark,  Landmark  District, 
Architectural  Conservation  District,  and  Protection  Area. 

The  Commission  is  empowered  to'  review  and  approve  or  disapprove 
proposed  changes  to  the  physical  environment  of  designated  sites  and 
districts.  Depending  on  the  type  of  designation,  changes  to  be  reviewed 
by  the  Commission  could  include:  new  construction,  restoration,  demoli- 
tion, alteration  of  exterior  architectural  features,  and,  in  the  case  of 
certain  landmarks,  changes  to  distinguished  interior  features.  No  building 
permit  or  sign  permit  shall  be  issued  for  changes  to  designated  properties 
unless  the  application  for  permit  is  accompanied  by  either  a  Certificate  of 
Design  Approval  or  a  Certificate  of  Exemption  from  the  Commission. 

The  Mayor  may  veto  any  designation  voted  by  the  Commission  within 
fifteen  days  of  the  vote;  the  City  Council  may  override  a  Mayoral  approval 
of  a  designation  by  two- thirds  majority  within  thirty  days  of  such  approval. 

The  Commission  also  assumes  the  responsibilities  of  a  historical  commis- 
sion for  the  City,  piu-suant  to  Chapter  40C  of  the  Massachusetts  General 
Laws.  It  provides  advice  and  technical  assistance  to  other  agencies  and 
departments  of  the  City;  surveys  and  collects  data  concerning  properties 
of  architectural  or  historical  interest;  prepares  reports  of  its  findings;  and 
sponsors  educational  activities.  In  addition,  the  Commission  may,  with 
appropriate  funds  and  with  the  approval  of  the  Mayor  and  City  Council, 
buy,  receive,  manage,  and  dispose  of  properties  of  architectural  and 
historical  value. 


133 

BACK  BAY  ARCHITECTURAL  COMMISSION 

[Chap.  625  —  Acts  of  1966,  as  amended  by  Chap.  463  —  Acts  of  1974] 

COMMISSIONEBS 

Donald  F.  Winter,  Chairman,  Neighborhood  Association  of  Back  Bay, 

Dec.  31,  1973 
CuFFORD  deBaun,  Vice-Chairman,  Back  Bay  Association,  Dec.  31,  197  6 
Stephen  T.  Kunian,  Mayor's  Representative,  Dec.  31,  1977 
Roger  P.  Lang,  Boston  Society  of  Architects,  Dec.  31,  1974 
Donald  L.  Saunders,  Greater  Boston  Real  Estate  Board,  Dec.  31,  1974 

alternates 
Lynne  C.  Fife,  Dec.  31,  1973 
A.  Anthony  Tappe,  Dec.  31,  1976 
Stephen  W.  Wolfe,  Dec.  31,  1977 
Jean-Paul  Carlhian,  Dec.  31,  1974 
Maurice  E.  Frye,  Dec.  31,  1974 

EXECUTIVE  SECRETARY 

Mace  Wenniger  —  Boston  Redevelopment  Authority 

The  Back  Bay  Architectural  District  was  established  by  special  acts  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 
that  portion  of  the  Back  Bay  area  in  the  city  of  Boston  described  below: 

(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  pohtical  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  PubUc  Garden  at  Arlington 
Street  beyond  Massachusetts  Avenue  to  Charlesgate  East,  and  Newbury 
Street  and  Boylston  Street  from  Dartmouth  Street  to  Massachusetts 
Avenue.    The  boundaries  are  defined  in  the  Act  as  follows: 

starting  at  the  intersection  of  the  center  line  of  Newbury  Street  and 
the  center  fine  of  Charlesgate  East;  thence  running  northerly  by  the 
center  line  of  Charlesgate  East  to  the  center  Une  of  Back  Street; 
thence  running  easterly  by  the  center  Une  of  Back  Street  to  the 
center  line  of  Embankment  Road;  thence  running  southerly  by 
the  center  Une  of  Embankment  Road  to  the  center  line  of  Beacon 
Street;  thence  running  easterly  along  the  center  line  of  Beacon 
Street  to  the  center  Une  of  Arlington  Street;  thence  running  south- 
erly along  the  center  Une  of  Arlington  Street  to  the  center  line  of 
the  public  alley  between  Newbury  Street  and  Commonwealth 
Avenue;  thence  running  westerly  along  the  center  Une  of  the  pubUc 
alley  between  Newbury  Street  and  Commonwealth  Avenue  to  the 
center  Une  of  Dartmouth  Street;  thence  running  southerly  along  the 


134. 

center  line  of  Dartmouth  Street  to  the  center  line  of  Boylston  Street ; 
thence  running  westerly  along  the  center  line  of  Boylston  Street  to 
the  center  line  of  Massachusetts  Avenue;  thence  running  northerly 
along  the  center  line  of  Massachusetts  Avenue  to  the  center  line  of 
Newbury  Street;  thence  running  westerly  along  the  center  line  of 
Newbury  Street  to  the  point  of  beginning. 

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. 

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  Secretairy.  This  Act  shall  not 
affect  a  building  permit  issued  prior  to  December  6,  1966,  in  the  case  of 
a  property  facing  on  Beacon  Street,  Marlborough  Street,  or  Commonwealth 
Avenue,  or  issued  prior  to  August  3,  1974,  in  the  case  of  a  property  facing 
on  Newbury  Street  or  Boylston  Street. 

This  Act  shall  not  prevent  construction  or  alteration  of  an  architectural 
feature  if  such  work  is  certified  as  necessary  by  the  Building  Commissioner 
to  remedy  an  imsafe  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  aie  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  8U-chitectural 
value  except  where  such  plans  would  seriously  impair  the  architectural 
value  of  surrounding  structures  or  the  surrounding  area.  It  is  also  the 
intent  of  this  act  that  the  commission  deal  more  leniently  with  proposals 
respecting  structures  zoned  for  business  to  the  end  that  conversions  to 
business  uses  will  not  be  prevented. 

Owing  to  conditions  especially  aff"ecting  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  as 


135 


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  nine  commissioners  and  five  alternates,  appointed 

by  the  Mayor  as  follows:  two  commissioners  and  one  alternate  from 
nominations  by  each  of  the  following  organizations:  the  Neighborhood 
Association  of  the  Back  Bay,  the  Back  Bay  Association,  the  Boston 
Society  of  Architects;  one  commissioner  and  one  alternate  from  nomina- 
tions by  the  Greater  Boston  Real  Estate  Board;  two  commissioners  and 
one  alternate  selected  at  large  by  the  Mayor.  Commissioners  serve 
without  compensation. 


AUDITORIUM   COMMISSION 

900  Boylston  Street 
[Stat.  1954,  Chap.  164;  Ord.  1957,  Chap.  2.] 

OFFICIALS 

Robert  C.  Linnell,  Chairman 
Joseph  R.  Hynes,  Executive  Secretary 

THE  BOARD 


Members 

Nominated  by 

Term  ending 

Robert  C.  Nordblom 

Bertram  A.  Druker 

Robert  C.  Linnell       .    ... 

Greater  Boston  Real  Estate  Board 

Greater  Boston  Hotel  and  Motor  Inn  Assoc . 
Mayor's  Selection 

May  1,  1971 
May  1,  1977 
May  1,  1973 

William  H.  O'Leary 

Richard  W.  Barger 

Mayor's  Selection         

May  1,  1974 

Greater  Boston  Chamber  of  Commerce .... 

May  1,  1975 

136 


The  Board  is  known  as  the  Auditorium  Commission  and  consists  of 
five  officers  known  as  Auditorium  Commissioners,  who  shall  be  residents 
of  the  City  of  Boston  and  appointed  by  the  Mayor  as  follows:  One  com- 
missioner from  three  candidates  nominated  by  the  Greater  Boston  Hotel 
and  Motor  Inn  Association,  one  commissioner  from  three  candidates 
nominated  by  the  Boston  Real  Estate  Board,  one  commissioner  from 
three  candidates  nominated  by  the  Greater  Boston  Chamber  of  Com- 
merce, and  two  commissioners  selected  at  large  by  the  Mayor.  As  the 
terra  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. 


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 

Freedom  Trail  Foundation,  Inc 

Jan.  7,  1980 

Joseph  F.  Casazza 

Mayor's  Selection 

Jan.  7,  1980 

Mayor's  Selection 

Jan.  7,  1890 

Peter  G  Meade 

Mayor's  Selection 

Jan.  7,  1980 

Robert  Cumings 

Freedom  Trail  Foundation,  Inc 

Jan.  7,  1980 

A  board  in  the  Public  Works  Depar^tment  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. 


137 
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 

,  Chairman 


Frank  W.  Crimp,  Vice  Chairman 
Lawrence  W.  Costello,  Acting  Secretary 


THE  BOARD 


Members 

Nominated  by 

Term  ending 

* 

Associated  General  Contractors  of  Mas- 
sachusetts, Inc 

* 

Building  Trades  Council  of  Boston  and 
Vicinity 

* 

Frank  W.  Crimp 

Edward  T.  Sullivan 

The  Boston  Society  of  Architects 

* 

Director   of  Administrative  Services,   ex 
officio 

* 

Appointed   by   Mayor.     See  Stat.    1960, 
Chap.  652,  Sec.  12 

at  pleasure 

of  Mayor 

Joseph  F.  Casazza 

Commissioner  of  Public  Works,  ex  officio .  .  . 

« 

Until  the  completion  of  the  construction  of  a  new  city  hall,  there  shall 
be  in  the  city  a  board,  known  as  the  Government  Center  Commission 
consisting  of  the  Director  of  Administrative  Services  of  the  City  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. 


138, 

The  Grovernment  Center  Commission  shall  have  the  power  and  duty  to 
acquire  in  the  name  and  behalf  of  the  City  by  purchase  or  gift  from  the 
Boston  Redevelopment  Authority  or  otherwise  or  to  request  the  Public 
Improvement  Commission  of  the  City  to  so  acquire  by  eminent  domain 
under  G.  L.  Chapter  79  or  Chapter  80A  from  said  authority  or  otherwise, 
a  suitable  site  for  a  new  city  hall  for  the  City,  and  in  acquiring  the  whole 
or  any  part  of  such  site  from  said  authority,  to  assume  in  the  name  of  the 
City  any  and  all  obligations  imposed  by  or  under  G.  L.  Chapter  121, 
Section  26  LL.  Subject  to  the  provisions  of  sections  44A  to  44L,  inclusive, 
of  Chapter  149  of  the  General  Laws  and  the  provisions  of  section  6  of  Chap- 
ter 418  of  the  Acts  of  1890,  as  respectively  amended,  the  Government 
Center  Commission  shall  also  have  the  power  and  duty  to  contract  in  the 
name  and  behalf  of  said  City  for  the  preparation  of  such  site  and  the 
planning  and  construction  thereon  and  the  original  equipping  and  fur- 
nishing of  such  new  city  hall. 

CITY  OF  BOSTON  EMPLOYEES  CREDIT  UNION 

Room  34,  City  Hall 

[Gen.  Laws,  Chap.  171.] 

Officers 

William  P.  McNeill,  President 

Thomas  E.  Newcomb,  First  Vice-President 

Anne  M.  Tierney,  Second  Vice-President 

James  J.  Hyde,  Treasurer 

Thomas  W.  Gately,  Assistant  Treasurer 

Joseph  V.  McBrine,  Security  Officer 

Gene  J.  DiBenedetto,  Clerk 

Directors 
Marguerite  H.  Connaughton         James  F.  Johnson 
Charles  D.  Costello  Harold  T.  Kenney 

Roy  E.  Covell  Paul  K.  Leary 

Peter  J.  DeRosa  Richard  Ryan 

Paul  F.  Fitzgerald  Joseph  P.  Sances 

John  P.  Hardiman  Albert  G.  Sullivan 

James  W.  Hunt,  Jr.  Francis  J.  Wilson 

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. 


139 

The  Credit  Union  at  the  present  time  has  assets  of  $24,305,147.91  and  re- 
serves of  $1,295,821.10  with  15,408  members,  9,626  of  which  are  borrowers. 

Most  departments  of  the  City  or  County  government  are  represented 
on  the  board  of  directors  which  consists  of  twenty-one  members.  Seven 
of  these  directors  are  elected  each  year  for  a  three- year  term. 

BOSTON  METROPOLITAN  DISTRICT 

73  Tremont  Street 
[Stat.  1929,  Chap.  383.] 

Trustees  Appointed  by  the  Governor 
John  A.  Perkins,  Chairman,  Boston,  1975 
Robert  B.  Ajlmy,  Jr.,  Dedham,  1977 
Joseph  Lockett,  Treasurer,  Wellesley,  1977 
George  Larson,  Reading,  1974 

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  John  J.  Kerrigan  and  Albert  L. 
G'Neil,  Managers  on  the  part  of  the  City  of  Boston. 

The  association  is  managed  by  a  Board  of  Managers,  consisting  of 
twenty-nine,  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.] 

John  A.  Vitagliano,  Commissioner 

Constantino  Buttiglieri,  Assistant  Commissioner 

Frank  P.  Heisry,  Director 

This  Department  enforces  the  portion  of  the  State  Sanitary  Code 
which  relates  to  Human  Habitation  of  any  dwelUng  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. 


140 

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  aU  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 
responsibihty  of  the  building  and  fire  commissioners,  respectively,  to 
enforce  comphance  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.] 

Edward  F.  Lownie,  Sealer 

William  R.  Bradley,  Chief  Deputy  Sealer 

Marie  Forsyth,  Principal  Clerk 


141 

The  duties  of  the  division  are  set  forth  in  the  General  Laws,  Chapters 
94  through  98,  101  and  885,  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 
measiuring  devices  for  the  purpose  of  buying  or  selling  goods,  wares  or 
merchandise,  for  public  weighing  or  for  hire  or  reward,  to  bring  them  into 
his  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  the  tests  made  on  the  weighing 
and  measuring  devices  of  said  persons.  In  addition  the  division  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  and  road-building  materials;  the  re- 
weighing  or  remeasuring  of  merchandise  packaged  in  advance  of  sale  and 
the  inspection  of  standard  containers  as  to  the  size,  shape,  dimensions,  and 
capacity.  The  division  also  enforces  the  Unit  Pricing  law.  The  division 
makes  investigations  of  all  complaints  registered  with  the  division  relative 
to  the  above  duties  and  when  the  evidence  warrants,  shall  prosecute  the 
violators. 


COMMISSION  ON  AFFAIRS  OF  THE  ELDERLY 

[Established  by  Ordinances  of  1970,  Chapter  4] 
Maubeen  Schaffner,  Commissioner 

ASSOCIATE   COMMISSIONERS 

Term  Ending 

Mary  S.  Colbert  May  1,  1974 

James  C.  Spiliane  May  1,  1973 

Professor  Louis  Lowy  May  1,  1972 

Kjenneth  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. 


142 
MODEL  CITY  AGENCY 

[Ordinances  of  1969,  Chapter  16,  as  amended,  establishes  for  a  limited  time 
a  Model  City  Agency  and  a  Model  Neighborhood  Board  and  Defines 
Their  Powers  and  Duties.] 

Brian  Fallon,  Model  City  Administrator 


RENT   BOARD 

Ellen  Gordon,  Chairperson*  Kathleen  Ryan 

John  Duffy,  Vice-Chair  man*  Claudette  Worthington 

Harold  Brown* 

The  Rent  Board  performs  the  following  functions: 

Regulates  residential  rents  and  evictions  in  certain  federally  subsidized 
housing,  and  niakes  certain  transitional  provisions  in  relation  to  rent 
control  in  other  housing. 


YOUTH  ACTIVITIES   COMMISSION 

73  Hemenway  Street,  Boston 
(Chapter  391  of  the  Acts  of  1965) 

OFFICIALS 
Thomas  C.  Heffernan,  Chairman 
Donald  Manson,  Executive  Director 

COMMISSIONERS 
RoscoE  O.  Baker,  term  ending  May  1,  1978 
John  J.  Connelly,  term  ending  May  1,  1972 
Ann  T.  Murphy,  term  ending  May  1,  1975 
Bernard  FitzGerald,  term  ending  May  1,  1979 
Thomas  C.  Heffernan,  appointee  of  School  Superintendent 
William  W.  Francis,  appointee  of  Chairman  of  Youth  Services  Depart- 
ment 
Mary  Aaron,  term  ending  May  1,  1981 

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  Department  of  Youth  Services. 

The  Commission  is  responsible  for  the  prevention  and  control  of  juvenile 
delinquency  in  the  city.  In  its  effort  to  meet  this  mandate,  the  Com- 
mission has  established  five  Youth  Resource  Centers  (Dorchester,  Jamaica 

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


143 

Plain,  Mattapan,  Roxbury,  and  South  Boston)  and  maintains  individual 
area  youth  workers  in  other  high  delinquency  areas  in  the  city. 

The  youth  workers  at  each  Youth  Resource  Center  provide  intensive 
counseling  for  the  select  number  of  juveniles  in  their  respective  caseloads 
and  also  perform  outreach  group  work.  Extensive  referrals  are  solicited 
from  the  police,  the  courts,  and  the  schools.  Area  Youth  Workers  assigned 
to  individual  neighborhoods  perform  outreach  work  with  their  groups  of 
clients  and  also  stress  individual  contact.  Youth  Resource  Center  and 
outreach  workers  are  both  supported  by  the  Commission's  counseling, 
community  organization,  recreation  and  special  projects,  research  and 
planning  staffs  in  a  coordinated  and  comprehensive  effort  of  dealing  with 
delinquency  prevention  and  control. 


SUFFOLK  COUNTY  COURT  HOUSE 
COMMISSION 

OflBce,  Room  318,  New  Court  House 
[Stat.  1939,  Chap.  383.] 
AxBERT  Sherman,  Chairman,  Appointed  by  the  Governor 
John  E.  Powers,  Appointed  by  the  Chief  Justice  of  the  Supreme  Judicial 

Court 
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  Boston.  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  Board  of  Probation,  Land  Court,  State  Supreme  Judicial  Court, 
and  Recorder  of  Decisions. 


144 


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 — ^Walter  W.  Mhrrill 
County  Treasurer — James  V.  Yoxjng 

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 

Administrative  Secretary — V.  Cobleigh 


James  Antonucci  (Sp.) 
Philip  T.  Beauchesne 
Alvan  Brody  (Sp.) 
Frances  M.  Burns 
Paul  Buckley 
Anna  Chopek  (Sp.) 
Richard  I.  Clayman 
Joseph  E.  Coffey 
Kathleen  Curry  (Sp.) 
William  A.  Doherty 
John  Donovan  (Sp.) 

'  William  J.  Doyle 
Bernard  Dwyer 
Thomas  E.  Dwyer,  Jr.  (Sp, 
David  Eisenstadt 
Roger  Emanuelson  (Sp.) 
Peter  Feeherry 
Arthur  W.  Finch 
Newman  A.  Flanagan 
James  Foley  (Sp.) 
George  Foote  (Sp.) 
Carmen  A.  Frattaroli"(Sp. 

John  T.  Gaffney 

William  J.  Galvin,  Jr. 

John  Gibbons 

John  Glynn  (Sp.) 

Hyman  F.  Goldman 

Jacqueline  Haley  (Sp.) 

Sandra  Hamlin 

Richard  Hannaway 


ASSISTANTS 

Leonard  Henson  (Sp.) 
Andrew  Hier  (Sp.) 
James  Hayes 
Kevin  Leary 
Penny  Levin 
Alan  Levine 
Robert  Long  (Sp.) 
D.  Lloyd  Macdonald  (Sp.) 
John  C.  Mahoney 
John  V.  Mahoney  III 
Michael  Martin  (Sp.) 
Joseph  A.  McDonough 
Robert  J.  McKenna,  Jr.  (Sp.) 
)  John  M.  Moscardelli  (Sp.) 

Gerald  F.  Muldoon 
Daniel  C.  Mullane 
Joseph  I.  Mulligan,  Jr. 
Thomas  J.  Mundy,  Jr.  (Sp.) 
Philip  X.  Murray  (Sp.) 
Stephen  Needle  (Sp.) 
Louis  M.  Nordlinger 
)  Kevin  F.  O'Donnell 

Timothy  P.  O'Neill 
Thomas  Peisch  (Sp.) 
Christopher  Quinn  (Sp.) 
Thomas  F.  Reardon  (Sp.) 
Alice  E.  Richmond 
Timothy  J.  Spillane,  Jr.  (Sp.) 
Jeremiah  Sullivan 
Richard  A.  Yoke 


SUFFOLK 


COUNTY 


ORGANIZATION 


ELECTORATE 


1\ 


GOVERNORS 
COUNCIL 


LAND 
COURT 


CLERK 
SUPREME 
JUDICIAL 

COURT 


-   -       SHERIFF 


CITY 
COUNCIL 


DISTRICT 
ATTORStr 


I 


COURT 
OFFICERS 


PROBATION 
OFFICERS 


COURT 
OFFICERS 


SUFFOLK   COUNTY 
COURT      HOUSE 
COMMISSION 


I 

JUSTICES    Old 

CLERK    OF 

MUNICIPAL 

eOURT    FOR 

CIVIL 

BUSINESS 

-- 

JUSTICES    and 

CRIMINAL 
BUSINESS 

COURT 
OFFICERS 

PROBATION 
OFFICERS 

LEGEND 

fM    Conlrel 

Par  Ho  I  CeMrol 

►  —Appolittiv  AuttiorHf 


MUNICIPAL 
DISTRICT 
COURTS 

CHELSEA 
SRIOHTON 
CHADLESTOWN 
DORCHESTER 
EAST  BOSTON 

ROXBURY 
SOUTH  BOSTON 
WEST  ROXeURY 


COURT 
OFFICERS 


JUSTICES   an 

BOSTON 

JUVENILE 

COURT 


EXAMINER 
SERVICE 
SOUTH 


PROBATION 
OFFICERS 


eSrioEl 


COUNTY 
COMMISSIONER! 


PENAL 

INSTITUTIONS 


COUNTY 
PAYMASTER 


COURT 
OFFICER 


ADMINISTRATIVE      SERVICES 
DEPARTMENT 

Aug.  1, 1954 


145 

Indictment  Clerk — John  P.  O'Flanagan 
Office:  New  Court  House  Building,  Room  612, 

Pemberton  Square,  Boston  02108 

Tel:  617-723-9700 

District  Court  Prosecutors 

Director — Andrew  Sheriff  (Sp.) 

503  Washington  Street,  Dorchester,  MA 

SHERIFF  AND  DEPUTY  SHERIFFS 

Room  102,  New  Court  House 

iGen.  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  Janu- 
ary, 1981. 

Chief  Deputy  Sheriff  —  James  Doherty 

Deputy  Sheriffs  for  Service  of  Writs  —  Paul  DtrPFLEY,  John  Nickerson, 
Arthur  O'Neill,  Morton  Silver,  Melvin  Toon,  Richard  Turner 

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. 

Assistant  Register — Lawrence  J.  Fallon,  Gen.  Laws,  Chap.  36,  Sec.  4. 
Second  Assistant  Register — John  Barry,  Gen.  Laws,  Chap.  36,  Sec.  5. 
Third  Assistant  Register — Fred  L.  Sweeney,  Gen.  Laws,  Chap.  36,  Sec.  5 
Fourth  Assistant  Register — ^John  Duffy,  Gen.  I^aws,  Chap.  36,  Sec.  5 

LAND   court 

Room  408,  Old  Court  House 

Judge  —  William  I.  Randall 

Associate  Judge  —  Marilyn  M.  Sljlltvan 

Associate  Judge  —  John  E.  Fenton,  Jr. 

Recorder  —  Margaret  M.  Daly 

Deputy  Recorder  —  Jeanne  M.  Maloney 

Chief  Title  Examiner  —  Orrin  P.  Rosenberg 

Title  Examiner  —  Margaret  D.  Cronin 

Title  Examiner  —  Ann-Marie  Breuer 

Title  Examiner  —  John  Whelton 

Title  Examiner  —  Glendon  J.  Buscher,  Jr. 

Assistant  Clerk  —  Charles  W.  Trombly,  Jr. 

Deputy  Assistant  Clerks  —  Ennio  A.  Sgalzilli,  Frank  J.  Richmond 


146- 
COURTS   AND   COURT  OFFICIALS 

Offices  in  New  Court  House,  Pemberton  Square 

SUPREME   JUDICIAL   COURT 

Chief  Justice  —  Edward  F.  Hennessey 

Associate  Justices  —  Ruth   I.    Abrams,    Francis  J.    Quirico,    Robert 
Braucher,  Paul  J.  Liacos,  Benjamin  Kaplan,  Herbert  P.  Wilkins. 

Clerk  for  the  Commomvealth  —  Frederick  J.  Quinlan.     Appointed  by 
the  Court. 

First  Assistant  Clerk  —  William  M.  Cloran.    Appointed  by  the  Court. 

Clerk  for  the  County  of  Sujffolk  —  John  E.  Powers.    Elected, 

First  Assistant  Clerk  —  Joseph  F.  Toomey.    Appointed  by  the  Court. 

Second  Assistant  Clerk  —  Jean  M.  Kennett.    Appointed  by  the  Clerk. 

Reporter  of  Decisions  —  Thomas  B.  Merritt.    Appointed  by  the  Court. 

Executive  Secretary  —  John  A.  Fiske.    Appointed  by  the  Court. 

Assistant  Executive  Secretary  —  John  F.  Burke.   Appointed  by  the  Court. 

Assistant  Executive  Secretary  —  Robert  S.  Bloom.  Appointed  by  the 
Court. 

StrPERIOR  COURT 

Chief  Justice  —  Walter  H.  McLaughlin 

Associate  Justices  —  John  H.  Meagher,  August  C.  Taveira,  James  L. 
Vallely,  Robert  Sullivan,  Francis  John  Good,  Vincent  R. 
Brogna,  Francis  L.  Lappin,  Joseph  Ford,  Robert  H.  Beaudreau, 
Henry  H.  Chmielinski,  Jr.,  Joseph  S.  Mitchell,  Jr.,  Samuel  T. 
TisDALE,  James  C.  Roy,  Andrew  R.  Linscott,  Edward  H.  Bennett, 
Jr.,  Henry  M.  Leen,  Alan  J.  Dimond,  Paul  V.  Rutledge,  Paul  K. 
Connolly,  Thomas  E.  Dwyer,  John  F.  Moriarty,  Herbert  F. 
Travers,  Jr.,  Paul  A.  Tamburello,  John  J.  McNaught,  George 
J.  Hayer,  Ruth  I.  Abrams,  James  P.  Lynch,  Jr.,  Kent  B.  Smith, 
Raymond  R.  Cross,  Arthur  M.  Mason,  Harry  Zarrow,  Eileen  P. 
Griffin,  Roger  J.  Donahue,  David  S.  Nelson,  James  P.  McGuire, 
Robert  J.  Hallisey,  Samuel  Adams,  John  P.  Sullivan,  John  T. 
Ronan,  Thomas  R.  Morse,  Jr.,  Francis  W.  Keating,  Robert  S. 
Prince,  A.  David  Mazzone,  John  M.  Greaney,  Francis  P. 
O'Connor. 

Administrative  Assistant  to  the  Chief  Justice  —  Francis  X.  Orfanello 

Deputy  Administrative  Assistant  to  the  Chief  Justice  —  Francis  M. 
Masuret,  Jr. 


147 

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  Clerk,  Thomas  F. 
Brophey,  Assistant  Clerk  for  Equitable  Remedies,  John  E.  Noonan, 
Francis  B.  Tyrrell,  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,  James  P.  Kelly,  Daniel 
Leo  Dailey,  Catherine  M.  McGillicuddy,  Vera  L.  Gavin,  Kevin 
G.  Murphy. 

For  Criminal  Business 

Clerk  —  Edward  V.  Keating 

First  Assistant  Clerk  —  James  B.  Gibbons 

Second  Assistant  Clerk  —  Mary  C.  Phelan 

Assistant  Clerks  —  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,  Gerald  O'Callaghan, 
John  H.  Yoke,  Theodore  S.  Bakas,  George  T.  Lanigan,  Lawrence 
E.  Sullivan,  Benjamin  F.  Forde,  Jr.,  Diana  M.  Prift,  Robert 
J.  Shone. 

probate  COtTRT  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  —  Mary  C.  Fitzpatrick,  Robert  L.  Yasi,  Joseph  P.  Warner 

Register  —  James  W.  Hennigan,  Jr. 

First  Assistant  Register  —  Arthur  A.  Kelly 

Second  Assistant  Register 

Third  Assistant  Register  —  Thomas  N.  Foley 
Fourth  Assistant  Register  —  William  Tick 
Fifth  Assistant  Register  —  Nancy  Gould 
Sixth  Assistant  Register  —  Robert  A.  Deleo 
Executive  Assistant  —  James  J.  Twomey 

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. 


148 


BOSTON  HOUSING  COURT 

Room  1003,  New  Court  House 
[M.G.L.  Ch.  185A,  Ch.  700,  Acts  of  1974] 

Chapter  185A  created  the  Boston  Housing  Court  with  jurisdiction  over 
a  broad  range  of  civil  and  criminal  matters,  including  those  arising  under 
statutes  concerning  "health,  welfare,  or  safety"  of  landlords  and  tenants. 
A  second  judgeship  was  created  in  1974. 

The  justices  and  the  clerk  are  appointed  by  the  Governor. 

The  Court  has  six  housing  specialists  who  aid  the  justices  with  fact- 
finding and  housing  expertise. 
Chiej  Justice  —  E,  George  Daher 
Associate  Justice  —  Patrick  King 
Clerk  —  William  J.  Najam,  Jr. 
First  Assistant  Clerk  —  Mark  A.  Gray 
Assistant  Clerk  —  Ernestine  Grace  Masone 
Assistant  Clerk  —  Marion  G.  McElhaney 
Assistant  Clerk  —  Michael  McEneaney 
Chief  Housing  Specialist  —  Felix  Vazquez,  Jr. 
Assistant  Chief  Housing  Specialist  —  John  E.  Laurenti 

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.  6*48,  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  —  Francis  X.  Morrissey,  Theodore  A.  Glynn,  Jr., 
Harold  W.  Canavan,  A.  Frank  Foster,  Joseph  A.  Deguglielmo, 
Harry  J.  Elam,  Gordon  L.  Doerfer,  Mario  Umana 
All  judges  are  appointed  by  the  Governor,  subject  to  confirmation  by 

the  Executive  Council. 

For  Civil  Business 
Room  374,  Old  Court  House 
Clerk  —  John  E.  Hurley.  Appointed  by  the  Governor. 
First  Assistant  Clerk  —  Frank  J.  Fitzwilliam 

Assistant  Clerks  —  Ralph  Pullo,  Jr.,  Timothy  J.  Hurley,  Joseph  A. 
Woods,  James  H.  Nicholson,  Michael  J.  Coleman,  Thomas  F. 
Lynch,  George  D.  Lambrenos,  Neil  P.  Murphy,  Lucian  C.  Magri, 
John  R.  Cavanaugh,  Margaret  P.  Hourihan. 
Appointed  by  the  Clerk  of  the  Court  with  the  approval  of  the  Justices. 


149 


For  Criminal  Business 
Room  411,  New  Court  House 
Clerk  —  John  J.  Craven,  Jr.    Appointed  by  the  Governor. 
First  Assistant  Clerk  —  Robert  E,  Rlock 

Assistant  Clerks  —  John  F.  Greene,  Joseph  L.  Kenny,  Domenxc  A. 

Procopio,  John  P.  McCoole,  Ruth  M.  Hunter,  Anthony  F.  Sarno, 

William  J.  Tierney,  William  H.  Hunter,  Francis  X.*^Cunning- 

HAM,  Michael  J.  White,  J.  Peter  Donovan 

Appointed  by  the  Clerk  of  the  Court  with  the  approved  of  the  Justices. 

municipal  court,  BRIGHTON  DISTRICT 

52  Academy  Hill  Road 
Justice — Charles  J.  Abtesani 
Special  Justice — ^Joseph  R.  Nolan 

Clerk — G.  Sherman  Blair,  Jr.    Appointed  by  the  Governor. 
Assistant  Clerk — Elizabeth  P.  Crane 
Assistant  Clerk — Paul  V.  Crowley 
Assistant  Clerk — Mary  Ellen  Ryan 
Deputy  Assistant  Clerk — Maureen  A.  Callan 

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 — John  F.  Mullen 
Third  Assistant  Clerk — Robert  E.  O'Leary 
Fourth  Assistant  Clerk — ^Edward  W.  Manley 

municipal  court,  DORCHESTER  DISTRICT 

Washington  Street  and  Melville  Avenue 
Justices — Paul  H.  King  and  Herbert  E.  Tucker,  Jr. 
Special  Justices — Margaret  C.  Scott  and  James  W.  Dolan 
Clerk — Manuel  V.  McKenney 
First  Assistant  Clerk — Benjamin  J.  Wall 
Second  Assistant  Clerk — James  T.  Buckley 
Third  Assistant  Clerk — ^Fpla.ncis  X.  Holland 
Fourth  Assistant  Clerk — Philip  D.  Oliver 
Fifth  Assistant  Clerk — Eleanor  F.  Cadigan 
Sixth  Assistant  Clerk — James  A.  Foley 
Seventh  Assistant  Clerk — Carole  E.  Boyd 


150. 

EAST   BOSTON   DISTRICT   COURT 

Meridian  and  Paris  Streets 
Justice — Guy  J.  Rizzotto 
Special  Justice — Joseph  V.  Ferrino 
Clerk — Joseph  R.  Faretra 
First  Assistant  Clerk — ^Joseph  Fiandaca 
Assistant  Clerk — Nora  N.  Benincuore 
Assistant  Clerk — A.  Claire  Kelley 
Assistant  Clerk — Robert  T.  Fitzpatrick 

municipal  court,  roxbury  district 
85  Warren  Street 

Senior  Presiding  Justice — Elwood  S.  McKenney 

Justices — Richard  L.  Banks  and  Philip  A.  Tracy 

Special  Justices — John  C.  Cbatsley  and  Baron  H.  Martin 

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 

r\iinth  Assistant  Clerk — John  F.  Devlin  . 

Chief  Probation  Officer — Edward  Keegan,  Jr. 

municipal  court,  south  boston  district 
Municipal  Building,  East  Broadway 

Justice — Lawrence  L.  Cameron 
'  Special  Justice — Joseph  F.  Feeney 
Clerk — John  E.  Flaherty.   Appointed  by  the  Governor. 
First  Assistant  Clerk — Raymond  J.  Dodds 
Second  Assistant  Clerk — Ralph  F.  Clougherty 
Assistant  Clerk — Helen  T.  Joyce 
Assistant  Clerk — David  Smallcomb 

municipal     court,     west     roxbury     district,     including     HYDE     PARK, 

JAMAICA  PLAIN  AND  ROSLiNDALE,  445  Axborway,  Forest  Hills,  02130 

Justice — Paul  Murphy 

Special  Justice — Benjamin  Gargill 

Clerk — ^Vincent  A.  Mannering 

First  Assistant  Clerk — Richard  F.  Fell 

Second  Assistant  Clerk — Robert  P.  Colbert 

Third  Assistant  Clerk — John  J.  Desmond 

Fourth  Assistant  Clerk — ^John  L.  Scolponeti 

Fifth  Assistant  Clerk — Roger  P.  Gill 

Sixth  Assistant  Clerk — Brian  Walsh 


151 

BOSTON  JUVENILE  COURT 

Room  168,  Old  Court  House 

[Chap.  334,  Acts  of  1903;  Chap.  489,  Acts  of  1906;  Gen.  Stat.  1919,  Chap. 
255;  Stat.  1922,  Chap.  659,  Acts  of  1965.] 

Justice — Francis  G.  Poitrast 

Special  Justices — George  W.  Cashman,  G.  Bruce  Robinson 

Clerk — John  H.  Louden 

First  Assistant  Clerk — William  H.  Ohrenberger,  Jr. 

Second  Assistant  Clerk — Leonard  C.  Alkins 

Third  Assistant  Clerk — ^John  P.  Bulger 

Fourth  Assistant  Clerk — Leo  J.  DiCarlo 

Fifth  Assistant  Clerk — Bruce  1L  Wall 

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  jims- 
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  Roxbury  District  over  adults  who  commit 
the  offences  of  Contributing  to  the  DeUnquency  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  Roxbury  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. 

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. 


152 

Acts  of  1956,  Chapter  731 

These  ofBcers  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 — George  R.  Skelly 

First  Assistant  Chief  Probation  Officer — John  S.  Tobin 

Second  Assistant  Chief  Probation  Officer — Margaret  E.  Conley 

Court  Physician — H.  Bernard  Fisher,  M.D. 

Deputy  Probation  Officer — Francis  J.  Burke 

Deputy  Probation  Officer — Matthew  C.  Regan 

Probation  Officers — ^Thomas  E.  CutmY,  Jr.,  Dorothy  M.  Murray, 
Edward  M.  Sacks,  Daniel  F.  Griffin,  Jr.,  Phyllis  R.  Folkes, 
Elisabeth  Fuller,  Peter  A.  Hoffman,  Nazzareno  N.  Modica, 
Leo  Osgood,  Jr.,  Joseph  B.  Tavada,  Joseph  C.  Tomasello,  Wil- 
liam F.  WoLDMAN,  Ann  L.  Fitller,  Charles  P.  Graham,  Daniel 
M.  Henderson,  Nancy  M.  Hibey,  Thomas  W.  Lally,  Jr.,  Robert 
P.  Nichols,  Robert  E.  Tierney,  Joseph  T.  Tracey,  Dana  N. 
Bulger,  Nancy  M.  Escott,  William  F.  Fleming,  Barbara  J. 
Wells. 

boston  juvenile  court 

Chief  Probation  Officer — Louis  G.  Maglio 

First  Assistant  Chief  Probation  Officer — Nicholas  F.  Gatto 

Assistant  Chief  Probation  Officers — Katherine  M.  Connolly,  Edward 
R.  Sheffington,  William  T.  Ahern,  Joseph  M.  O'Reilly. 

Probation  Officers — Daniel  J.  Byrne,  Charles  Bevilacqua,  Paul  P. 
Heffernan,  Paul  V.  Kelley,  John  J.  McGlynn,  Jr.,  Philippa  J. 
Myers,  Dorothy  L.  Parks,  Salvatore  Paterna,  Lawtience  S. 
Plenty,  Anthony  R.  Polcari,  EVelyn  G.  Porter,  Mary  Galla- 
gher, Daniel  J.  Passacantilli,  William  J.  Barrett,  Michael 
Garbacik,  Barry  E.  Hickman,  Teresa  A.  Marino,  Joseph  T. 
McMann,  Francine  L.  Pope,  Carole  A.  White. 


153 


MUNICIPAL  DISTRICT  COURT 

Brighton — Chief  Probation  Officer,  Thomas  C.  O'Brien,  Jr.,  Assistant 
Chief  Probation  Officer,  Marian  O'Donnell,  Probation  Officers,  Joseph 
BiANCULLi,  David  M.  Crane,  Timothy  F.  Murphy,  Donald  W.  Stev- 
ens. Charlestown — Chief  Probation  Officer,  James  Conway,  Probation 
Officers,  Harvey  Brooks,  John  D.  Collins,  Daniel  W.  Doherty. 
Chelsea — Chief  Probation  Officer,  David  Greenspan,  Assistant  Chief 
Probation  Officer,  Donald  J.  Proctor,  Probation  Officers,  Diane  Bar- 
rett, Howard  Martin,  James  F.  Monahan,  Edward  P.  Volta,  Donald 
A.  Waggenheim.  Dorchester — Bernard  Harmon  (temporary),  First 
Assistant  Chief  Probation  Officer,  John  M.  Maloney,  Assistant  Chief 
Probation  Officers,  Winston  J.  Prescod,  Hubert  C.  Travers,  William 
J.  Vaughan,  Probation  Officers,  Francis  J.  Coughlin,  Jr.,  Michael  J. 
Coyne,  James  L.  Crowe,  Bernard  F.  Fitzgerald,  Marcia  Flynn, 
Charles  F.  Hoar,  Pearlis  Jones,  Francis  E.  Kelley,  Jr.,  Brian  M. 
Leahy,  James  R.  McLaughlin,  Paul  C.  O'Hara,  Edward  J.  Pollis, 
Hugh  Rafferty  (temporary),  Robert  J.  Sullivan,  Francis  M.  Wall 
(temporary),  Richard  C.  Woods,  Jr.  East  Boston — Chief  Probation 
Officer,  James  A.  Sartori,  Assistant  Chief  Probation  Officer,  Vincent  D. 
Basile,  Probation  Officers,  Clyde  B.  DeBay,  Helen  K.  Gavin,  Mari- 
anne Kelley,  Vincent  Santosuosso,  Ciriaco  Tordiglione,  Michale 
WiLK.  Roxbury — Chief  Probation  Officer,  Edward  J.  Keegan,  Jr., 
First  Assistant  Chief  Probation  Officer,  Norma  Kilson,  Assistant  Chief 
Probation  Officers,  Benjamin  Dames,  Arthur  A.  Devin,  John  M. 
Teehan,  Probation  Officers,  Mary  E.  Ball,  Salvatore  Bellistri, 
David  C.  Comebford,  Evan  Cook,  Jocelyn  Covington,  Dennis  R. 
D'Arcy,  Luis  Duran,  Robert  J.  Filippone,  Ellen  F.  Genereux, 
Albert  J.  Murphy,  James  H.  Norton,  Jr.,  Edward  A.  Pina  (tempo- 
rary), Jeannette  M.  Ronan,  Edward  P.  Rooney,  Raymond  A.  Slayton, 
James  E.  Spencer,  Joseph  J.  Underwood,  Jr.,  William  P.  Wallace. 
South  Boston — Chief  Probation  Officer,  William  R.  Gillespie,  Probation 
Officers,  Robert  O.  Flynn,  Regina  M.  Gibbons,  William  R.  Hanrahan. 
West  Roxbury — Chief  Probation  Officer,  Edith  V.  Mace,  Assistant  Chief 
Probation  Officer,  James  F.  Holland,  Probation  Officers,  Leo  D.  Bran- 
nelly,  Gerald  T.  Palmer,  James  J.  Rush,  Timothy  F.  Tobin,  Jr. 

SUPERIOR  court 

Chief  Probation  Officer — John  J.  O'Connor 

First  Assistant  ChieJ  Probation  Officer — Daniel  Paul  Toomey 

Assistant  Chief  Probation  Officers — Joseph  P.  Donnelly,  Jr.,  Richard 

A.  Luccio,  Kenneth  G.  Lehane 
Probation  Officers  (male) — Michael  A.  Baldassarre,  Robert  L.  Boyer, 

Milton  L.  Britton,  Joseph  H.  Cody,  James  P.  Concannon,  John 

F.  Cremens,  Jr.,  Richard  H.  Cronin,  Henry  J.  Dobbyn,  Joseph 

G.  GuERREiRO,  Thomas  A.  McPhee,  Robert  C.  O'Shea,  Michael 
G.  Pano,  Sandy  J.  Stillwell,  Edward  F.  Walsh,  Charles  R. 
Wiley 

Probation  Officers  (female) — Miss  Laura  R.  Alfieri  and  Ms.  Denyse 
J.  Clayborne 


154 
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.   East    Berkeley 

Street,  Dorchester  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.  Cxirtis,  M.D.,  is  now  Medical  Examiner,  Southern  District, 
and  George  G.  Katsas,  M.D.,  is  an  Associate  Medical  Examiner.  Term 
ends  in  1977.  » 


155 


MEMBERS    OF 
CITY    GOVERNMENT 


Mayors  and  Certain  Other  Officials 
Since  1822 

1909-1977 


Orators  Appointed  by  the  City  Since  1771 


156 


1909 


Mayor 
GEORGE  A.  HIBBARD* 

AlJ>ERH£N 

Frederick  J.  Brand,  Chairman 

James  M.  Curley  Jeunes  P.  Timilty 

Daniel  A.  Whelton  J.  Frank  O'Hare 

Daniel  J.  DonneUyf  John  J.  Attridge 

George  P.  Anderson  Charles  L.  Carr 

Walter  Ballantyne  Thomtis  J.  Giblin 

Frederick  J.  Brand  Matthew  Hale 
W.  Dudley  Cotton,  Jr. 

John  T.  Priest,  City  Clerk 

COUNCILMHN 

George  C.  McGabe,  President 


Wardi 
Edward  C,  R.  Bagley 
Frank  A.  Goodwin 
Joseph  A.  Hoey 

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

Wards 
James  J.  Brennan 
Joseph  A.  Dart 
William  J.  Murray 

Ward  a 
Francis  M.  Ducey 
Patrick  B.  Carr  » 

Jeunes  I.  Green 

Wards 
John  J.  Buckley 
William  E.  Carney 
Edward  A.  Troy 

Wards 
Stephen  Gardella 
Francis  D.  O'Donnell 
Alfred  Scigliano 

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

Wards 
James  J.  Ryan 
James  A.  Bragan 
Adolphus  M.  Burroughs 

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


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

Ward  a 
Courtenay  Crocker 
Theodore  Hoague 
Charles  H.  Moore 

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

Ward  13 
Leo  F.  McCuUought 
Stephen  A.  Welch 
Coleman  E.  Kelly 

Ward  lU 
Cornelius  J.  Fitzgerald 
Thomas  J.  Casey 
Joseph  L.  CoUins 

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

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

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

Joseph  O'Kane,  Clerk 


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

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

Ward  20 
Charles  T.  Hardmg 
Harry  R.  Cumming 
WiUiam  Smith,  Jr. 

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

Ward  22 
William  H.  Morgein 
George  Penshom 
Bemhard  G.  Krug 

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

Ward2i 
Frank  B.  Creme 
James  A.  Hart 
Oififord  C.  Best 

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


*  Elected  for  two  years  f  Died  June  23,  1909 

t  Resigned  June  3,  1909 


157 


1910 


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


Mayor 

JOHN   F.   FITZGERALD 

City  Council. 

Walter  Baixantyne,  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 


Terms  Ends  in  1914 
Daniel  J.  McDonald 
Timothy  J.  Buckley 
Ernest  E.  Smith 


1911 

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, '_Presideni 

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. 


158 


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


1915 

JAMES  M.   CURLEY,  Mayor 

City  CouNai. 
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  Councii. 

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.  Colemem 
Thomas  J.  Kenny 


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

1917 

JAMES  M.   CURLEY,  Mayor 

City  Council 

James  J.  Storrow,  President 


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


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

1918 


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


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


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


ANDREW  J.   PETERS,  Mayor 

City  Council 
Walter  L.  Collins,  President 

Term  Ends  in  1920  Term  Ends  in  1919 

Francis  J.  W.  Ford  John  J.  Attridge 

Daniel  J.  McDonald  Walter  L,  CoUins 

Jeunes  A.  Watson  James  J.  Storrow 

1919 

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 

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 


i 


159 


1921 


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


ANDREW  J.  PETERS,  Mayob 

City  Council 

James  A.  Watson,  President 

Term  Ends  in  1923  Term  Ends  in  1922 

David  J.  Brickley  Walter  L.  Collins 

Francis  J.  W.  Ford  John  A.  Donoghue 

Jeunes  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 

Jeunes  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 


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


1925 

JAMES  M.   CURLEY,  Mayor 

City  Cotn>iciL 
James  T.  Moriarty,  President 


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


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


1926 


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  Coitocil 

Charles  G,  K-Eene,  President 

John  F.  Dowd  Thomas  W.  McMahon 

Michael  J.  Ward  George  F.  Gilbody 

Walter  J.  Freeley  Robert  Gardiner  WUson,  jr. 

Edward  L.  Englert  Walter  E.  Wragg 

HermELn  L.  Bush  Horace  Guild 

Joseph  McGrath  Frederic  E.  Dowling 

Israel  Ruby  John  J.  Heffeman 


160 


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,   Mayob 
City  CouNcaa, 


JoEDV  J.  Heffernan,  President 
John  F.  Dowd 
Michael  J.  Ward 
Walter  J.  Freeley 
Edweird  L.  Englert 
Herman  L.  Bush 
Joseph  McGrath 
Israel  Ruby 


Thomas  W.  McMahon 
George  F.  Gilbody 
Robert  Gardiner  Wilson,  jr. 
Walter  E,  Wragg 
Horace  Guild 
Charles  G.  Eeene 
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  Councii, 


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.  Eeene 

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  Councu, 

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.  Eeene 

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 

WiLUAM  G.  Lynch,  President 


Richard  D.  Gleason 
Leo  F.  Power 
Edward  L.  Englert 
Herman  L.  Bush 
Joseph  McGrath 
Israel  Ruby 
Francis  E.  Eelly 


Albert  L.  Fish 

Robert  Gardiner  Wilson,  jr. 

Clement  A.  Norton 

Peter  A.  Murray 

Joseph  P.  Cox 

James  Hein 

Edward  M.  Gallagher 


161 


1931 


Timothy  F.  Donovan 
Thomas  H,  Green 
John  I.  Fitzgerald 
Seth  F.  Arnold 
Laurence  Ciurtis,  2d 
Mi(diael  J.  Mahoney 
William  G.  Lynch 


JAMES  M.   CURLEY,   Mayor 
City  CouNcaL 


Joseph  McGrath,  President 
John  F.  Dowd 
Richard  D.  Gleason 
Leo  F.  Power 
Edward  L,  Englert 
Herman  L.  Bush 
Iffl'ael  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  Counch. 
E^WABO  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  Uein 


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 


162 


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  Councii, 

John  I.  Fitzgeraixi,  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 
Greorge  A.  Murray 
John  E.  Kerrigan 
John  F.  Dowd 


FREDERICK  W.   MANSFIELD,   Mayor 

City  Council 

John  I.  Fitzoeraub,  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 


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 
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. 

Qement  A.  Norton 

Peter  A.  Murray 

James  F.  Finley 

James  E.  Agnew 

Edward  M.  Gallagher 


1938 


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


MAURICE  J.  TOBIN,   Mayor 

City  Council 

John  E.  Kerrigan,  President 


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


Philip  Austin  Fish 
Robert  Gardiner  Wilson,  jr. 
Clement  A.  Norton 
Peter  A.  Murray 
Theodore  F.  Lyons 
James  E.  Agnew 
Maurice  H.  Sullivan 


163 


1939 


Francis  W.  Irwin 
William  J.  Galvin 
John  I.  Fitzgerald 
Perlie  Dyar  Chaae 
Heniy  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  Counchl 

WiLUAM  J.  Galvin,  President 


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


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  Ruaso 
Perlie  Dyar  Chase 
Henry  L.  Shattuck 
Joseph  M.  Scannell 
Thomas  E.  Linehan 
William  F.  Hurley 


MAURICE  J.  TOBIN,  Mayob 

City  Council 

William  J.  Galvin,  President 


Daniel  F,  Sullivan 
William  A.  Carey 
Edward  L.  Englert 
Charles  I.  Taylor 
Edwsurd  A.  Hutchinson,  jr. 
Joseph  J.  Giottlieb 
John  B.  KeUy 


Philip  Austin  Fish 
John  C.  Wickes 
Jamea  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.  Heinley 
Cheirles  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.  Sullivsoi 


164 


1943 


James  S.  CofiFey 
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 
Willieun  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 


James  S.  CofiFey 
Michael  Leo  Einsella 
Joseph  Russo 
Perlie  Dyar  Chase 
James  C.  Bayley,  jr. 
Joseph  M.  Scannell 
Willieun  F.  Hurley 


MAURICE  J.  TOBIN,   Mayor 

City  Council 

John  E.  Kbbbiqan,  President 


Daniel  F.  Sullivan 
William  A.  Casey 
Matthew  F.  Hanley 
Charles  I.  Taylor 
Thomas  J.  Hannon 
Isadore  H.  Y.  Muchnick 
John  B.  KeUy 


Philip  Austin  Fish 
WiUiam  Joseph  Keeaan 
Michael  Paul  Feeney 
Thomas  L.  McCormack 
Thomas  G.  J.  Shannon 
Willisun  F.  Dwyer 
Maurice  H.  Sullivan 


1945 


•  James  S.  CofiFey 
Michael  Leo  Kinsella 
Joseph  Russo 
PerUe  Dyar  Chase 
James  C.  Bayley,  jr. 
Joseph  M.  Scannell 
WiUiam  F.  Hurley 


JOHN   E.   KERRIGAN,   Mayor 

City  Council 

JoEOf  E.  Kerrigan,  President 


Daniel  F.  Sullivan 
WiUiam  A.  Carey 
Matthew  F.  Hanley 
Charles  I.  Taylor 
Thomas  J.  Hannon 


PhiUp  Austin  Fish 
WiUiam  Joseph  Keensin 
Michael  Paul  Feeney 
Thomas  L.  McCormack 
Thomas  G.  J.  Shannon 


Isadore  H.  Y.  Muchnick         WiUiaLm  F.  Dwyer 


John  B.  KeUy 


Maurice  H.  Sullivan 


1946 


JAMES  M.   CURLEY,   Mayor 


James  S.  CofiFey 
Michael  Leo  KinseUa 
Joseph  Russo 
Perlie  Dyar  Chase 
James  C.  Bayley,  jr. 
Joseph  M.  ScanneU 
Thomas  E.  Linehan 


City  Council 
John  B.  Kelly,  President 
WiUiam  F.  Hurley 
Daniel  F.  SuUivan 
WiUiam  A.  Carey 
WiUiam  A.  Moriarty 
Milton  Cook 
Thomas  J.  Hannon 
Isadore  H.  Y.  Muchnick 


PhiUp  Austin  Fish 
WiUisim  Joseph  Keenan 
Michael  H.  CantweU 
Thomas  L.  McCormack 
Walter  D.  Bryan 
Edmund  V.  Lane 
Edward  C.  Madden 


165 


1947 


JAMES   M.   CURLEY,   Mayor 


James  S.  Coffey 
Michael  Leo  Ejnsella 
Joseph  Russo 
Perlie  Dyar  Chase 
James  C.  Bayley,  jr. 
Joseph  M.  Scannell 
Thomas  E.  Linehan 


City  Council 
John  B.  Kbixy,  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 
Eklmund  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 
Winiam  A.  Carey 
Philip  A.  Tracy 
Milton  Cook 
Julius  Ansel 
Robert  J.  Ramsey 


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


1949 


James  S.  Coffey 
Michael  Leo  Einsella 
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  John  J.  Beades 

Francis  P.  Tracey  Anthony  J.  Farin 

Philip  A.  Tracy  Michael  H.  CantweH 

Milton  Cook  Thomas  L.  McCormack 

Thomas  J.  Hannon  Walter  D.  Bryan 

Julius  Ansel  Ekimund  V.  Lane 

Robert  J.  Reimsey  Vincent  J.  Shanley 


*  Resigned  June  15,  1950, 


t  From  September  20,  1950. 


166 


1951 


JOHN   B.  HYNES,   Mayor 

City  Council 

WiixiAM  F.  Hurley,  President 


James  S.  Coffey 
Michael  Leo  Eansella 
George  T.  LanigaLD 
Perlie  Dyar  Chase 
John  E.  Yerxa 
John  B.  Wenzler 
John  J.  McCoIgan 
•  Daniel  F.  Sullivan 


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


John  J.  Beades 
Anthony  J.  Farin 
Michael  H.  CEintwell 
Thomas  L,  McConnack 
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  o£Sce  on  the  first 
Monday  of  January,  1952. 

1952 

JOHN   B.  HYNES,   Mayor 

City  Counqi, 

Gabriel  F.  Piemontb,  President 


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


William  F.  Hurley 
Francis  X.  Joyce 
John  E.  Kerrigan 


Gabriel  F.  Piemonte 
Michael  J.  Ward 
Joseph  C.  White 


Francis  X.  Ahearn 
t  Michael  H.  Cantwell 
William  J.  Foley,  jr. 
Frederick  C.  Hailer,  jr. 


1953 

JOHN   B.  HYNES.   Mayor 

City  Counql 

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  Deceiober  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  Edwsu-d  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.   MXyor 
City  Council 
William  F,  Hurley,  President 
William  F.  Hurley  Edward  F.  McLaughlin,  jr. 

John  E.  Kerrigem  Gabriel  F.  Piemonte 

Exiward  J.  McCormack,  jr.     Joseph  C.  White 


167 

1956 

JOHN   B.  HYNES,   Mayob 
City  Coxjncil 
Edward  J.  McCobmack,  Jb,,  President 
Francis  X.  Aheain  John  E.  Kerrigan  Edward  F.  McLaughlin,  jr. 

John  F.  Collins  Edward  J.  McCormack,  jr.     Gabriel  F.  Piemonte 

William  J.  Foley,  jr.  Patrick  F,  McDonough  Joseph  C.  White 


Francis  X.  Ahearn 
•  John  F,  Collins 
Willieun  J.  Foley,  jr. 
t  Frederick  C.  Hailer,  jr. 


1957 

JOHN   B.  HYNES,   Mayob 

City  Council 

WiujAM  J.  Foley,  Jb.,  President 


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


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


'  To  February  18,  1957. 


t  From  February  18,  1957. 


t  James  S.  Coffey 
William  J.  Foley,  jr. 
•  Frederick  C.  Hailer,  jr. 
tf-  Peter  F.  Hines 


1958 

JOHN   B.   HYNES,   Mayob 

City  Council 

Patrick  F.  McDonough,  President 

Christopher  A.  lannella  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. 
tt  From  September  15,  1958. 


1959 
JOHN   B.  HYNES,  Mayob 


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


City  Council 
Edwabd  F.  McLaughlin,  Jb., 
Christopher  A.  lannella 
John  E.  Kerrigan 
Patrick  F.  McDonough 


President 

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


1960 
JOHN   F.   COLLINS,  Mayob 


City  CoxraciL 
Edwabd  F.  McLaughlin,  Jb. 
James  S.  CofiFey  Peter  F.  Hines 

John  Patrick  Connolly  Christopher  A.  lannella 

William  J.  Foley,  jr.  John  E.  Kerrigan 


President 

Patrick  F.  McDonough 
Edward  F.  McLaughlin,  jr. 
Joseph  C.  White 


168 


1961 


Jamee  S.  C!offey 
John  Patrick  Connolly 
William  J.  Foley,  jr. 


JOHN   F.   COLLINS,  Mayob 

City  Councm, 

Patrick  F.  McDonough,  President 

Peter  F.  Hines  Patrick  F.  McDonough 

Christopher  A.  lannella  *  Edward  F.  McLaughlin,  jr. 

John  E.  Kerrigan  t  Thomas  A.  Sullivan 

tt  Frederick  C.  Langone  **  Joseph  C.  White 


'  To  January  5,  1961 
•  To  AprU  27,  1961 


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


1962 


James  S.  Co£Fey 
William  J.  Foley,  jr. 
Peter  F.  Hines 


JOHN   F.   COLLINS,  Mayor 

City  Counchl 

Christopher  A.  Iapjnella,  President 

Christopher  A.  lannella  Gabriel  F.  Piemonte 

John  E.  Kerrigan  Thomas  A.  Sullivan 

Patrick  F.  McDonough  John  J.  Tiemey,  jr. 


1963 


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


JOHN   F.   COLLINS,  Mayor 

City  Counch. 

Peter  F.  Hines,  President 

Christopher  A.  lannella  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.  lannella  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.  Kerrigam 

Barry  T.  Hynes  Frederick  C.  Langone 

Christopher  A.  lannella  John  J.  Tierney,  jr. 


169 


Katherine  Craven 
Williaun  J.  Foley,  jr. 
Peter  F.  Hinea 


1966 

JOHN  F.   COLLINS,  Mayor 

City  CouNcai, 

Fhedemck  C.  Langone,  President 


Barry  T.  Hynes 
Christopher  A.  lannella 
John  E.  Kerrigan 

1967 


Frederick  C.  Langone 
Patrick  F.  McDonough 
Gabriel  F.  Piemonte 


Katherine  Craven 
William  J.  Foley,  jr. 
Peter  F.  Hines 


Thomas  I.  Atkins 
Garrett  M.  Byrne 
William  J.  Foley,  jr. 


Thomas  I.  Atkins 
Grarrett  M.  Byrne 
William  J.  Foley,  jr. 


JOHN   F.   COLLINS,  Mayor 

City  Council 

Barry  T.  Hynes,  President 

Barry  T.  Hynes  Frederick  C,  Langone 

Christopher  A.  lannella  Patrick  F.  McDonough 

John  E.  Kerrigan  Gabriel  F,  Piemonte 

1968 

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 

KEVIN   H.  WHITE,  Mayor 

City  Council 
Gerald  F.  O'Leary,  President 


John  E.  Kerrigan 
Frederick  C.  Langone 
Patrick  F.  McDonough 

1970 


Gerald'F.  O'Leary 
John  L.  Saltonstall,  jr. 
Joseph  F,  Timilty 


Thomas  I.  Atkins 
Louise  Day  Hicks 
Christopher  A.  laimella 


KEVIN  H.  WHITE,  Mayor 

City  Council 

Gabriel  F.  Piemonte,  President 


John  E.  Kerrigan 
Frederick  C.  Langone 
Gerald  F.  O'Leary 

1971 


Gabriel  F.  Piemonte 
John  L.  Saltonstall,  jr. 
Joseph  F.  Timilty 


Thomas  I.  Atkins 
•Louise  Day  Hicks 
Christopher  A.  lannella 


KEVIN  H.  WHITE,  Mayor 

City  Council 
Gabriel  F.  Piemonte,  President 

Gabriel  F.  Piemonte 
John  L.  SaltonstsJl,  Jr. 


John  E.  Kerrigan 
Frederick  C.  Langone 
Gerald  F.  O'Leary 
t Albert  L.  O'Neil 


Joseph  F.  Timilty 


•To  January  25,  1971 


tFrom  January  25,  1971 


170 


1972 


Lawrence  S.  DiCara 
Christopher  A.  lannella 
John  E.  Kerrigan 


KEVIN  H.  WHITE,  Mayor 

City  Council 
Gabmel  F.  Piemonte,  President 
Patrick  F.  McDonough  Albert  L.  O'Neil 


John  Joseph  Moakley 
Gerald  F.  O'Leary 


Gabriel  F.  Piemonte 
Joseph  M.  Tierney 


1973 


Lawrence  S.  DiCara 
Christopher  A.  lannella 
John,E.  Kerrigan 


KEVIN  H.  WHITE,   Mayor 

City  CouNcn, 
Patrick  F.  McDonough,  President 

*Frederick  C.  Langone  Albert  L.  O'Neil 

Patrick  F.  McDonough  Glabriel  F.  Piemonte 

tJohn  Joseph  Moakley  Joseph  M.  Tierney 

Gerald  F.  O'Leary 


*From  January  4,  1973 


tTo  January  1,  1973 


1974 


James  Michael  Connolly 
Lawrence  S.  DiCara 
Louise  Day  Hicks 


KEVIN  H„  WHITE,  Match 

City  Council 
Gerald  F.  O'Leary,  President 
Christopher  A.  lannella 
Frederick  C.  Langone 
Patrick  F.  McDonough 

1975 


Gerald  F.  O'Leary 
Albert  L.  O'NeU 
Joseph  M.  Tierney 


James'Michael  Connolly 
Lawrence  S.  DiCara 
Louise  Day  Hicks 


KEVIN  H.  WHITE,  Mayor 

City  Council 
Gerald  F.  O'Leary,  President 
Christopher  A.  lannella 
Frederick  C.  Langone 
Patrick  F.  McDonough 


Gerald  F.  O'Leary 
Albert  L.  O'NeU 
Joseph  M.  Tierney 


1976 


James  Michael  Connolly 
Lawrence  S.  DiCara 
Louise  Day  Hicks 


KEVIN   H.   WHITE,   Mayor 

City  Council 
Louise  Day  Hicks,  President 
Christopher  A.  lanneUa 
John  J.  Kerrigan 
Frederick  C.  Langone 


Patrick  F.  McDonough 
Albert  L.  O'Neil 
Joseph  M.  Tierney 


1977 


James  Michael  Connolly 
Lawrence  S.  DiCara 
Louise  Day  Hicks 


KEVIN   H.    WHITE,    Mayor 

City  Council 
Joseph  M.  Tierney,  President 
Christopher  A.  lannella  Patrick  F.  McDonough 

John  J.  Kerrigan  Albert  L.  O'NeU 

Frederick  C.  Langone  Joseph  M.  Tierney 


171 

Mayors  of  the  City  of  Boston 

From  1822  to  the  Present  Time 


Name 


Place  and  Date  of  Birth 


Died 


Years  of 
Service 


•John  Phillips 

* Josiah  Quincy 

•Harrison  Gray  Otis. . . 

•Charles  WeUs ..  .. 

•Theodore  Lyman,  jr. . . 
•Samuel  T.  Armstrong. 

•Samuel  A.  Eliot 

•Jonathan  Chapman .... 

•Martin  Brimmer 

•Thomas  A.  Davis 

•Josiah  Quincy,  jr , 

•John  P.  Bigelow 

•Benjamin  Seaver 

•Jerome  V.  C.  Smith . . . , 
•Alexander  H.  Rice. .... 
•Frederic  W.  Lincoln,  jr. 
•Joseph  M.  Wightman.  . 
•Frederic  W.  Lincoln,  jr. 

•Otis  Norcross 

•Nathaniel  B.  ShurtleflF 

•William  Gaston 

•Henry  L.  Pierce 

•§ Leonard  R.  Cutter. . . . 

•Samuel  C.  Cobb 

•Frederick  O.  Prince .... 

•Henry  L.  Pierce 

•Frederick  O.  Prince. . .  . 

•Samuel  A.  Green 

•Albert  Palmer 

•Augustus  P.  Martin.  .  . 

•Hugh  O'Brien 

•Thomas  N.  Hart 

•Nathan  Matthews,  jr. . . 

•Edwin  U.  Curtis 

•JJosiah  Quincy 

•tThomas  N.  Hart 

*  jPatrick  A.  Collins .... 
*§  Daniel  A.  Whelton .  .  . 

•fJohn  F.  Fitzgerald 

•fGeorge  A.  Hibbard .  .  . 
•IT John  F.  Fitzgerald.  .  . 

*  if  James  M.  Curley.  .  .  . 
•if Andrew  J.  Peters.  .  .  . 

*  if  James  M.  Curley.  .  .  . 
•ifMalcolm  E.  Nichols.  . 
•ifJames  M.  Curley.  .  .  . 
•if Frederick  W.  Mansfield 
•ftMaurice  J.  Tobin 
Jfjohn  E.  Kerrigan 


♦f  James  M.  Curley. 

•  J  -      -    - 


11  John  B.  Hynes. 
•fJohn  B.  Hynes. . . 
•ftJohn  B.  Hynes .  . 
tJohnF.  Collins.  .  . 
tf-John  F.  Collins. . . 
If  Kevin  H.  White.  . 
ttKevin  H.White.. 
tftKevin  H.White. 


Boston Nov.  26,  1770 

Boston Feb.     4,  1772 

Boston Oct.      8,  1765 

Boston Dec.  30,  1786 

Boston Feb.  19, 1792 

Dorchester April  29,  1784 

Boston Mar.    5,  1798 

Boston Jan.   23,  1807 

Roxbury June    8,  1793 

BrookUne Dec.  11,  1798 

Boston Jan.    17,  1802 

Groton Aug.  25,  1797 

Roxbury April  12, 1795 

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

Newton Aug.  30,  1818 

Boston Feb.  27,  1817 

Boston Oct.    19, 1812 

(See  above) 

Boston Nov.    2,1811 

Boston June  29,  1810 

Killingly,  Conn. . . Oct.      3,  1820 

Stoughton Aug.  23, 1825 

(See  Chairmen  of  Aldermen.) 

Taunton May  22,  1826 

Boston Jan.    18, 1818 

(See  above) 

(See  above) 

Groton Mar.  16, 1830 

Candia,  N.  H Jan.    17,  1831 

Abbot,  Me Nov.  23, 1835 

Ireland July   13,1827 

North  Reading... Jan.    20,1829 

Boston Mar.  28, 1854 

Roxbury Mar.  26, 1861 

Quincy Oct.    15,  1859 

(See  above) 

Fermoy,  Ireland. .  Mar.  12, 1844 

Boston Jan.   21, 1872 

Boston Feb.   11,  1863 

Boston Oct.   27,  1864 

(See  above) 

Boston Nov.  20,  1874 

Jamaica  Plain April    3,1872 

(See  above) 

Portland,  Me May     8, 1876 

(See  above) 

Boston Mar.  26, 1877 

Boston May  22,  1901 

Boston Oct.      1,1907 

(See  above) 

Boston Sept.  21, 1897 

(See  above) 

(See  above) 

Boston July  20, 1919 

(See  above) 

Boston Sept.  25,  1929 

(See  above) 

(See  above) 


May  29,  1823 
July   1,  1864 
28,  1848 

3,  1866 
17,  1849 

Mar.  26,  1850 
Jan.  29,  1862 
May  25,  1848 
Aprd  25,  1847 
Nov.  22,  1845 
2,  1882 

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

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


Oct. 
June 
July 


Nov. 
July 
Feb. 
Aug. 
July 


Mar. 
Aug. 
Oct. 
Dec. 


Feb.  18,  1891 
June  6,  1899 
(See  above) . . . 
(See  above) . . . 
Dec.  5,  1918 
May  21,  1887 
13,  1902 
1,  1895 
4,  1927 
11,  1927 
Mar.  28,  1922 
Sept.  8,  1919 
(See  above) . .  . 
Sept.  14,  1905 
Nov.  27,  1953 
Oct.  2,  1950 
May  29,  1910 
(See  above) . . . 
Nov.  12,  1958 
June  26,  1938 
(See  above) . . . 
Feb.  7,  1951 
(See  above) .  . . 
Nov.  6,  1968 
July  19,  1953 


(See  above) . . . 
Jan.  6,  1970 
(See  above) .  .  . 
(See  above) . .  . 


1822 1 

1823-28. .6 
1929-31.. 3 
1832-33.. 2 
1834-35.. 3 

1836 1 

1837-39.. 3 
1840-42. .3 
1843-44.. 2 

1845 1 

1846-48.. 3 
1849-51.. 3 
1852-53. .2 
1854-55.. 2 
1856-57. .2 
1858-60.. 3 
1861-62.. 2 
1863-66. .4 

1867 1 

1868-70.. 3 
1871-72. .2 
1873,10mo. 
1873,  2  mo. 
1874-76. .3 

1877 1 

1878 1 

1879-81 . . 3 

1882 1 

1883 1 

1884 1 

1885-88. .4 
1889-90. .2 
1891-94.. 4 

1895 1 

1896-99. .4 
1900-01.. 2 
1902-05,31 
1905-3|mo. 
1906-07.. 2 
1908-09. .2 
1910-13.. 4 
1914-17.. 4 
1918-21. .4 
1922-25.. 4 
1926-29. .4 
1930-33. .4 
1934-37. .4 
1938-44. .7 

1945 1 

1946-49.. 4 
1947-5  mo. 
1950-51.. 2 
1952-59.. 8 
1960-63.. 4 
1964-67. .4 
1968-71.. 4 
1972-75.. 4 
1976-79.. 4 


•Deceased. 

fElected  for  two  years. 

tfTwice  elected  for  four  years. 

StThrice  elected  for  foui  years. 
Appointed  Mayor  by  Act  of  Massachusetts  Legislature. 
II  Appointed  Temporary  Mayor  by  Act  of  Massachusetts  Legislature. 


JTwice  elected  for  two  years. 

^Elected  for  four  years. 

§Mayor  for  balance  of  unexpired  term. 


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. 


172 


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  Boeu-d  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  R.  Cutter, 
Chairman  of  the  Board  of  Aldermen,  served  ex  officio  as  Acting  Mayor. 

Mayor  Collins  died  on  September  14,  1905.  Daniel  A.  Whelton,  Chairman  of  the 
Board  of  Aldermen,  acted  as  Mayor  for  the  remainder  of  the  miuniciped  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 
jMJwers  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  MiLaer  Wightman. 

Silas  Peirce i  •  •  •  ■ 

Otis  Clapp 

Silas  Peirce 

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

Otis  Norcross 

George  W.  Messinger .... 
Charles  Wesley  Slack .... 
George  W.  Messinger .... 

Benjamin  James 

Newton  Albert 

Charles  Edward  Jenkins. . 

Samuel  Little 

Leonard  R.  Cutter 

John  Taylor  Clark 

Solomon  Bliss  Stebbins. .  . 

Hugh  O'Brien 

Solomon  Bliss  Stebbins. .  . 

Hugh  O'Brien 

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

Homer  Rogers 

William  Power  Wilson. . . 
Herbert  Schaw  Carruth . . 

John  Henry  Lee 

Alpheus  Sanford 

John  Henry  Lee 


Lyme,  N.  H Oct.     7,  1808 

Pembroke Feb.  21,  1802 

Boston Oct.   19,  1812 

Scituate Feb.  15,  1793 

Westhampton Mar.    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 
AprU  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-^6 

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  BoEU-d  elected  a  permanent  Chairman  from  1855. 


173 


Chairmen  of  the  Board  of  Aldermen  —  Concluded 


Years  of 

Name 

Place  and  Date  of  Birth 

Died 

Service 

•  Perlie  Appleton  Dyar. . . 

Lynn 

.Mar.   26,  1857 

May  15,  1930 

1897-98 

*  Joseph  Aloysius  Conry. . 

Brookline 

.Sept.   12,  1868 

June  22,  1943 

1898 

David  Franklin  Barry .... 

Boston 

.Feb.    29,  1852 

July  23,  1911 

1899 

Michael  Joseph  O'Brien .  . 

Ireland 

.Feb.    11,  1855 

April   5,  1903 

1900 

James  Henry  Doyle 

Boston 

.June    17,  1867 

Oct.     3,  1952 

1901-04 

Daniel  A.  Whelton 

Boston 

.Jan.     21,  1872 

Nov.  27,  1953 

1905 

t  Charles  Martin  Draper. . 

Dedham 

.Nov.      1,  1869 

Jan.  25,  1943 

1906 

t  Edward  L.  Cauley 

Charlestown .  . . 

.Aug.      8,  1870 

AprU  19, 1928 

1906 

William  Berwin 

New  Orlean8,La 

,Dec.    16,  1858 

July    9,  1935 

1907 

Louis  M.  Clark 

Dorchester.  .  .  . 
PlainviUe,  Conn 

.Dec.    14,  1858 
.,Feb.      3,  1861 

Mar.  15,  1914 
Mar.  16,  1912 

1908 

Frederick  J.  Brand 

1909 

Presidents  of  the  Common  Council 


Years  of 

Name 

Place  and  Date  of  Birth 

Died 

Service 

William  Prescott 

Pepperell 

.Aug,    19,  1762 

Dec.    8,  1844 

1822 

John  Welles 

Boston 

Boston 

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

Sept.  26, 1855 
Aug.  21,  1858 

1823 

Francis  Jononnot  Oliver .  . 

1824-25 

John  Bichardson  Adan .  .  . 

Boston 

.July      8,  1793 

July     4,  1849 

1826-28 

Eliphalet  Williams 

Taunton 

.Mar.      7,1778 

June  12,  1855 

1829 

Benj.  Toppan  Pickman. . . 

Salem 

.Sept.    17,  1790 

Mar.  22,  1835 

1830-31 

John  Prescott  Bigelow. .  . . 

Groton 

.Aug,    25,  1797 

July     4,  1872 

1832-33 

Josiah  Quincy,  jr 

Boston 

.Jan.     17,  1802 

Nov.    2,  1882 

1834-36 

Phillip  Marett 

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 

Edward  Blake 

1841-43 

Peleg  Whitman  Chandler. 

1844-45 

George  Stillman  Hillard .  . 

Machias,  Me.. 

.Sept.  22,  1808 

Jan.  21,  1879 

1846-47J 

Benjamin  Seaver 

Roxbury 

.April   12,  1795 

Feb.  14,  1856 

1847-49 § 

Francis  Brinley 

Boston 

.Nov.    10,  1800 

June  14,  1889 

1850-51 

Henry  Joseph  Gardner .  . . 

Dorchester.  .  .  . 

.June    14,  1818 

July  19,  1892 

1852-53 

Alex.  Hamilton  Rico 

Newton 

.Aug.    30,1818 

July  22,  1895 

1854 

Joseph  Story 

Marblehead. . . . 

Andover 

Portsmouth,  N, 

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

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

1855 

1856-57 

Samuel  W.  Waldron,  jr. . . 

1858 

Josiah  Putnam  Bradlee . . . 

Boston 

.June    10,  1817 

Feb.    2,  1887 

1859-60 

Joseph  Hildreth  Bradley. . 

Haverhill 

.Mar.      5,1822 

Oct.     5,  1882 

1861 

Joshua  Dorsey  Ball 

Baltimore,   Md 

..July     11,  1828 

Dec.  18,  1892 

1862 

George  Silsbee  Hale 

Keene,  N.  H... 

.Sept.   24,  1825 

July  27,  1897 

1863-64 

Wm.  Bentley  Fowle,  jr. . . 

Boston 

.July    27,  1826 

Jan.  21,  1902 

1865 

*  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 


174 


Presidents  of  the  Common  Council  —  Concluded 


Years  of 

Name 

Place  and  Date  of  Birth 

Died 

Service 

Marblehead. ... 
Hingham 

.Nov. 
.April 

11,  1822 
1,  1834 

June  22,  1905 
April  6,  1893 

1866 

Weston  Lewis 

1867 

Charles  Hastings  Allen . . . 

Boston 

.June 

14,  1828 

Mar.  31,  1907 

1868 

William  Giles  Harris 

Revere 

.May 

15,  1828 

Oct.  29,  1897 

1869 

Melville  Ezra  Ingalls 

Harrison,  Me.  . 

.Sept. 

6,  1842 

July  11,  1914 

1870 

Trm-o 

.June 

8.  1820 

Dec.  13,  1914 

1871 

Mcu'quis  Fayette  Dickin- 

Amherst 

Hampton,  N.  H 

.Jan. 
.Nov. 

16,  1840 
25,  1835 

Sept.  18, 1915 
AprU27. 1903 

1872 

Edward  Olcott  Shepard. . . 

1873-74 

Halsey  Joseph  Boardman. 

Norwich,  Vt . . . 

.May 

19,  1834 

Jan.  15,  1900 

1875 

John  Q.  A.  Brackett 

Bradford,  N.  H 

.June 

8,  1842 

April  6,  1918 

1876 

Benjamin  Pope 

Waterford,  Ire. 

.Jan. 

13,  1829 

Sept.  24,  1879 

1877-78 

William  H.  Whitmore 

Dorchester.  .  .  . 

.Sept. 

6,  1836 

June  14,  1900 

1879 

Harvey  Newton  Shepard. . 

Boston 

.July 

8,  1850 

April  14, 1936 

1880 

Andrew  Jackson  Bailey. .  . 

Charlestown . . . 

.July 

18,  1840 

Mar.  21,  1927 

1881* 

Charles  Edward  Pratt 

Vassalboro,  Me. 

.Mar. 

13,  1845 

Aug.  20,  1898 

1881t-82 

James  Joseph  Flynn 

St.  John,  N.  B . 

18.15 

Mar.  26,  1884 

1883t 

Wachenheim,  Germanv. 

May 

17,  1846 

June  20,  1911 

18831 

26,  1846 

Sept.  12, 1923 

1884 

Edward  John  Jenkins .... 

London,  Eng. . . 

.Dec. 

20,  1854 

Oct.     3,  1918 

1885-86 

David  Franklin  Barry. . .  . 

Boston 

.Feb. 

29,  1852 

July  23,  1911 

1887-88 

Horace  Gwynne  Allen .... 

Jamaica  Plain. . 

.July 

27,  1855 

Feb.  12,  1919 

1889-90 

1891-93 

Christopher    Francis 

O'Brien ^  .  . 

Boston 

.Feb. 

17,  1869 

April  25,  1899 

1894-95 

Joseph  Aloysius  Conry .  . . 

Brookline 

.Sept. 

12,  1868 

June  22,  1943 

1896-97 

Timothy  Lawrence  Con- 

nolly   

Boston 

Boston 

.Oct. 
.July 

5,  1871 
27,  1874 

Dec.    5,  1928 
Nov.  12,  1935 

1898 

Daniel  Joseph  Kiley 

1899-1901 

Arthur  Walter  Dolan 

Boston 

.Sept, 

22,  1876 

Sept.  28, 1949 

1902-05 

William  John  Barrett .... 

Boston 

.June 

24,  1872 

May  29,  1933 

1906-07 

Leo  F.  McCullough 

Boston 

.July 

1,  1882 

May  12,  1951 

1908 

George  Cheney  McCabe. . 

Carmel,  N.Y.. 

.July 

5,  1873 

Dec.  27,  1917 

1909 

•  To  October  27.         t  From  October  27. 


J  To  June  11. 


§  From  June  11. 


175 


Presidents  of  the  City  Council 


Name 


Plac«  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.  Morisirty 

Charles  G.  Keene 

John  J.  HeflFernan 

Thomas  H.  Green 

Timothy  F.  Donovan 

William  G.  Lynch 

Joseph  McGrath 

Edward  M.  Gallagher 

Joseph  McGrath 

John  F.  Dowd 

John  I,  Fitzgerald 

John  I.  Fitzgerald 

John  I.  Fitzgerald 

John  E.  Kerrigan 

George  A.  Murray 

William  J.  Galvin 

William  J.  Galvin 

Thomas  E.  Linehan 

Thomas  J.  Hannon 

John  E.  Kerrigan 

John  E.  Kerrigan 

John  B.  KeUy 

John  B.Kelly 

Thomas  J.  Hannon 

Williaun  F.  Hurley 

William  F.  Hurley 

William  F.  Hurley 

Gabriel  F.  Piemonte 

Francis  X.  Ahearn 

Joseph  C.  White 

William  F.  Hurley 

Edwfird  J.  McCormack,  jr. 

William  J.  Foley,  jr 

Patrick  F.  McDonough. . . . 
Edward  F.  McLaughlin,  jr. . 
Edward F.  McLaughlin, jr.. 

Patrick  F.  McDonough 

Christopher  A.  lannella.. . 

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 .  .  . 

Gerald  F.  O'Leary 

Gerald  F.  O'Leary 

Louise  Day  Hicks 

Joseph  M.  Tierney 


Hawick,  Scotland .  Mar.  17,  1855 

Boston April   7,  1878 

Boston Feb.     8,1878 

Boston Nov.  18,  1863 

Chelsea Aug.  14,  1873 

Boston June  16,  ]<867 

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 


Sept.  30,  1932 


May 
June 
July 
May 
Mar. 


17,  1926 
28,  1937 
31,  1950 

18,  1933 
13,  1926 


AprU 
Dec. 
Oct. 


5,  1950 

5,  1941 

31,  1960 


21,  1889 
20,  1892 
20,  1890 
25,  1877 


Boston Aug 

Boston Oct. 

Boston Dec, 

Charlestown Jan. 

(See  above) 

Boston Nov.  28,  1895 

Boston July  18,  1882 

(See  above) 

(See  above) 

Boston Oct.     1,  1907 

Boston Sept.    1,1905 

Boston Jan.  31,  1904 

(See  above) 

Boston June  28,  1904 

Boston Dec.    9,1900 

(See  above) 

(See  above) 

Boston July  21,  1904 

(See  above) 

(See  above) 

Boston Aug.    3,  1895 

(See  above) 

(See  above) 

Boston Jan.  28,  1909 

Cohasset Feb.  26,  1917 

Boston Jan.  30,  1898 

(See  above) 

Boston Aug.  29,  1923 

Boston Dec.  18,  1923 

Galway,  Ireland. .  .Feb.    6,  1925 

Boston Aug.  18,  1920 

(See  above) 

(See  above) 

Avellino,  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.    7,1932 

(See  above) 

(See  above) 

(See  above) 

(See  above) 

(See  aibove) 

(See  above) 

Boston Oct.  16,  1923 

Boston Jan.     1,  1941 


Feb. 

Aug. 
June 
April 


10,  1946 
25,  1927 
13,  1958 
21,  1933 


April 
Oct. 


25,  1943 
25,  1961 


Aug.  14,  1961 


Mar.  19,  1965 


Mar.  15,  1965 


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 

1974 

1975 

1976 

1977 


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


176 


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  Chm-ch 

1774  John  Hancock 

1775  Dr.  Joseph  Warren 

1776  Rev.  Peter  Thacher 

1777  Benjamin  Hichborn 


1778  Jonathan  Williemas  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  h,  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  Charming 

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 
L868  Samuel  Eliot 

1869  Ellis  W.  Morton 

1870  William  Everett 


177 


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  WiUiam  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.  Mm-lin 

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    Richard  J. 

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

1946  John  F.  Kennedy 

1947  Judge  Robert  Gardiner  Wil- 

son, jr. 

1948  Hon.  James  M.  Curley 

1949  Most     Reverend      John     J. 

Wright,  D.  D.,    Auxiliary 
Bishop  of  Boston 

1950  Francis  C.  Gray 

1951  Judge  Elias  F.  Shamon 

1952  Judge  Elijah  Adlow 

1953  Dr.  Mordecai  W.  Johnson 

1954  Herbert  A.  Philbrick 

1955  Clare  Booth  Luce 

1956  Timothy  J.  Murphy 

1957  Judge  Felix  Forte 

1958  Rev.  Daniel  Linehan,  S.J. 

1959  Admiral  Carl  F.  Espe 

1960  Judge  Jennie  Loitman    Bar- 

ron 

1961  Edward  M.  Kennedy 

1962  Erwin  D.  Canham 

1963  General  James  M.  Gavin 

1964  Louis  Lyons 

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 

1973  Prof.  Benjamin  W.  Labaree 

1974  Prof.  Richard  L.  Bushman 

1975  Elma  Lewis 

1976  John  Silber 


178 
INDEX 


Page 
A 

Administrative  Services  Department 45-47 

Air  Pollution  Control  Commission 108-109 

Aldermen,  Chairmen  of  the  Board  of,  1855  to  1909        .        .  172-173 

Amended  City  Charter  of  1909  (with  Plan  A  Charter)   .        .  15-39 

Appeal,  Board  of  (Building  Dept.) 52,  53-54 

Art  Commission  (Administrative  Services  Dept.)   .       ...  46-47 

Assessing,  Bo£U"d  of 49 

Assessing  Department 48-50 

Board  of  Review 49-50 

Auditing  Department 51 

Auditorium  Commission      . 135-136 

B 

Back  Bay  Architectural  Commission 133-135 

Beacon  Hill  Architectural  Commission 55-58 

Births,  Registrar  of  (City  Clerk  Dept.) 61 

Boards  and  Commissions  of  the  City  (alphabetical  list) : 

Administrative  Services  Board 45 

Air  Pollution  Control  Commission 108-109 

Appeal,  Board  of 52,  53-54 

Art  Commission 46-47 

Assessing 48-49 

Auditorium  Commission      .        .        .        .        .        .        .  135-136 

Back  Bay  Architectural  Commission         ....  133 

Beacon  Hill  Architectured  Commission     ....  55-56 

Boston  Consumers'  Council         .        .        .        .        .        .  109 

Boston  Housing  Authority  .        .        .        .        .        .        .  119-125 

Boston  Landmarks  Commission 132A 

Boston  Redevelopment  Authority      .....  125-126 

Boston  Retirement  Board 98 

Conservation  Commission 109-110 

Coordinating  Council  on  Drug  Abuse        ....  Ill 

Development  and  Industrial  Commission         ...  110 

Elderly,  Commission  on  Affairs  of  the       ....  141 

Election  Commissioners,  Board  of 61-62 

Examiners,  Board  of 52,  54 

Finance  Commission 113-113 

Frankhn  Foundation  Members  .        .        .        .        .        .  115-116 

Freedom  Trail  Commission . 136 

Government  Center  Commission    ' 137-138 

Health  and  Hospitals,  Board  of  the  Dept.  of  .        .        .  63-64 

Library  Trustees 66 

Licensing  Board 113 


179 


Page 


Listing  Board 62 

Mental  Retardation,  Commission  on         ....  112 

Model  Neighborhood  Board 142 

Parks  and  Recreation  Commission 71 

Physically  Handicapped,  Commission  on         .        .        .  112 

PubUc  Facilities  Commission 94 

Public  Improvement  Commission 96-97 

Public  Safety  Commission 48 

Public  Welfare,   Overseers  of  the   (see  "Trustees  of 

Charitable  Donations") 115 

Real  Property  Board 97-98 

Rent  Board 142 

Review,  Board  of 49 

School  Committee 106 

Sinking  Funds,  Board  of  Commissioners  of      .        .        .  101 

Traffic  and  Parking  Commission 98-99 

White  Fund  Trustees 118 

Youth  Activities  Commission 142 

Zoning  Commission 52,  59-60 

Boston  City  Record  (official  weekly  of  City)    .        .        .45,  34,  37,  38,  39 

Boston  Consumers'  Council 109 

Boston  Housing  Authority 119-125 

Boston  Housing  Court 148 

Boston  Industrial  Development  Financing  Authority    .        .  112 

Boston  Landmarks  Commission 132A 

Boston  MetropoUtan  District 139 

Boston,  origin  and  growth  of 4-5 

Boston  Redevelopment  Authority 125-132 

Boston  Retirement  Board 98 

Brighton  (Wards  21  and  22): 

Municipal  Court  of 149 

PubUc  Schools  in 107,108 

Budgets,  Supervisor  of 45,  46 

Building  Code 52,  53 

Building  Department 51-60 

Beacon  Hill  Architectural  Commission     ....  55-58 

Board  of  Appeal 53-54 

Board  of  Examiners 54-55 

Committee  on  Licenses 55 

Zoning  Commission  (Building  Dept.)        ....  59-60 

C 

Cemetery  Division,  Park  Department 85 

Charitable  Donations,  Trustees  of,  for  Inhabitants  of  Boston  115 

Charlestown  (Ward  2): 

Municipal  Court  of 149 

Public  Schools  in 107,  108 

City  Charter 15-39 


180 

Page 

City  Clerk  Department 60-61 

City  Council  of  1976-1977 11,  13,  170 

1^     Committees  of,  1976 13 

Committees  of,  1977 13A 

Officers  of 12 

President  of 11,  170,  175 

City  Council,  Presidents  of,  1910-1977 175 

City  Government,  1976-1977 11 

City  Governments,  1909  to  1977        .        .        .        .        .        .  155-170 

City  Hospital 63-64 

City  Messenger  (City  Council) 12 

City  officials  of  the  executive  depEirtments       .        .        .        .  40-42 

City,  origin  and  growth  of 4-5 

City  Proper  (Wards  3  and  5): 

Public  Schools  in 107,  108 

City  Record  (Boston  City  Record) 45,  34,  37,  38,  39 

City  Registrar 61 

City  Seal,  origin  of  and  present  form 2-3 

City  Solicitor,  office  of,  abolished 65 

Clerk  of  Committees  (City  Council)  .  • 12 

Collecting  Division  (Treasury  Dept.) 100 

CoUector-Treasurer 100 

Commission  on  AflFairs  of  the  Elderly 141 

Commission  on  Mental  Retardation 112 

Commission  on  the  Physically  Handicapped    ....  112 

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

Committee  on  Licenses  (in  Building  Department)          .        .  55 
Common  Council: 

Presidents  of,  1822-1909      .        .        .        .        .        .        .  173-174 

Conservation  Commission    .        .        .        .        .        .        .        .  109-110 

Consumers  Council,  Boston 109 

,  Coordinating  Council  on  Drug  Abuse Ill 

Corporation  Counsel  (Law  Dept.)      .        .        .        .        .        .  64-65 

Council   on   Aging    (see    "Commission   on   Affairs   of  the 

Elderly") 141 

County  of  Suffo  k: 

Auditor .  144 

Commissioners 144 

Court  House  Commission 143 

District  Attorney  .        . 144 

Treasurer 144 

Courts  and  Officers  of: 

Land  Court 145 

Register  of  Deeds 145 

Sheriff 145 

Credit  Union,  City  of  Boston  Employees         .        .        .        .  138-139 

D 

Deaths,  Registrar  of  (City  Clerk  Dept.) 61 

Deeds,  Register  of  (Suffolk  County) 145 


181 

Page 

Departments  of  the  City  (alphabetical  list): 

Administrative  Services 45-48 

Assessing 48-50 

Auditing 51 

Building 51-60 

City  Clerk 60-61 

Election 61-62 

Fire 62-63 

Health  and  Hospitals 63-64 

Housing  Inspection 139-141 

Law 64-65 

Library 66-70 

Licensing  Board 113-114 

Parks  and  Recreation 71-85 

Penal  Institutions 86 

PoUce 86-94 

Public  Facilities 94 

Pubhc  Works 95-97 

Real  Property 97-98 

Retirement  Board 98 

Traffic  and  Parking  Department 98-99 

Treasury 100-101 

Veterans'  Services 101-102 

Welfare  (see  "Trustees  of  Charitable  Donations")          .  115 

Development  and  Industrial  Commission         ....  110 

District  Attorney  (Suffolk  County) 144 

Assistants 144 

Donations,  Charitable,  Trustees  of,  for  Inhabitants  of  Boston  115 

Dorchester  (Wards  13-17): 

Municipal  Court  of 149 

Public  Schools  in 107-108 

Drug  Abuse,  Coordinating  Council  on Ill 

E 

East  Boston  (Ward  1): 

District  Court  of 150 

Public  Schools  in 107-108 

Economic  Development  and  Industrial  Corporation       .        .  Ill 

Elderly,  Commission  on  Affairs  of  the 141 

Election  Department 61-62 

Engineering  Division  (Public  Works  Dept.) 96 

Examiners,  Board  of  (Building  Dept.) 52,  54-55 

Executive  Departments  of  City 43-102 

Executive  Officers,  with  term,  etc 40-42 

F 

Finance  Commission,  Boston 112-113 

Fire  Department,  with  officials,  etc 62-63 

Firemen's  Relief  Fund 63 

Foreclosed  Real  Estate,  Committee  on 97 


182 


Fourth  of  July  Orators  appointed  by  City  Government 

Franklin  Foundation 

Franklin  Institute  of  Boston 

Freedom  Trail  Commission 

G 

Government  Center  Commission        .       ,       .       . 
Government  of  Boston,  1976-1977     ..... 
Government  of  Boston,  Members  of,  1909-1977 
Government  of  Boston,  Organization  of   . 

H 

Health  and  Hospitals,  Department  of       .        . 

Highway  Division  (Public  Works  Dept.) 

Hospital  Department  (City  Hospital)       .... 

House  of  Correction,  Deer  Island 

Housing  Authority,  Boston         .:.... 

Housing  Court,  Boston 

Housing  Inspection  Department 

Hyde  Park  (Ward  18,  part): 

Municipal  Court  of  (with  West  Roxbury) 

Public  Schools  in 


Page 

176-177 

115-117 

116 

136 


137-138 

11 

155-170 

44 


63-64 

95 

63-64 

86 

119-125 

148 

139-141 

150 
107-108 


I 

Industrial  Commission,  Development  and        ....  110 

Industrial  Development  Financing  Authority,  Boston  .        .  112 

Insolvency  and  Probate,  Court  of 147 

J 

Jailer  and  Sheriff  (Suffolk  County) 145 

Jamaica  Plain  (Ward  19): 

PubUc  Schools  in 107-108 

July  Fourth,  Orators  appointed  by  the  City    ....  176-177 

Justices  of  Municipal  Courts 148-150 

Juvenile  Court 151-152 

L 

Land  Court  (Suffolk  County) 145 

Landmarks  Commission,  Boston 132A 

Law  Department .        .        .        .  64-65 

Library  Department 66-70 

Central  and  Branch  Libraries  of        .        .        .        .        .  66-70 

Officials  and  Trustees  of .  66 

Trust  funds,  appropriation,  etc. 69 

Volumes,  number  belonging  and  circulated      ...  69 


183 

Page 

License  and  Permit  Fees: 

Board  of  Examiners  (Building  Dept.)        ....  54-55 

Public  Works  Dept 95 

Licenses,  Committee  on  (Building  Dept.)         ....  52,  55 

Licensing  Board,  Boston 113-114 

Licensing  Division,  Mayor's  Office  (Amusement  Licenses)    .  44 

Listing  Board 62 

Long  Island  Hospital  (Hospital  Dept.) 64 

M 

Maintenance  Branch  (Public  Works  Dept.)     ....  95 
Markets,  Faneuil  and  Quincy  Markets  (in  charge  of  Assistant 

Commissioner  of  Real  Property) 97 

Marriage  Certificates,  Licenses  (Registry  Division,  City  Clerk 

Dept.) 61 

Mattapan: 

Public  Schools  in 107-108 

Mayor: 

City  Record  (Editorial  Office) 44 

Office,  staff  of 44 

Mayors  of  Boston,  1822  to  Present  Time 171 

Medical  Examiners  (Suffolk  County) 154 

Mental  Retardation,  Commission  on 112 

MetropoUtan  District,  Boston 139 

Model  City  Agency 142 

Monuments,  Memorials,  Statues 83-84 

Mortuaries  (Suffolk  County) 154 

Municipal  Court: 

Boston  Proper 148 

Brighton,  Charlestown,  Dorchester,  East  Boston,  Roxbury, 

South  Boston,  West  Roxbury 149-150 

Justices  of  (regular  and  special) 149-150 

O 

Old  South  Association 139 

Orators  of  Boston  since  1771 176-177 

Origin  and  Growth  of  Boston 4-5 

Overseers  of  PubUc  Welfare  (see  *  'Trustees  of  Charitable  Donations' ' )      115 

P 

Parks  and  Recreation  Department 71-85 

Commissioners  and  chief  officials  of 71 

Penal  Institutions  Department 86 

Personnel,  Supervisor  of 45-46 

Physically  Handicapped,  Commission  on 112 

Plan  A  Charter 15-39 


184 


Page 


Police  Department 86-94 

Commissioner  and  chief  officials  of 86 

Printing  Section  (Purchasing  Division) 46 

Probate  and  Insolvency,  Court  of 147 

Probation  Officers  (Suffolk  County) 151-153 

Public  Buildings  (in  charge  of  Assistant  Commissioner  of 

Real  Property) 97 

Public  Facilities  Department 94 

Public  Improvement  Commission  (Public  Works  Dept.)       .  96 

Public  Library  (Library  Dept.) 66-70 

Public  Safety  Commission  (Administrative  Services  Dept.) .  48 

Public  Works  Department 95-97 

Engineering  Division  of 96 

Highway  Division  (includes  former  Bridge  Division)     .  95 

Lamps,  on  streets 95 

Sanitary  Division  of     . 95 

Sewer  Division  of 96 

Water  Division  of         .        . 96 

Purchasing  Agent 46 

Printing  Plant 46 


R 

Real  Estate,  Committee  on  Foreclosed 97 

Real  Property  Department . 97 

Redevelopment  Authority,  Boston 125-132 

Refuse,  removal  of 95 

Register  of  Deeds  (Suffolk  County)  .        .        .        .        .        .  145 

Registry  Division  (City  Clerk) 61 

City  Registrar  of  births,  marriages,  and  deaths       .        .  61 

Rent  Board 142 

Retirement  Board,  Boston  ........  98 

Roslindale  (Wards  19  and  20): 

PubUc  Schools  in .  107-108 

Roxbury  (Wards  8-12): 

Municipal  Court  of 150 

PubUc  Schools  in 107-108 

S 

Sanitary  Division  (Public  Works  Dept.) 95 

School  Committee 106-108 

Department  of,  with  officials 106-108 

High  and  Latin  Schools       .        ...        .        .        .  107 

Special  schools       .        .        .        ...        .        .        .        .  108 

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

Sewer  Division  (Public  Works  Dept.)       .....  96 

Sherifl'  of  Suffolk  County 145 

Sinking  Funds,  Board  of  Commissioners  of      ...        •  101 


185 

Page 

South  Boston  (Wards  6  and  7): 

Municipal  Court  of 150 

Public  Schools  in 107-108 

South  End  (WardsS,  4,  9): 

Public  Schools  in 107-108 

Suffolk  County  (County  of  Suffolk) 144^154 

Superior  Court,  justices  and  clerks  of 146 

Supreme  Judicial  Court,  justices  and  clerks  of        .        ,        .  146 

T 

Traffic  and  Parking  Commission,  Boston 98-99 

Traffic  and  Parking  Department 98-99 

Treasury  Department 100-101 

Collecting  Division 100 

Treasury  Division 100 

Trustees  of  Charitable  Donations  for  Inhabitants  of  Boston .  115 


Veirious  City,  County  and  State  Officials         ....  103-105 

Veterauis'  Graves  and  Registration,  Supervisor  of  .        .        .  102 

Veterans'  Services  Department 101-102 

W 

Water  Division  (Public  Works  Dept.) 96 

Water  used  in  1967,  average  gallons  daily        ....  96 

Weights  and  Measures  Division  (Housing  Inspection  Dept.)  140-141 

Welfare  Department  (see  "Trustees  of  Charitable  Donations" )  115 
West  Roxbury  (Wards  19  and  20): 

Municipal  Court  of 150 

PubUc  Schools  in 107-108 

White  Fund,  George  Robert 118-119 

Y 

Youth  Activities  Commission     .......  142-143 

Z 

Zoning  Code 54,  60 

Zoning  Commission  (Building  Dept.) 52,  59-60 

Members  of 59