Skip to main content

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

See other formats


BOSTON  PUBLIC  LIBRARY 

illinium 

3  9999  06583  134  7 


VjJcWtYn\ck\\  DOCUMENTS 

DEPARTMENT 
BOSTON  PUBLIC  LIBRARY 


[Document  59  —  1980] 


CITY  OF  BOSTON 

MUNICIPAL  REGISTER 
FOR  1980-1981 


CONTAINING 

A  REGISTER  OF  THE  CITY  GOVERNMENT,  EXCERPTS 
FROM  STATUTE  1909,  CHAPTER  486,  AS  AMENDED 
BY  STATUTE  1948,  CHAPTER  452,  AND  STATUTE 
1951,  CHAPTER  376,  INCLUDING  SUBSEQUENT 
CHANGES, 

WITH 

LISTS  OF  PUBLIC  OFFICERS, 

AND 

MEMBERSHIP  OF  FORMER  CITY  GOVERNMENTS. 





COMPILED  AND  EDITED  BY  THE  CITY  CLERK 

UNDER  THE  DIRECTION 

OF 

THE  COMMITTEE  OF  THE  WHOLE 
(FORMERL  Y  THE  EXECUTIVE  COMMITTEE) 

OF 

THE  CITY  COUNCIL 

CITY  OF  BOSTON    e^-gfesi  PRINTING  SECTION 


CITY  OF  BOSTON 

MUNICIPAL  REGISTER 
FOR  1980-1981 


SEAL  OF  THE  CITY 

OF 

BOSTON 


■<s>- 


a  BOSTONIA  s, 

^        CONDLTA  A.D.       <^V 


%       165  0       ftf> 


THE  CITY  SEAL 

As  it  appeared  prior  to  1827 

The  City  Seal  was  adopted  by  "An  Ordinance  to  Estab- 
lish the  City  Seal,"  passed  January  2,  1823,  which  pro- 
vides "That  the  design  hereto  annexed,  as  sketched  by 
John  R.  Penniman,  giving  a  view  of  the  City,  be  the  device 
of  the  City  Seal;  that  the  motto  be  as  follows,  to  wit:  'Sicut 
patribus  sit  Deus  nobis';  and  that  the  inscription  be  as 
follows: — 'Bostonia  condita,  A.D.  1630.  Civitatis  regimine 
donata,  A.D.  1822.'  "  The  motto  is  taken  from  1  Kings, 
viii,  57:  "God  be  with  us  as  He  was  with  our  fathers." 

The  seal  as  it  first  appeared  is  shown  above. 

The  seal  as  it  was  afterwards  changed,  and  has  ever  since 
continued  to  be  used,  was  first  shown  on  page  221  of  the 
volume  of  laws  and  ordinances,  commonly  known  as  the 
"First  Revision,"  published  in  1827,  and  is  established  as 
the  City  Seal  at  the  present  time  by  Revised  Ordinances  of 
1914,  Chapter  1,  Section  5,  which  provides  that  "The  seal 
of  the  City  shall  be  circular  in  form;  shall  bear  a  view  of  the 
City;  the  motto  'Sicut  Patribus  Sit  Deus  Nobis,'  and 
the  inscription,  'BOSTONIA  CONDITA,  A.D.  1630. 
Civitatis  Regimine  Donata  A.D.  1822,'  as  herewith 
shown." 

The  seal  as  changed  in  1827  is  shown  on  the  opposite 
page 


4 
ORIGIN  AND  GROWTH  OF  BOSTON 


The  Royal  Patent  incorporating  the  Governor  and  Com- 
pany 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  Winthrop  led  the 
Puritan  Exodus  in  1630.  soon  after  his  arrival  at  Salem  on 
June  *  12,  1630,  he  proceeded  with  a  large  following  to 
Charlestown,  where  a  plantation  had  been  established  the 
summer  before.  The  Assistants  held  three  Courts  at 
Charlestown  in  the  interval,  August  *  23  to  September  * 
28,  inclusive.  At  their  meeting  on  September  *  7,  they 
"ordered  that  Trimountaine  shall  be  called  Boston;  Mat- 
tapan,  Dorchester;  and  the  towne  upon  Charles  River, 
Waterton."  Thus  Shawmut  of  the  Indians  was  named  Bos- 
ton, probably  out  of  gratitude  to  the  Merchants  of  Boston 
in  Lincolnshire,  who  had  subscribed  generously  to  the 
stock  of  the  Company. 

In  the  latter  part  of  August,  Governor  Winthrop  with 
the  patent  chose  Boston  as  his  abiding  place.  The  first 
"Court"  held  in  Boston  was  a  "General  Court"  on  Oc- 
tober *  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,  Braintreee,  Randolph 
and  Holbrook,  besides  certain  islands  in  the  harbor.)  From 
1637  till  May  13,  1640,  when  "Mount  Woolaston"  was  set 
off  as  Braintree,   Boston  exercised  jurisdiction  over  a 

*  Old  Style.  " 


territory  of  at  least  40,000  acres.  Within  its  present  limits 
there  are  30,598  acres,  including  flats  and  water. 

Since  1640,  grants  of  land  have  been  made  to  Boston  by 
the  General  Court  as  follows:  (1)  October  *  16,  1660,  1,000 
acres  "for  the  use  of  a  free  schoole,  layd  out  in  the 
wildernesse  or  North  of  the  Merimake  River"  (in 
Haverhill),  in  1664.  (2)  June  *  27,  1735,  in  abatement  of 
Province  Tax,  three  townships,  each  six  miles  square,  or 
69,120  acres  in  all.  These  townships  later  became  the 
Towns  of  Charlemont,  Colrain,  and  Pittsfield.  Boston 
sold  its  interest  in  them  on  June  *  30,  1737,  for  L3,660.  (3) 
June  26,  1794,  a  township  of  land  in  Maine  (23,040  acres) 
"to  build  a  public  hospital."  This  tract  was  sold  by  the 
City  April  6,  1833,  for  $4,200. 

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

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

(1)  Noddle's  Island  by  order  of  Court  of  Assistants, 
March  *  9,  1636-37.  (2)  South  Boston  set  off  from  Dor- 
chester 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,  accepted  June  22,  1869.  It  received  its 
name  September  *  7,  1630,  by  order  of  the  Court  of 
Assistants.  (6)  Brighton  January  5,  1874,  by  St.  1873,  c. 
303,  accepted  October  7,  1873.  Set  off  from  Cambridge  as 
the  Town  of  Brighton  February  24,  1807,  by  St.  1806,  c. 
65.  (7)  Charlestown  January  5,  1874,  by  St.  1873,  c.  286, 
accepted  October  7,  1873.  Settled  July  *  4,  1629.  It  was  in- 
corporated a  City  February  22,  1847,  by  St.  1847,  c.  29,  ac- 
cepted 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.  Incor- 
porated a  Town  April  22,  1868. 

*  Old  Style. 


CITY  OF  BOSTON 
IN  CITY  COUNCIL 


Ordered, — That  the  City  Clerk  be  authorized,  under  the 
direction  of  the  Committee  of  the  Whole,  to  prepare  and 
have  printed  the  Municipal  Register  for  the  biennium 
1980-1981,  the  expense  of  said  register  to  be  charged  to  the 
appropriation  for  City  Documents. 

In  City  Council  February  6,  1980.  Passed. 

Attest: 

Barry  T.  Hynes, 
City  Clerk. 


■■■■■■ 


Kevin  H.  White 

Mayor  of  Boston 


Digitized  by  the  Internet  Archive 

in  2010  with  funding  from 

Boston  Public  Library 


http://www.archive.org/details/municipalregiste19801bost 


Christopher  A.  lannella 

President,  Boston  City  Council,  1980 


Patrick  F.  McDonough 

President,  Boston  City  Council,  1981 


Document  59  —  1980 


CITY  OF  BOSTON 

MUNICIPAL  REGISTER 
FOR  1980-1981 


CONTAINING 

A  REGISTER  OF  THE  CITY  GOVERNMENT,  EXCERPTS 
FROM  STATUTE  1909,  CHAPTER  486,  AS  AMENDED 
BY  STATUTE  1948,  CHAPTER  452,  AND  STATUTE 
1951,  CHAPTER  376,  INCLUDING  SUBSEQUENT 
CHANGES, 

WITH 

LISTS  OF  PUBLIC  OFFICERS, 

AND 

MEMBERSHIP  OF  FORMER  CITY  GOVERNMENTS. 


COMPILED  AND  EDITED 

BY  THE 

OFFICE  OF  THE  CITY  CLERK 


CONTENTS 


Page 

Introduction 9,  10 

The  City  Government,  1980-1981 11-13 

Officers  of  the  City  Council 14 

Committees  of  the  City  Council 15-16 

Excerpts  from  the  City  Charter 17 

Amended  City  Charter  of  1909  (with  Plan  A  charter)      .      .  19-43 

Public  Officials 45-48 

Notes  of  executive  departments,  lists  of  officials,  term, 

etc 49-152 

Various  City,  County  and  State  officials,  term,  etc.    .      .      .   153-157 

Members  of  City  Government,  1909-present 159-175 

Mayors  of  Boston,  1822-present 176 

Chairmen  of  the  Board  of  Aldermen,  1855-1909  ....  177,  178 

Presidents  of  the  Common  Council,  1822-1909    .      .      .      .178,179 

Presidents  of  the  City  Council,  1910-present 180 

Orators  of  Boston,  1771-1980 181,182 

Index 183-188 


9 
INTRODUCTION 


As  a  public  document  The  Municipal  Register  is  as 
old  as  the  City  of  Boston  itself,  the  first  volume  having 
been  published  in  1821,  a  year  before  the  government  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  document  contained 
merely  a  register  of  the  City  Council  and  a  list  of  the  of- 
ficers. 

In  1929  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  contained  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,  incor- 
porating in  its  pages  the  Rules  and  Orders  of  the  Common 
Council,  joint  rules,  ordinances  of  the  City,  statutes  of  the 
Commonwealth  relating  to  the  City,  a  list  of  the  public 
schools,  the  City  Government  of  1841,  the  committees  and 
departments  (consisting  at  that  time  of  the  treasury,  law, 
police,  health,  public  land  and  buildings,  lamps  and 
bridges,  fire,  and  public  charitable  institutions),  and  a  list 
of  the  ward  officers. 

From  1842  to  1864  it  also  contained  a  list  of  the  members 
of  preceding  City  Governments,  a  necrological  record  of 
those  members,  the  latest  ordinances  and  the  special 
statutes  relating  to  the  City.  In  1851  a  list  of  the  annual 
orators  was  added,  and  in  1853  a  map  of  the  City  and  the 
Rules  of  the  Board  of  Aldermen.  In  1876,  statistics  of 
registration  and  voting  were  included,  carried  from  1879  to 
1824  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  there- 
after. The  Amended  Charter  of  1909  (15  pages)  was  added 


10 

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,  com- 
monly known  as  Plan  A,  including  subsequent  changes. 


Lawrence  S.  DiCara 


Raymond  L.  Flynn 


Christopher  A.  Iannella 


CITY    COUNCIL 


Frederick  C.  Langone 


Patrick  F.  McDonough 


Albert  L.  O'Neil 


Rosemarie  E.  Sansone 


John  W.  Sears 


Joseph  M.  Tierney 


poo 

CHRISTOPHER  A.  IANNELLA 
,    PRESIDENT      , 


D 


JOHN  P.  CAMPBELL 
ASS'T  CITY  CLERK 


o  o 


BARRY  T    HYNES 
CITY  CLERK 


EDWARD  T.  KELLEY 
ASSISTANT  CLERK 
OF  COMMITTEES 


or      no 


NICHOLAS  DiMELLA 
CLERK  OF  COMMITTEES 


n 


JOSEPH    M.   TIERNEY 


LAWRENCE  S   DiCARA 


PUBLIC 
GALLERY 


MARY  E    FORD 

OFFICIAL 
STENOGRAPHER 


PUBLIC 
GALLERY 


JOHN  W.  SEARS 


RAYMOND  L.  FLYNN 


ROSEMARIE  E    SANSONE 


PRESS 


D 


ALBERT    L. 
O'NEIL 


PATRICK  F. 
McDONOUGH 


FREDERICK    C. 
LANGONE 


c.n     a 


ENTRANCE 

COUNCIL 

GALLERY 


PUBLIC 
GALLERY 


BOSTON  CITY  COUNCIL  CHAMBER  1980 


n 


Patrick  f.  Mcdonough 

.  president    . 


JOHN  P.  CAMPBELL 
ASST  CITY  CLERK 


EDWARD  T.  KELLEY 
ASSISTANT  CLERK 
OF  COMMITTEES 


O  O  ssa 


HYNES 
CLERK 


NICHOLAS  DiMELLA 
CLERK  OF  COMMITTEES 


□ 


JOSEPH    M.  TIERNEY 


o 


LAWRENCE  S   DICARA 


PUBLIC 
GALLERY 


MARY  E   FORD 

OFFICIAL 
STENOGRAPHER 


PUBLIC 
GALLERY 


JOHN  W.  SEARS 


RAYMOND  L.  FLYNN 


D 


ROSEMARIE  E.  SANSONE 


ALBERT    L. 
O'NEIL 


CHRISTOPHER  A.  IANNELLA 


FREDERICK    C. 
LANGONE 


D 


ENTRANCE 

COUNCIL 

GALLERY 


PUBLIC 
GALLERY 


BOSTON  CITY  COUNCIL  CHAMBER  1981 


11 

GOVERNMENT 

OF  THE 

CITY  OF  BOSTON 

1980 


KEVIN  H.  WHITE,  Mayor 

Residence, 

158  Mt.  Vernon  Street,  Boston 


BOSTON  CITY  COUNCIL 

Christopher  A.  Iannella,  President 
14  Jaeger  Terrace,  Jamaica  Plain 

Lawrence  S.  DiCara 
86  Codman  Hill  Avenue,  Dorchester 

Raymond  L.  Flynn 
1  Flint  Place,  South  Boston 

Frederick  C.  Langone 
118  Richmond  Street,  Boston 

Patrick  f.  Mcdonough 
1 1  Barrington  Road,  Dorchester 

ALBERT  L.  O'NEIL 

4354  Washington  Street,  Roslindale 

ROSEMARIE  E.  SANSONE 

243  North  Street,  Boston 

John  W.  Sears 
7  Acorn  Street,  Boston 

Joseph  M.  Tierney 
38  Milton  Avenue,  Hyde  Park 

Regular  meetings  in  Council  Chamber,  City  Hall, 
fifth  floor,  Wednesdays,  at  1  p.m. 


12 

GOVERNMENT 

OF  THE 

CITY  OF  BOSTON 

1981 


KEVIN  H.  WHITE,  Mayor 

Residence, 

158  Mt.  Vernon  Street,  Boston 


BOSTON  CITY  COUNCIL 

Patrick  F.  Mcdonough,  President 
11  Barrington  Road,  Dorchester 

Lawrence  S.  DiCara 
86  Codman  Hill  Avenue,  Dorchester 

RAYMOND  L.  FLYNN 

1  Flint  Place,  South  Boston 

Christopher  A.  Iannella 
14  Jaeger  Terrace,  Jamaica  Plain 

Frederick  C.  Langone 
118  Richmond  Street,  Boston 

Albert  L.  O'Neil 
4354  Washington  Street,  Roslindale 

ROSEMARIE  E.  SANSONE 
243  North  Street,  Boston 

John  W.  Sears 
7  Acorn  Street,  Boston 

Joseph  M.  Tierney 
38  Milton  Avenue,  Hyde  Park 

Regular  meetings  in  Council  Chamber,  City  Hall, 
fifth  floor,  Wednesdays,  at  1  P.M. 


13 

BOSTON  SCHOOL  COMMITTEE,  1980 

John  J.  McDonough,  President 
250  Gallivan  Boulevard,  Dorchester 

Kevin  A.  McCluskeyI 
216  East  Cottage  Street,  Dorchester 

Jean  Sullivan  McKeigue 
84  Louder's  Lane,  Jamaica  Plain 

John  D.  O'Bryant 
52  Hillsboro  Road,  Mattapan 

Gerald  F.  O'Leary* 
1110  Morton  Street,  Dorchester 

Elvira  Pixie  Palladino 
759  Bennington  Street,  East  Boston 

♦Resigned,  October  4,  1980 

tElected,  in  accordance  with  City  Charter,  October  14,  1980 


BOSTON  SCHOOL  COMMITTEE,  1981 

John  D.  O'Bryant,  President 
52  Hillsboro  Road,  Mattapan 

Kevin  A.  McCluskey 
155  Train  Street,  Dorchester 

John  J.  Mcdonough 
250  Gallivan  Boulevard,  Dorchester 

Jean  Sullivan  McKeigue 
84  Louder's  Lane,  Janaica  Plain 

Elvira  Pixie  Palladino 
759  Bennington  Street,  East  Boston 


14 


OFFICERS  OF  THE  CITY  COUNCIL 

1980-1981 

Clerk 

Barry  T.  Hynes 

Assistant  Clerk 

John  P.  Campbell 

Staff  Director 
James  M.  Coyle 

Clerk  of  Committees 

Nicholas  J.  DiMella 

Assistant  Clerk  of  Committees 

Edward  T.  Kelley 

Chief  of  Administrative  Services 
Francis  X.  Joyce 

Chief  of  Research 
Robert  F.  Hannan 

City  Messenger 

Robert  J.  McDonald 

Chaplain 

Rev.  James  H.  Lane 

Supervisor  of  Finance 

Gerard  F.  Sarno 

Librarian 


Receptionist 

Bridget  McMullen 

Official  Reporter  of  Proceedings 

Mary  E.  Ford 


15 
STANDING  COMMITTEES  OF  CITY  COUNCIL  — 1980 

COMMITTEE  OF  THE  WHOLE 

All  members:  Councillor  Iannella,  Chairman 

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

GOVERNMENT  FINANCE 

Councillors  Flynn,  Sansone,  Sears 

GOVERNMENT  OPERATIONS 
Councillors  McDonough,  DiCara,  Langone 

GOVERNMENT  REGULATION 
Councillors  Tierney,  DiCara,  McDonough 

HUMAN  SERVICES 

Councillors  Sansone,  Tierney,  Flynn 

NEIGHBORHOOD  SERVICES 

Councillors  Langone,  Flynn,  Sansone 

PLANNING  AND  DEVELOPMENT 
Councillors  DiCara,  McDonough,  Tierney 

PUBLIC  SAFETY 
Councillors  O'Neill,  Langone,  Sears 

URBAN  RESOURCES 

Councillors  Sears,  Sansone,  Tierney 


16 
STANDING  COMMITTEES  OF  CITY  COUNCIL  — 1981 

COMMITTEE  OF  THE  WHOLE 

All  members:  Councillor  MCDONOUGH,  Chairman 
Councillor  LAGONE,  Vice-Chairman 
On  the  following  committees  the  first-named  member  is 
Chairman;  the  second-named  member  is  Vice-Chairman. 

GOVERNMENT  FINANCE 
Councillors  TlERNEY,  Langone,  DiCara 

GOVERNMENT  OPERATIONS 

Councillors  IANNELLA,  TlERNEY,  MCDONOUGH 

GOVERNMENT  REGULATION 

Councillors  LANGONE,  SANSONE,  O'NEIL 

HUMAN  SERVICES 
Councillors  Sansone,  Iannella,  O'Neil 

NEIGHBORHOOD  SERVICES 

Councillors  Flynn,  Sansone,  O'Neil 

PLANNING  AND  DEVELOPMENT 
Councillors  DiCara,  Mcdonough,  Langone 

PUBLIC  SAFETY 

Councillors  O'Neil,  Flynn,  Sansone 

URBAN  RESOURCES 

Councillors  Langone,  O'Neil,  Flynn 


OFFICERS 

of  the 

CITY  COUNCIL 


Barry  T.  Hynes 
City  Clerk 


James  M.  Coyle 
Staff  Director 


17 

EXCERPTS  FROM  THE  CITY  CHARTER 

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  miscellane- 
ous 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  com- 
prise 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. 


19 

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 

General  Provisions 

Section  1 .  The  following  words  as  used  in  this  act  shall,  unless  the 
context  otherwise  requires,  have  the  following  meanings: 

"City",  the  city  of  Boston. 

"Board  of  election  commissioners",  the  board  of  election  commis- 
sioners 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  posi- 
tion of  the  city  manager  if  there  be  one,  shall  terminate  at  ten  o'clock  in 
the  forenoon  on  the  first  Monday  of  January  following  the  first 
municipal  election  held  in  accordance  with  the  provisions  of  the  plan  so 
adopted. 

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

Plan  A.     Government  by  Mayor,  City  Council,  and  School  Committee, 
Elected  at  Large  with  Preliminary  Elections 
(Plan  A  was  adopted  by  the  voters  of  the  City  of  Boston  at  the 
Municipal  Election  held  November  8,  1949,  Yes,  146,162,  No,  73,882.) 

Sect.  1 1 .  There  shall  be  in  the  city  a  mayor  who  shall  be  the  chief  ex- 
ecutive 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  members 
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 
prescribed  in  the  constitution  of  this  commonwealth  and  an  oath  to 

*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. 


20 

support  the  constitution  of  the  United  States.  Such  oaths  shall  be  ad- 
ministered, 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  councillor  or  school  committeeman,  by  the  mayor  or  any  of 
the  persons  authorized  to  administer  said  oaths  to  a  person  elected 
mayor. 

Sect.  11B.  Whenever  the  mayor  is  absent  from  the  city  or  unable 
from  any  cause  to  perform  his  duties,  and  whenever  there  is  a  vacancy  in 
the  office  of  mayor  from  any  cause,  the  president  of  the  city  council, 
while  such  absence,  inability  or  vacancy  continues,  shall  perform  the 
duties  of  mayor.  If  there  is  no  president  of  the  city  council  or  if  he  also  is 
absent  from  the  city  or  unable  from  any  cause  to  perform  such  duties, 
they  shall  be  performed,  until  there  is  a  mayor  or  president  of  the  city 
council  or  the  mayor  or  president  of  the  city  council  returns  or  is  able  to 
attend  to  said  duties,  by  such  member  of  the  city  council  as  that  body  by 
a  vote  which,  for  the  purposes  of  section  seventeen  D,  shall  be  deemed 
to  be  a  vote  electing  an  official,  may  elect,  and  until  such  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  perma- 
nent appointments. 

Sect.  12.  At  the  next  regular  municipal  election  following  the  adop- 
tion 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  elec- 
tion 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  of- 
fice for  a  term  expiring  at  ten  o'clock  in  the  forenoon  on  the  first  Mon- 
day of  the  fourth  January  following  his  election.  A  person  elected 
mayor  under  either  of  the  foregoing  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  oc- 
curs 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. 


21 

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  adop- 
tion of  Plan  A  and  at  every  regular  municipal  election  thereafter,  there 
shall  be  elected  at  large  nine  city  councillors,  each  to  hold  office  for  the 
two  municipal  years  following  the  municipal  year  in  which  he  is  elected. 

Sect.  15.t  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  coun- 
cillors shall  choose,  as  city  councillor  for  the  unexpired  term,  whichever 
of  the  defeated  candidates  for  the  office  of  city  councillor  at  the  regular 
municipal  election  at  which  city  councillors  were  elected  for  the  term  in 
which  the  vacancy  occurs,  who  are  eligible  and  willing  to  serve,  received 
the  highest  number  of  votes  at  such  election,  or,  if  there  is  no  such 
defeated  candidate  eligible  and  willing  to  serve,  a  registered  voter  of  the 
city  duly  qualified  to  vote  for  a  candidate  for  the  office  of  city  coun- 
cillor. 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  conve- 
niently may  be  after  the  remaining  city  councillors-elect  take  office, 
notify  the  city  council  of  such  failure  to  elect,  resignation  or  death;  and 
within  fifteen  days  after  such  notification,  the  members  thereof  shall 
choose,  as  city  councillor  for  the  unexpired  term,  whichever  of  the 
defeated  candidates  for  the  office  of  city  councillor  at  such  election, 
who  are  eligible  and  willing  to  serve,  received  the  highest  number  of 
votes  at  such  election,  or,  if  there  is  no  such  defeated  candidate  eligible 
and  willing  to  serve,  a  registered  voter  of  the  city  duly  qualified  to  vote 
for  a  candidate  for  the  office  of  city  councillor.  If  in  any  of  the  aforesaid 
events  a  choice  is  not  made  as  hereinbefore  provided  within  fifteen  days 
after  the  notification  of  the  city  council  by  the  city  clerk,  the  choice  shall 
be  made  by  the  mayor,  or,  if  there  is  no  mayor,  by  the  city  councillor 
senior  in  length  of  service,  or,  if  there  be  more  than  one  such,  by  the  city 
councillor  senior  both  in  age  and  length  of  service.  For  the  purposes  of 
section  seventeen  D,  votes  of  the  city  council  under  this  section  shall  be 
deemed  to  be  votes  electing  officials. 

Sect  16.$  Every  city  councillor  shall  be  paid  an  annual  salary  of  five 
thousand  dollars;  and  no  other  sum  shall  be  paid  from  the  city  treasury 
for  or  on  account  of  any  personal  expenses  directly  or  indirectly  in- 
curred by  or  in  behalf  of  any  city  councillor. 

Sect.  17.  The  city  council  shall  be  the  judge  of  the  election  and 
qualification  of  its  members;  shall  elect  from  its  members  by  vote  of  a 


*At  present  sixty-five  thousand  dollars,  under  Ord.  1980,  c.  12. 
tSect.  15  as  amended  by  St.  1952,  c.  190. 

JAt  present,  thirty-two  thousand  five  hundred  dollars,  under  Ord. 
1980,  c.  13. 
Passed  pursuant  to  G.  L.,  c.  39,  s.  6A. 


22 


majority  of  all  the  members  a  president  who  when  present  shall  preside 
at  the  meetings  thereof;  and  shall  from  time  to  time  establish  rules  for  its 
proceedings.  The  member  eldest  in  years  shall  preside  until  the  president 
is  chosen,  and  in  case  of  the  absence  of  the  president,  until  a  presiding 
officer  is  chosen. 

Sect.  17A.  The  mayor  may,  whenever  in  his  judgment  the  good  of 
the  city  requires  it,  summon  a  meeting  or  meetings. of  the  city  council 
although  said  council  stands  adjourned  to  a  more  distant  day,  and  shall 
cause  suitable  written  notice  of  such  meeting  or  meetings  to  be  given  to 
the  city  councillors. 

Sect.  17B.  The  city  council  may,  subject  to  the  approval  of  the 
mayor,  from  time  to  time  establish  such  ofices,  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  answer- 
ing to  his  name  when  it  is  called  by  the  clerk  or  other  proper  officer,  ana 
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  ap- 
proval. 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, 
resolution  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  reconsideration,  two  thirds  of  all  the  city  councillors  vote  to 
pass  it  notwithstanding  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  presenta- 
tion, 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 


23 

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  disappove  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  follow- 
ing such  presentation. 

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  prevent  the  mayor  from  again  presenting  an  or- 
dinance or  loan  order  which  has  been  rejected  or  withdrawn.  The  city 
council  may  originate  an  ordinance  or  loan  order  and  may  reduce  or  re- 
ject 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  ap- 
propriations for  the  purchase  of  land,  and  all  loans  voted  by  the  city 
council  shall  require  a  vote  of  two  thirds  of  all  the  city  councillors  and 
shall  be  passed  only  after  two  separate  readings  and  by  two  separate 
votes,  the  second  of  said  readings  and  votes  to  be  had  not  less  than  four- 
teen days  after  the  first,  except  that  in  the  case  of  loan  orders  for  tem- 
porary 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  ac- 
tion be  taken  forthwith  upon  a  loan  order  presented  by  the  mayor  is  fil- 
ed in  the  office  of  the  city  clerk  not  earlier  than  fourteen  days  after  the 
presentation  of  such  loan  order,  action  shall  be  taken  by  the  yeas  and 
nays  on  the  question  of  the  adoption  of  such  loan  order  at  the  next 
meeting  of  the  council,  or,  if  one  vote  has  already  been  taken  thereon,  at 
the  next  meeting  after  the  expiration  of  the  required  interval  after  such 
vote;  provided,  that  such  action  thereon  has  not  sooner  been  taken  or 
such  loan  order  has  not  been  withdrawn  by  the  mayor. 

Sect.  17F.  The  city  council  at  any  time  may  request  from  the  mayor 
specific  information  on  any  municipal  matter  within  its  jurisdiction,  and 
may  request  his  presence  to  answer  written  questions  relating  thereto  at 
a  meeting  to  be  held  not  earlier  than  one  week  from  the  date  of  the 
receipt  of  said  questions,  in  which  case  the  mayor  shall  personally,  or 
through  a  head  of  a  department  or  a  member  of  a  board,  attend  such 
meeting  and  publicly  answer  all  such  questions.  The  person  so  attending 

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


24 


shall  not  be  obliged  to  answer  questions  relating  to  any  other  matter. 
The  mayor  at  any  time  may  attend  and  address  the  city  council  in  person 
or  through  the  head  of  a  department,  or  a  member  of  a  board,  upon 
such  subject  as  he  may  desire. 

Sect.  17G.  Except  as  otherwise  provided  in  chapter  four  hundred 
and  eighty-six  of  the  acts  of  nineteen  hundred  and  nine,  neither  the  city 
council  nor  any  member,  committee,  officer  or  employee  thereof  shall 
directly  or  indirectly  on  behalf  of  the  city  or  of  the  county  of  Suffolk 
take  part  in  the  employment  of  labor,  the  making  of  contracts,  or  the 
purchase  of  materials,  supplies  or  real  estate;  nor  in  the  construction, 
alteration,  or  repair  of  any  public  works,  buildings,  or  other  property; 
nor  in  the  care,  custody,  or  management  of  the  same;  nor  in  the  conduct 
of  the  executive  or  administrative  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  imprison- 
ment 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  ofice  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  coun- 
cillor from,  during  the  term  for  which  he  is  elected  or  chosen,  being  ap- 
pointed by  the  governor,  with  or  without  the  advice  and  consent  of  the 
council,  to,  and  holding,  any  such  office  or  position  if  before  entering 
upon  the  duties  of  such  office  or  position  he  resigns  as  city  councillor  or 
city  councillor-elect. 

Sect.  18.  At  the  next  regular  municipal  election  following  the  adop- 
tion 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  re- 
maining school  committeemen,  meeting  in  joint  convention,  shall, 
within  fifteen  days  after  the  vacancy  arises,  choose,  as  school  commit- 
teeman 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  municipal  election  there  is  a  failure  to  elect  a  school  com- 

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


25 


mitteeman  or  if  a  person  elected  school  committeeman  at  such  an  elec- 
tion resigns  or  dies  before  taking  office,  within  fifteen  days  after  the  re- 
maining school  committeemen-elect  take  office,  such  school  commit- 
teemen and  the  then  mayor  and  the  then  president  of  the  city  council 
shall  meet  in  joint  convention,  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,  thir- 
teen, 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  preliminary  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  "preliminary  election"  to  the  preliminary  municipal  election  held 
for  the  purpose  of  nominating  candidates  for  election  at  such  regular 
election.  Every  preliminary  election  shall,  unless  dispensed  with  under 
said  section  fifty-seven  C,  be  held  on  the  sixth  Tuesday  preceding  the 
regular  election. 

Sect.  54.  Any  person  who  is  a  registered  voter  of  the  city  duly 
qualified  to  vote  for  a  candidate  for  an  elective  municipal  office  therein 
may  be  a  candidate  for  nomination  to  such  office;  provided,  that  a  peti- 
tion 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,  cer- 
tified as  provided  in  section  fifty-seven  by  the  board  of  election  commis- 
sioners, in  sections  fifty-five  to  sixty-five,  inclusive,  called  the  election 
commission. 

Sect.  55.  A  nomination  petition  shall  be  issued  only  to  a  person 
subscribing  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 

Statement  of  Candidacy 
I  (name  with  first  or  middle  name  in  full),  under  the  pains  and 
penalties  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 


26 


said  City  duly  qualified  to  vote  for  a  candidate  for  the  office  hereinafter 
mentioned;  that  I  am  a  candidate  for  nomination  for  the  office  of 
(Mayor  or  City  Councillor  or  School  Committeeman);  that  I  request 
that  my  name  be  printed  as  such  candidate  on  the  offical  ballot  to  be 
used  at  the  preliminary  municipal  election  to  be  held  on  Tuesday,  ,19  , 
for  the  purpose  of  nominating  candidates  for  election  to  such  office; 
and  that  I  also  request  that  my  nomination  petition  contain  the  follow- 
ing statement  (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 
commission  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  fourteenth  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  govern- 
ment of  the  commonwealth,  the  county  of  Suffolk  or  the  city  of  Boston 
or  in  the  congress  as  a  representative  or  senator  from  the  com- 
monwealth; 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  coun- 
cillor, by  the  words  "at  Large"  or  "for  Ward  (here  insert  ward  number 
in  numerals,  which  shall  be  counted  as  one  word)",  as  the  case  may  be. 
For  the  purposes  of  such  statement,  the  titles  of  the  elective  public  of- 
fices which  may  be  stated  shall  be  deemed  to  be  as  follows: — city  coun- 
cillor, 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,  governor's  councillor,  attorney 
general,  state  auditor,  state  treasurer,  state  secretary,  lieutenant  gover- 
nor, 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 


27 


never  held  elective  public  office  as  aforesaid,  shall,  for  the  purposes  of 
said  sections,  be  deemed  to  be  a  statement  concerning  the  elective  public 
offices  held  by  him. 

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


THE  COMMONWEALTH  OF  MASSACHUSETTS 
CITY  OF  BOSTON 


Nomination  Petition 

Whereas  (name  of  candidate)  residing  at  (street  and  number,  if  any)  in 
Ward  (number)  of  the  City  of  Boston,  (here  insert  any  lawfully  re- 
quested statement  concerning  the  elective  public  offices  held  by  can- 
didate) 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  (//  the  petition  relates  to  the  office  of  mayor,  here  insert:  — 
any  other  nomination  petition  for  said  office;  //  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  of- 
fice 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 
residences  of  a  committee  of  not  less  than  five  persons)  or  a  majority 
thereof  as  our  representatives  to  fill  the  vacancy  in  the  manner  prescrib- 
ed 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) 


Pre- 
cinct 


Present  Residence 


28 


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  per- 
sons whose  names  are  written  upon  the  lines  the  numbers  of  which  ap- 
pear opposite  our  signatures  below,  signed  the  same  in  person. 


NAMES  AND  ADDRESSES  OF  PERSONS 
CIRCULATING  THIS  SHEET 

Numbers  of  Lines  Upon  Which 
Appear  Signatures  as  to  Which 

Name 

Address 

Certification  is  Made  Hereby 

(Add  here  or  at  some  other  convenient  place  on  the  nomination  peti- 
tion sheet  the  following.) 

I  hereby  accept  the  nomination. 


Signature  of  Candidate 


This  nomination  petition  sheet  filed  by 


Signature  of  Filer 


Number      Street      City 


Every  nomination  petition  sheet  shall,  before  issuance,  be  prepared 
by  the  election  commission  by  printing  or  inserting  thereon  the  matter 
required  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  can- 
didate for  nomination  to  the  office  of  city  councillor  under  Plan  A  or  D; 
and  not  more  than  two  hundred  such  sheets  shall  be  issued  to  any  can- 
didate for  nomination  to  the  office  of  school  committeeman  under  Plan 
A  or  D.  No  nomination  petition  sheets  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  nominated  is  endorsed  thereon,  anything  in  section 
three  A  of  chapter  fifty  of  the  General  Laws  to  the  contary  notwith- 
standing. 

Sect.  56.  The  nomination  petition  shall  be  signed,  in  the  case  of  a 
candidate  for  mayor,  by  at  least  three  thousand  registered  voters  of  the 
city  qualified  to  vote  for  such  candidate  at  the  preliminary  election,  in 
the  case  of  a  candidate  for  city  councillor,  by  at  least  fifteen  hundred 
registered  voters  of  the  city  qualified  to  vote  for  such  candidate  at  such 


29 


election,  in  the  case  of  a  candidate  for  school  committeeman,  by  at  least 
two  thousand  registered  voters  if  the  city  qualified  to  vote  for  such  can- 
didate at  such  election. 

Every  voter  signing  a  nomination  petition  shall  sign  in  person,  with 
his  name  as  registered,  and  shall  state  his  residence  on  January  first 
preceding,  or  his  residence  when  registered  if  subsequent  thereto,  and 
the  place  where  he  is  then  living,  with  the  street  and  number,  if  any;  but 
any  voter  who  is  prevented  by  physical  disability  from  writing  may 
authorize  some  person  to  write  his  name  and  residence  in  his  presence. 
No  voter  may  sign  as  petitioner  more  than  one  nomination  petition  for 
the  office  of  mayor,  nor  more  than  nine  nomination  petitions  for  the  of- 
fice 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  peti- 
tion 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  nomina- 
tion petition  sheets  bearing  his  name  first  filed  with  said  commission.  If 
the  name  of  any  voter  appears  as  petitioner  on  the  same  nomination 
petition  more  than  once,  it  shall  be  deemed  to  appear  but  once.  The 
signature  of  any  petitioner  which  is  not  certified  by  the  circulator  of  the 
sheet  as  provided  in  the  form  set  forth  in  section  fifty-five  A  shall  not  be 
counted  in  determining  the  number  of  petitioners. 

The  separate  sheets  of  a  nomination  petition  may  be  filed  all  at  one 
time  or  in  lots  of  one  or  more  from  time  to  time,  but  shall  all  be  filed 
with  the  election  commission  at  or  before  five  o'clock  in  the  afternoon 
on  the  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  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  elec- 
tion 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;  pro- 
vided, however,  that  said  commission  shall  not  certify,  in  connection 
with  a  single  nomination  petition,  a  greater  number  of  names  than  re- 
quired 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  contain- 
ing names  certified  pursuant  to  this  section,  to  the  number  required  by 
said  section  fifty-six,  shall  be  invalid.  The  election  commission  shall 


30 


complete  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.  57 A.  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  after- 
noon on  the  forty-ninth  day  preceding  the  preliminary  election.  Objec- 
tions filed  with  the  election  commission  shall  forthwith  be  transmitted 
by  it  to  the  Boston  ballot  law  commission.  Certification  pursuant  to  sec- 
tion 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  nomina- 
tion 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  nomination  before  five  o'clock  in  the  afternoon  of  the  fiftieth  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  substitu- 
tion, 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  fiftieth  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  (b)  at  or  before  five  o'clock  in  the  afternoon  on  the  first 
Friday  following  the  preliminary  election  if  he  dies  after  the  second  Fri- 
day 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  Tuesday 
preceding  the  regular  election  if  he  dies  after  the  closing  of  the  polls  at 
the  preliminary  election  and  on  or  before  the  second  Friday  preceding 
the  regular  election,  and  (d)  at  or  before  five  o'clock  in  the  afternoon  on 
the  first  Friday  following  the  regular  election  if  he  dies  after  the  second 
Friday  preceding  such  election  and  before  the  closing  of  the  polls  at  such 
election;  provided,  however,  that  no  certificate  of  substitution  for  such 
a  deceased  candidate  shall  be  filed  after  the  closing  of  the  polls  at  the 
preliminary  election  unless  such  candidate,  if  living,  would  be  deemed 
under  either  section  fifty-seven  C  or  sixty-one  to  have  been  nominated 
for  the  office  of  mayor  under  Plan  A. 

If  a  certificate  of  substitution  for  a  deceased  candidate  for  mayor 
under  Plan  A  is  filed  at  or  before  five  o'clock  in  the  afternoon  on  the 
first  Tuesday  preceding  the  preliminary  election,  the  ballots  for  use  at 
such  election  shall  be  printed  with  the  name,  residence  and  ward  of  the 


♦Sect.  57B  as  amended  by  St.  1958,  c.  257. 


31 


substitute  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 
previously  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  afternoon  on  the  first  Tuesday  preceding  the  preliminary 
election,  all  ballots  and  voting  machine  ballot  labels  for  use  at  such  elec- 
tion 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  deceased  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,  residence  and  ward  of  the  substitute  in  the  place  of  the 
name,  residence  and  ward  of  the  deceased  and,  if  previously  printed, 
shall  be  deemed  as  a  matter  of  law  to  bear  the  name,  residence  and  ward 
of  the  substitute  in  the  place  of  the  name,  residence  and  ward  of  the 
deceased  so  that  a  vote  thereon  for  the  deceased  shall  be  counted  as  a 
vote  for  the  substitute;  and  the  voting  machine  ballot  labels  for  use  at 
such  election,  if  not  previously  printed,  shall  be  printed  with  the  name, 
residence  and  ward  of  the  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  a  candidate  for  mayor 
under  Plan  A  in  whose  nomination  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,  so  far,  but  only  so  far,  as  it  is  for 
the  purpose  of  electing  a  person  for  the  office  of  mayor,  shall  be 
postponed  for  four  weeks  and  no  vote  cast  for  any  candidate  for  mayor 
at  the  originally  scheduled  election  shall  be  counted. 

Every  certificate  of  substitution  shall  state:— (1)  the  name  of  the 
substitute,  (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  candidate,  (5)  the  fact  of  his  death,  withdrawal  or  ineligibility, 
and  (6)  the  proceedings  had  for  making  the  substitution.  The  chairman 
and  secretary  of  the  committee  shall  sign  and  make  oath  to  the  truth  of 
the  certificate;  and  it  shall  be  accompanied  by  the  written  acceptance  of 
the  candidate  substituted.  A  certificate  of  substitution  shall  be  open  to 
objection  in  the  same  manner,  so  far  as  practicable,  as  a  nomination 
petition. 

Sect.  57C.  On  the  first  day,  other  than  a  legal  holiday  or  Saturday 
or  Sunday,  following  the  expiration  of  the  time  for  filing  withdrawals 


32 


and  the  final  disposition  of  any  objections  filed,  the  election  commis- 
sion 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  canditates,  as  they  are  to  appear 
on  the  official  ballots  to  be  used  at  the  preliminary  election,  except  at  to 
the  order  of  the  names.  If  there  are  so  posted  the  names  of  not  more 
than  two  candidates  for  the  office  of  mayor  under  Plan  A,  the  can- 
didates 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  commission,  the  names  posted  as  aforesaid  (except  those  of 
candidates  deemed  under  section  fifty-seven  C  to  have  been  nominated), 
and  no  others,  with  a  designation  of  residence  and  ward  and  the  title 
and  term  of  the  office  for  which  the  person  named  is  a  candidate,  and 
the  statement,  if  any,  contained  in  his  nomination  petition  concerning 
the  elective  public  offices  held  by  him.  Said  ballots  shall  be  official  and 
no  others  shall  be  used  at  the  preliminary  election.  Said  ballots  shall  be 
headed  as  follows: 


OFFICIAL  PRELIMINARY  MUNICIPAL 
ELECTION  BALLOT 

Candidates  for  nomination  for  the  offices  of  in  the 

City  of  Boston  at  the  preliminary  municipal  election  to  be  held  on  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 


33 


office  of  city  councillor,  and  not  more  than  five  candidates  for  the  of- 
fice of  school  committeeman.  On  the  ballots  and  voting  machine  ballot 
labels  for  use  at  each  of  said  elections,  there  shall,  as  a  direction  to  the 
voter,  be  printed  in  capital  letters,  near  the  title  of  each  office  to  be 
voted  for,  the  words  "vote  for  (here  insert  in  words  the  number  of  can- 
didates 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  candidates  for  nomination  at  every  preliminary  election, 
shall  draw  the  positions  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  include  the  slip  provided 
for  by  section  fifty-seven  B,  shall  be  counted  if  any  candidate  number 
appears  thereon.  The  numbers  assigned  under  this  paragraph  shall  be 
separate  and  distinct  from  the  alphabetical  or  numerical  code  of  any 
voting  machine.  On  the  ballots  and  voting  machine  ballot  labels  for  use 
at  every  preliminary  election,  there  shall,  as  an  aid  to  the  voter,  be 
printed  in  numerals,  before  the  name  of  each  candidate  and  with  type 
the  same  size  as  the  name,  the  number  assigned  to  the  candidate  by  the 
election  commission  under  this  paragraph. 

Sect.  60.  The  election  officers  shall,  immediately  upon  the  closing 
of  the  polls  at  preliminary  elections,  count  the  ballots  and  ascertain  the 
number  of  votes  cast  in  the  several  voting  places  for  each  candidate,  and 
forthwith  make  return  thereof  upon  the  total  vote  sheets  or,  if  voting 
machines  are  used,  the  general  or  precinct  record  sheets,  as  the  case  may 
be,  to  the  election  commission  which  shall  forthwith  canvass  said 
returns  and,  subject  to  the  provisions  of  the  first  sentence  of  section  one 
hundred  and  thirty-seven  of  chapter  fifty-four  of  the  General  Laws, 
determine  and  declare  the  result  thereof,  publish  said  result  in  one  or 
more  newspapers  in  the  city,  and  post  the  same  in  a  conspicuous  place  in 
the  city  hall. 

Sect.  61.  The  two  persons  receiving  at  a  preliminary  election  under 
Plan  A  the  highest  number  of  votes  for  nomination  for  the  office  of 
mayor  shall  be  deemed  to  have  been  nominated  for  said  office;  and  the 
eighteen  persons  receiving  at  such  an  election  under  Plan  A  or  D  the 
highest  number  of  votes  for  nomination  for  the  office  of  city  councillor 
shall  be  deemed  to  have  been  nominated  for  said  office;  and  the  ten  per- 
sons receiving  at  such  an  election  under  Plan  A  or  D  the  highest  number 
of  votes  for  nomination  for  the  office  of  school  committeeman  shall  be 
deemed  to  have  been  nominated  for  said  office.  If  a  preliminary  election 


34 


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  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  ex- 
ceeding twice  the  number  to  be  elected. 

Sect.  62.  The  name  of  every  person  deemed  under  section  fifty- 
seven  C  or  section  sixty-one  to  have  been  nominated,  together  with  his 
residence  and  ward  and  the  title  and  term  of  the  office  for  which  he  is  a 
candidate,  and  the  statement,  if  any,  contained  in  his  nomination  peti- 
tion concerning  the  elective  public  offices  held  by  him,  shall,  in  addition 
to  the  directions  provided  for  by  section  fifty-nine,  be  printed  on  the  of- 
ficial 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  election  commission  shall  draw  by  lot  the  position 
of  said  names  on  said  ballots;  and  said  names  shall  be  printed  on  such 
ballots  in  the  order  so  drawn.  Each  candidate  shall  have  an  opportunity 
to  be  present  at  such  drawing  in  person  or  by  one  representative. 

Sect.  63.  No  ballot  used  at  any  preliminary  or  regular  election  shall 
have  printed  thereon  any  party  or  political  designation  or  mark,  and 
there  shall  not  be  appended  to  the  name  of  any  candidate  any  such  party 
or  political  designation  or  mark  or  anything  showing  how  he  was 
nominated  or  indicating  his  views  or  opinions. 

Sect.  64.  On  every  ballot  to  be  used  at  a  preliminary  or  regular  elec- 
tion, there  shall  be  left,  at  the  end  of  the  list  of  candidates  for  each  of- 
fice, blank  spaces  equal  to  the  number  for  which  a  voter  may  vote  for 
such  office,  in  which  blank  spaces  the  voter  may  insert  the  name  of  any 
person  not  printed  on  the  ballot  for  whom  he  desires  to  vote  for  such 
office. 

Sect.  65.  At  every  preliminary  election,  and  every  regular  election 
under  Plan  D,  each  voter  shall  be  entitled  to  vote  for  not  more  than  six 
candidates  for  the  office  of  city  councillor  and  not  more  than  three  can- 
didates for  the  office  of  school  committeeman.  On  the  ballots  for  use  at 
both  of  said  elections,  there  shall  be  printed  directions  to  the  voters  that 
each  voter  shall  not  vote  for  more  than  the  number  of  candidates 
specified  in  this  section. 


35 


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  cur- 
rent expenses  of  the  city  and  county  for  the  current  fiscal  year,  and  may 
submit  thereafter  such  supplementary  appropriation  orders  as  he  may 
deem  necessary.  The  city  council  may  reduce  or  reject  any  item,  but,  ex- 
cept 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  origi- 
nate a  budget.  Not  later  than  the  first  Monday  in  April  the  city  council 
shall  take  definite  action  on  the  annual  budget  by  adopting,  reducing  or 
rejecting  it,  and  in  the  event  of  their  failure  so  to  do  the  items  and  the 
appropriation  orders  in  the  budget  as  recommended  by  the  mayor  shall 
be  in  effect  as  if  formally  adopted  by  the  city  council  and  approved  by 
the  mayor.  The  city  council  shall  take  definite  action  on  any  supplemen- 
tary appropriation  order  for  the  public  facilities  department  by  adopt- 
ing, 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  ap- 
propriation order  as  submitted  by  the  mayor  shall  be  in  effect  as  if  for- 
mally adopted  by  the  city  council  and  approved  by  the  mayor.  It  shall  be 
the  duty  of  the  city  and  county  officials,  when  requested  by  the  mayor, 
to  submit  forthwith  in  such  detail  as  he  may  require  estimates  for  the 
next  fiscal  year  of  the  expenditures  of  the  department  or  office  under 
their  charge,  which  estimates  shall  be  transmitted  to  the  city  council. 

Sect.  3A.f  In  the  period  after  the  expiration  of  any  fiscal  year,  and 
before  the  regular  appropriations  have  been  made  by  the  city  council 
and  the  school  committee,  city  and  county  officers  who  are  authorized 
to  make  expenditures,  and  the  school  committee,  may  incur  liabilities  in 
carrying  on  the  work  of  the  several  departments  and  offices  entrusted  to 
them,  and  payments  therefor  shall  be  made  from  the  treasury  from  any 
available  funds  therein  and  charged  against  the  next  annual  appropria- 
tion, 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. 

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


36 


incurred  during  such  interval  for  regular  employees  do  no  exceed  in  any 
one  month  the  average  monthly  expenditure  of  the  last  three  months  of 
the  preceding  fiscal  year,  and  that  the  total  liabilities  incurred  during 
said  interval  do  no  exceed  in  any  on  month  the  sums  spent  for  similar 
purposes  during  any  one  month  of  the  preceding  fiscal  year;  and  pro- 
vided, further,  that  said  officers  who  are  authorized  to  make  expendi- 
tures may  expend  in  any  one  month  for  any  new  officer  or  board  law- 
fully 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  appropriation  has  been  made  for  snow  removal,  expenditures 
may  be  made  for  that  purpose  to  an  amount  not  exceeding  the  average 
of  the  annual  expenditures  for  snow  removal  in  the  five  preceding  fiscal 
years.  Notwithstanding  the  foregoing  limitations  upon  the  authority  of 
city  officers  to  incur  liabilities  during  said  interval,  such  officers  may  in- 
cur liabilities  to  such  extent  as  may  be  necessary  for  the  purpose  of  com- 
pensating first  assistant  assessors  for  their  regular  duties. 

Sect.  3B.*  After  an  appropriation  of  money  has  been  duly  made  by 
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  ser- 
vice, from  any  item  to  any  other  item  within  the  appropriations  for  a  de- 
partment, division  of  a  department  or  county  office.  After  December 
tenth  in  each  year  the  city  auditor  may,  with  the  approval  of  the  mayor 
in  each  instance,  apply  any  income  and  taxes  not  disposed  of  and  make 
transfers  from  any  appropriation  to  any  other  appropriation  for  the 
purpose  only  of  closing  the  accounts  of  the  fiscal  year. 

(See  Stat.  1942,  Chap.  4,  Sect.  3,  reading  as  follows: 
"During  the  continuance  of  the  existing  state  of  war  between  the 
United  States  and  any  foreign  country,  notwithstanding  the  provisions 
of  section  three  B  of  chapter  four  hundred  and  eighty-six  of  the  acts  of 
nineteen  hundred  and  nine,  inserted  in  said  chapter  by  section  one  of 
chapter  six  hundred  and  four  of  the  acts  of  nineteen  hundred  and  forty- 
one,  the  vote  required  for  approval  by  the  city  council  of  the  city  of 
Boston  of  any  transfer  of  appropriation,  other  than  a  loan  appropria- 
tion, shall  be  a  yea  and  nay  vote  of  a  majority  of  all  the  members  of  the 
city  council. ") 


Sect.  4At  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. 
1Sect.  4A  inserted  by  St.  1924,  c.  479,  Sect.  3. 


37 


Sect.  5*  The  city  council  with  the  approval  01  me  mayor  may  from 
time  to  time  make  by-laws  or  ordinances  for  any  or  all  of  the  following 
purposes: — (a)  to  create  a  new  department  or  agency;  (b)  to  abolish,  in 
whole  or  in  part,  any  department  or  agency;  (c)  to  reorganize,  in  whole 
or  in  part,  any  department  or  department  head  or  any  agency  or  agency 
head;  (d)  to  confer  or  impose  on  any  department  or  agency  any  power 
or  duty  of  the  city  not  appertaining  at  the  time  of  the  making  of  the  by- 
law or  ordinance  to  any  department  or  agency;  (e)  to  transfer  any  or  all 
of  the  powers,  duties  and  appropriations  of  any  division  of  any  depart- 
ment or  agency  to  another  division  of  the  same  department  or  agency; 
(/)  to  transfer  any  or  all  of  the  powers,  duties  and  appropriations  of  any 
department  or  division  thereof  or  of  any  agency  or  division  thereof 
either  to  another  department  or  division  thereof  or  to  another  agency  or 
division  thereof;  and  (g)  to  increase,  reduce,  establish  or  abolish  the 
salary  of  any  department  or  agency  head.  Every  department  or  agency 
head  created  by,  or  resulting  from  a  reorganization  effected  by,  a  by-law 
or  ordinance  made  under  this  section  shall,  unless  ex-officio,  be  ap- 
pointed 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  compensation  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  or- 
dinance may  prescribe.  Every  person  holding  an  office  or  position  sub- 
ject to  the  civil  service  law  and  rules  shall,  if  the  office  or  position  is 
abolished  by  a  by-law  or  ordinance  made  under  this  section  and  the  by- 
law or  ordinances  so  provides,  be  reappointed  without  civil  service  ex- 
amination 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  reappoint- 
ment, 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  con- 
strued 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  except 
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  construc- 
tion, 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  commission- 
ers, or  the  Boston  traffic  commission,  or  any  board  or  officer  appointed 
by  the  governor. 

*  Sect.  5  as  amended  by  Stat.  1953,  Chap.  473. 


38 


Sect.  6.  No  contract  for  lighting  the  public  streets,  parks,  or  alleys, 
or  for  the  collection,  removal,  or  disposal  of  refuse,  extending  over  a 
period  of  more  than  one  year  from  the  date  thereof,  shall  be  valid 
without  the  approval  of  the  mayor  and  the  city  council  after  a  public 
hearing  held  by  the  city  council  of  which  at  least  seven  days'  notice  shall 
have  been  given  in  the  City  Record. 


Sect.  8.  Neither  the  city  council,  nor  any  member  or  committee,  of- 
ficer, or  employees  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 
contract  with  the  city  or  with  the  county  of  Suffolk,  or  to  receive  any 
commission,  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  employee  or  member  of  the  finance  commission  immediately  upon 
learning  of  the  existence  of  such  contract  or  that  such  contract  is  pro- 
posed, shall  notify  in  writing  the  mayor,  city  council,  and  finance  com- 
mission of  such  contract  and  of  the  nature  of  his  interest  in  such  con- 
tract 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  contractor  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  in- 
terest 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  associa- 
tion, 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.  .  .  . 


39 


The  Executive  Department 

Sect.  9.  All  heads  of  departments  and  members  of  municipal 
boards,  including  the  board  of  street  commissioners,  as  their  present 
terms  of  office  expire  (but  excluding  the  school  committee  and  those  of- 
ficials by  law  appointed  by  the  governor),  shall  be  appointed  by  the 
mayor  without  confirmation  by  the  city  council.  They  shall  be  recog- 
nized experts  in  such  work  as  may  devolve  upon  the  incumbents  of  said 
offices,  or  persons  specially  fitted  by  education,  training  or  experience 
to  perform  the  same,  and  (except  the  election  commissioners,  who  shall 
remain  subject  to  the  provisions  of  existing  laws)  shall  be  appointed 
without  regard  to  party  affiliation  or  to  residence  at  the  time  of  appoint- 
ment 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 
established  by  law  or  by  ordinance.  Heads  of  departments  shall  be  ap- 
pointed 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.|  The  mayor  may  remove  any  head  of  a  department  or 
member  of  a  board  (other  than  the  election  commissioners,  who  shall 
remain  subject  to  the  provisions  of  existing  law)  by  filing  a  written  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  commis- 
sion, or  any  official  by  law  appointed  by  the  governor. 

Sect.  1 5 .  The  positions  of  assistants  and  secretary  authorized  by  sec- 
tion twenty  of  chapter  four  hundred  and  forty-nine  of  the  acts  of  the 
year  eighteen  hundred  and  ninety-five  except  those  in  the  election 
department  are  hereby  abolished,  and  except  as  aforesaid  the  said  sec- 
tion 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  state- 
ment of  the  cause  of  their  removal. 

*  Sect.  13.  Affected  by  St.  1953,  c.  473. 

t  Sect.  14  as  amended  by  St.  1966,  c.  642,  s.  11. 


40 


Sect.  16.  No  official  of  said  city,  except  in  case  of  extreme  emer- 
gency involving  the  health  or  safety  of  the  people  or  their  property,  shall 
expend  intentionally  in  any  fiscal  year  any  sum  in  excess  of  the  appropri- 
ations duly  made  in  accordance  with  law,  nor  involve  the  city  in  any 
contract  for  the  future  payment  of  money  in  excess  of  such  appropria- 
tion, except  as  provided  in  section  six  of  this  act.  Any  official  who  shall 
violate  the  provisions  of  this  section  shall  be  punished  by  imprisonment 
for  not  more  than  one  year,  or  by  a  fine  of  not  more  than  one  thousand 
dollars,  or  both. 

Sect.  16A.*  Anything  in  section  three  A  or  section  sixteen  to  the 
contrary  notwithstanding,  city  and  county  officers  who  are  authorized 
to  make  expenditures,  and  the  school  committee,  may,  during  any  fiscal 
year,  at  the  time  of,  or  after,  contracting  for  the  performance  of  deliv- 
ery 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  delivery  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  ac- 
cordance with  the  provisions  of  chapter  three  hundred  and  seventy-nine 
of  the  acts  of  the  year  nineteen  hundred  and  ten.  No  city  or  county 
money  shall  be  deposited  in  any  bank  or  trust  company  of  which  any 
member  of  the  board  of  sinking  fund  commissioners  of  said  city  is  an 
officer,  director,  or  agent.  Nothing  herein  shall  apply  to  transit  bonds  of 
the  city  of  Boston  issued  under  the  provisions  of  the  several  acts 
authorizing  the  construction  of  tunnels  and  subways  in  said  city  by  the 
Boston  Transit  Commission,  and  said  bonds  may  be  issued  as 
heretofore  and  secured  by  sinking  fund. 

Sect.  27.  J  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.  191 1 ,  c.  165, 
Sect.  1. 

%  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. 


41 


the  officials  and  employees  under  said  officer  or  board  and  paid  by  the 
city  or  county  on  the  first  of  such  February.  Such  list  shall  give  the 
name,  residence  by  street  and  ward,  designation,  compensation,  and 
date  of  election  or  appointment  of  each  of  said  officials  and  employees 
and  the  date  when  each  first  entered  the  employ  of  the  city  or  county.  It 
shall  be  the  duty  of  the  city  auditor  to  verify  said  lists  by  the  pay  rolls 
and  to  keep  a  copy  of  said  lists  open  for  public  inspection,  and  to 
prepare  and  publish  in  the  City  Record  on  or  before  the  tenth  day  of 
April  in  each  year  a  comparative  table  containing  the  number  of  such 
officials  and  employees  holding  office  or  employed  in  each  such  depart- 
ment 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  "com- 
pilation date,"  as  herein  used,  shall  be  construed  to  mean,  with  respect 
to  the  year  nineteen  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  subsequent  year,  the  first  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  com- 
pounds 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  conduits,  poles,  and  posts  for  telephone,  telegraph,  street 
railway,  or  illuminating  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  author- 
ity to  fix  by  ordinance  the  terms  by  way  of  cash  payment,  rent,  or  other- 
wise, upon  which  permits  or  licenses  for  the  storage  of  gasoline  or  oil,  or 
other  inflammable  substances  or  explosive  compounds,  and  the  con- 
struction 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  know  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 
newspapers  as  the  mayor,  in  his  discretion,  may  order;  a  list  of  all  con- 
tracts 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  depart- 
ment, 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  pro- 

*  Sect.  29  as  amended  by  St.  1934,  c.  185,  Sect.  1,  and  St.  1947,  c. 
447,  Sect.  1. 


42 


ceedings  of  the  city  council  and  school  committee  together  with  all  com- 
munications from  the  mayor,  shall  be  published  in  the  City  Record;  pro- 
vided, that  the  substance  of  debates  by  and  among  the  members  of  the 
city  council  shall  not  be  so  published  or  published  elsewhere  at  the  ex- 
pense 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  advertisement  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  of- 
ficer 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  contract  with  the  United  States,  the  com- 
monwealth, the  Boston  Housing  Authority  or  the  Boston  Redevelop- 
ment 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  generaal  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  effect  in  any  way  the  powers  and  duties  of 
the  real  property  board  under  chapter  four  hundred  and  seventy-four  of 

*  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. 


43 


the  acts  of  nineteen  hundred  and  forty-six  as  now  or  hereafter  amended, 
or  of  the  public  improvement  commission  as  successor  in  function  to  the 
board  of  street  commissioners  under  chapter  four  hundred  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  addi- 
tion thereto. 

Sect.  31  A.  Without  obtaining  the  consent  of  any  board  or  officer 
other  than  the  mayor,  and  without  interdepartmental  payment,  the 
public  facilities  commission,  without  further  authority,  may  transfer 
any  land  now  or  hereafter  belonging  to  the  city,  except  parks  and 
playgrounds,  but  including  school  lands  and  land  acquired  by  fore- 
closure 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  pur- 
pose, and  may  also  transfer  the  care,  custody,  management  and  control 
of  any  such  land,  except  parks  and  playgrounds,  but  including  school 
land  and  land  acquired  by  foreclosure  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  deter- 
mine. 

Sect.  3 IB.  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  con- 
vey any  surplus  land,  as  hereinafter  defined,  to  the  federal  government 
or  any  agency  thereof,  the  commonwealth  or  any  political  subdivision 
or  authority  thereof  or,  if  notice  of  intent  to  lease  or  sell  such  land  or 
buildings  together  with  a  statement  of  when  and  where  written  details  of 
such  proposed  lease  or  sale  may  be  examined  shall  first  have  been 
publicly  advertised  in  the  City  Record  once  a  week  for  two  successive 
weeks,  to  any  person,  firm,  corporation  or  trust.  "Surplus  land",  as 
used  in  this  section,  shall  be  deemed  to  mean  land,  buildings  and  real 
estate  now  or  hereafter  belonging  to  the  city  and  in  the  care,  custody, 
management  and  control  of  said  commission  (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  trans- 
ferred 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.  1,  St.  1921,  c.  288, 
Sect.  1,  and  St.  1924,  c.  479,  Sect.  4. 


45 
PUBLIC  OFFICIALS 

The  following  table  shows  the  manner  in  which  public  of- 
ficials are  appointed  or  elected,  the  time  of  appointment  or  elec- 
tion and  the  term  of  office  as  prescribed  by  statute,  ordinance, 
or  equlation.  (Stat.  1953,  Chap.  473;  Ord.  1953,  Chap.  8;  Ord. 
1954,  Chaps.  2  and  3;  Ord.  1956,  Chaps.  1  and  3;  Ord.  1957, 
Chap.  2;  Ord.  1958,  Chap.  4  and  Ord.  1961,  Chap.  1.) 


Officials 


How 

Created 


Appointed  or  Elected 


By  Whom 


When 


Term 


Begins 


Length 


Administrative    Services, 
Director  of 


Appeal,  Board  of  (Five) 
Art  Commission  (five) 


Assessing,  Commissioner 
of 

Assessing,  Associate  Com- 
missioner of  (Two) 


Auditor . 


Auditorium    Commission 
(five) 

Beacon  Hill  Architectural 
Commission  (Five) 


Boston  Employees  Credit 
Union,  City  of 


Boston  Finance  Commis- 
sion (five) 


Boston  Housing  Authority 
(five) 


Boston  Metropolitan  Dis- 
trict Commission  (five) . 

Boston  Redevelopment 
Authority  (five) 


Budgets,  Supervisor  of  ... . 
Building  Commissioner. . . . 


Ord. 

Statute 
and  Ord. 

Statute 
and  Ord. 

Statute 
and  Ord. 

Statute 
and  Ord. 

Ord. 


Ord. 

Statute 
Statute 


Ord. 

Statute 


Mayor 


Annually, 
one 

Annually, 
one 


Annually 
one 

Annually, 
one 


Governor 


Governor 
and 
Mayor 


Mayor 


Annually 
one 


Biennially 


Quinqen- 
nially 


May  1 
May  1 


t 
May  1 
May  1 


Jan.  8 

Oct.  24 

Sept.  17 

* 

May  15 


5  yrs. 
5  yrs. 


5  yrs. 
5  yrs. 


5  yrs. 
5  yrs. 

2  yrs. 
5  yrs. 

5  yrs. 


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

••  Four  memoers  appointed  by  the  Mayor  and  City  Council  and  one  appointed  by  the  Massachusetts  State 
Housing  Board. 


46 


How 

treated 

Appointed 

or  Elected 

Term 

Officials 

( 

By  Whom 

When 

Begins 

Length 

Charitable  Donations  for 
Inhabitants  of  Boston, 
Trustees  of 

Mayor 

Annually 
four 

May  1 

3  yrs. 

City  Clerk 

Statute 

City 
Council 

Trien- 
nially 

1st  Mon. 
in  Feb. 

3  yrs. 

Civil  Defense  Director  .... 

Statute 
and  Ord. 

Mayor 

" 

» 

X 

Collector-Treasurer 

Statute 
and  Ord. 

" 

* 

* 

* 

Corporation  Counsel 

Ord. 

" 

Quadren- 
nially 

May  1 

4  yrs. 

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. 

Franklin  Foundation 
(twelve  Managers) 

" 

Supreme 
Court 

A 

Freedom  Trail  Commission 

" 

Mayor 

* 

* 

* 

Hospital  Members 
(Nine) 

Statute 

" 

Annually, 
one 

May  1 

3  yrs. 

Housing  Inspection,  Com- 
missioner   

Ord. 

» 

* 

* 

* 

Library  Trustees  (Five)  .... 

Ord. 

" 

Annually, 
one 

May  1 

5  yrs. 

Licensing  Board  (three)  . . . 

Statute 

Governor 

Biennially 
one 

6  yrs. 

Old   South   Association   in 
Boston  (two  Managers) . . 

« 

City  Coun- 
cil 

Annually 

When 
elected 

lyr. 

Parks  and  Recreation, 
Commissioner  of 

Statute 
and  Ord. 

Mayor 

* 

* 

* 

Parks  and  Recreation, 
Associate  Commissioners 
of  (Four) 

Statute 
and  Ord. 

Annually, 
one 

May  1 

4  yrs. 

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

t  Determined  by  St.  1953,  c.  491. 
A  As  vacancies  occur. 


47 


Officials 


How 
Created 


Appointed  or  Elected 


By  Whom 


When 


Term 


Begins 


Length 


Penal  Institutions  Commis- 
sioner   

Personnel,  Supervisor  of  . . 

Police  Commissioner 

Public   Facilities   Commis- 
sioners (Three) 

Public  Works,  Commis- 
sioner of 

Purchasing  Agent 

Real  Estate,  Committee  on 
Foreclosed  (Three)  

Real  Property,  Commis- 
sioner of 

Real  Property,  Assistant 
Commissioner  of 

Real    Property,    Associate 
Commissioners  of 
(Three) 

Retirement  Board  (Three)  . 

Review,  Board  of  (Three) . . 

School  Committee  (five) .  . . 

Sinking    Funds    Commis- 
sioners (Six)  

Traffic  and  Parking  Com- 
missioner   

Veterans'  Benefits  and 
Services  Commissioner  . . 


Ord. 
Ord. 

Statute 

Statute 

Ord. 
Ord. 

Ord. 

Ord. 

Ord. 

Ord. 

Statute 

Statute 
and  Ord. 

Statute 

Statute 
and  Ord. 

Statute 

Statute 
and  Ord. 


Elected 
Mayor 


Quadren- 
nially 


Quinquen- 
nially 


Annually, 
one 

Triennially, 
one 

See 
footnote 

City  elec- 
tion 

Annually, 
two 


May  1 

t 

May  1 


May  1 


Oct.  1 

See 
footnote 

1st  Mon. 
in  Jan'y 


May  1 


4  yrs. 

t 

5  yrs. 


3  yrs. 


3  yrs. 

See 
footnote 


2  yrs. 

3  yrs. 


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

fPosition  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. 


48 


How 

Created 

Appointed  or  Elected 

Term 

Officials 

By  Whom 

When 

Begins 

Length 

Veterans'  Graves  and 
Registration,    Supervisor 
of 

Statute 
and  Ord. 

Statute 
and  Ord. 

Bequest 

Statute 
and  Ord. 

Mayor 

* 
t 

* 
t 

May  1 

* 

Weights  and  Measures, 
Sealer  of 

t 

White  Fund,  George 
Robert  (five  Trustees)  . . . 

Zoning  Commission 
(Eleven)  

Annually, 
four 

3  yrs. 

•Position  placed  under  Civil  Service  by  St.  1949,  c.  245. 

t Position  placed  under  Civil  Service  by  St.  1909,  c.  382. 

t  Appointing  power  shared  by  the  Mayor,  Superintendent  of  Schools  and  Chairman  of  the  Youth  Services  Board  of 
the  Commonwealth.  (See  Stat.  1965,  Chap.  391.) 

NOTE: — The  Mayor  appoints  three  persons  to  this  Board  as  follows: — (1)  such  person  in  the  service  of  the  real 
estate  appraisal  division  of  the  assessing  department  as  the  mayor,  by  a  writing  filed  with  the  city  clerk  after  the 
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  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. 


ORGANIZATION  OF  BOSTON'S  CITY  GOVERNMENT 


ELECTORATE 


GOVERNOR 


CITY 
COUNCIL 


FINANCE 
COMMISSION 


ADMINISTRATIVE 


L_ 


BOSTON 
HOUSING 
AUTHORITY 


BOSTON 

REDEVELOPMENT 

AUTHORITY 


ADMINISTRATIVE 
SERVICES 


TREASURY 


^L 


FORECLOSED 


HOSPITALS 


SCHOOL 

COMMITTEE 


DEPARTMENTS 


BOARD  OP 


GOVEF 
COMMISSION 


DEPARTMENTS 


tz: 


=   Full  Control 
=   Partial  Control 
=   Board  or  Com\ 


JZ. 


rt 


n 


MOVEMENT 


attacked  for  Administrative 
Purposes. 


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


49 

MUNICIPAL  DEPARTMENTS 
BOARDS  AND  AGENCIES 


The  departments  and  boards  of  the  city  were  reorganized 
and  consolidated  by  chapter  8  of  the  Ordinances  of  1953, 
which  took  effect  on  January  1,  1954,  chapter  2  of  the  Or- 
dinances 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  departments,  boards,  and 
agencies  are  arranged  alphabetically  to  the  principal  word 
of  their  title. 


50 
DEPARTMENT  OF  THE  MAYOR 

Office,  511  City  Hall 

[Stat.  1885,  Chap.  266;  Stat.  1895,  Chap.  449;  Stat.  1904,  Chap.  450;  Stat.  1905, 
Chap.  341;  Stat.  1906,  Chap.  259;  Stat.  1907,  Chaps.  274,  463;  C.  C,  Title 
11.,  Chap.  3;  Stat.  1908,  Chaps.  292,  494;  Stat.  1909,  Chap.  486;  Stat.  1910, 
Chap.  373,  Stat.  191 1,  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 

Christopher  F.  Bator,  Administrative  Assistant 

Annmarie  Kelleher,  Appointment  Secretary 

Cathleen  McDonnell,  Clerk 

THE  CITY  RECORD 
Office,  203  City  Hall 

Arnold  I.  Epstein,  Editor 


51 


ADMINISTRATIVE  SERVICES  DEPARTMENT 

Room  511,  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  Administrative  Services,  Chairman* 

,  Deputy  Director  for  Fiscal  Affairs 

William  P.  McNeill,  Supervisor  of  Budgets* 
Thomas  B.  Francis,  Acting  Supervisor  of  Personnel^ 
Frank  F.  Chin,  Purchasing  Agent* 
Newell  C.  Cook,  City  Auditor,  ex  officio 
Lowell  L.  Richards  III,  Collector-Treasurer,  ex  officio 
Raymond  G.  Torto,  Commissioner  of  Assessing,  ex  officio 
Dennis  Austin,  Supervisor  of  Labor  Relations* 
Dennis  J.  Morgan,  Executive  Secretary 

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

The  Department  is  under  the  charge  of  a  board  known  as  the  Administrative 
Services  Board,  consisting  of  the  Director  of  Administrative  Services  as  Chair- 
man, the  Deputy  Director  of  Fiscal  Affairs,  the  Supervisor  of  Budgets,  the 
Supervisor  of  Personnel,  the  Purchasing  Agent,  the  Supervisor  of  Labor  Rela- 
tions, the  City  Auditor,  the  Collector-Treasurer,  and  the  Commissioner  of 
Assessing,  ex  officiis.  It  is  the  duty  of  this  board,  and  more  expecially  of  the 
Director  of  Administrative  Services,  to  make,  under  the  Mayor,  studies  and 
recommendations  with  respect  to  the  organization,  activities,  policies,  and  pro- 
cedures 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  Administra- 
tive Services  review  all  aspects  of  the  fiscal  affairs  of  the  city  and  make  recom- 
mendations for  continual  modernization  and  improvement  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. 

tStat.  1959,  Chapter  603  placing  the  office  of  Supervisor  of  Personnel  under 
Civil  Service  was  accepted  by  the  City  Council  on  October  19,  1959,  and  ap- 
proved by  the  Mayor  on  October  20,  1959. 


52 


The  regular  activities  of  the  department,  for  payroll  purposes,  are  divided  into 
six  divisions — administrative,  budget,  data  processing,  personnel,  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  Ex- 
ecutive 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  respon- 
sible 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  de- 
signed 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  Ordinances  in  1974  as  a  new  unit  within  the  Person- 
nel 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  sup- 
plies 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  or  art  owned  by  the 
City.  White  not  subject  to  the  direct  supervision  or  control  of  the  Administrative 
Services  Board,  this  commission  shall  not  communicate  with  the  Mayor  or  make 
any  annual  or  other  report  except  through  the  board. 

Art  Commission 

Faneuil  Hall  02109 

[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 

Willliam  B  Osgood,  Chairman 
Mary  O.  Shannon,  Executive  Secretary 


53 


COMMISSIONERS* 

william  B  Osgood,  nominated  by  the  Trustee  of  the  Public  Library  of  the 

City  of  Boston.  Term  expiring  May  1,  1981. 
Stephen  D.  Paine,  nominated  by  the  Museum  of  Fine  Arts.  Term  expiring 

May  1,  1983. 
Carol  Bratley,  nominated  by  the  Massachusetts  Institute  of  Technology. 

Term  expiring  May  1,  1986. 
Donald  Stull,  nominated  by  the  Boston  Society  of  Architects.  Term  expiring 

May  1,  1985. 
Thurston  Munson,  nominated  by  the  Copley  Society  of  Boston.  Term  expiring 

May  1,  1982. 
The  Art  Commission,  formerly  the  Art  Department,  established  in  1898,  is 
composed  of  five  commissioners,  appointed  by  the  Mayor.  Each  year  one  of  the 
following-named  bodies,  namely,  the  Museum  of  Fine  Arts,  the  Trustees  of  the 
Public  Library  of  the  City  of  Boston,  the  Massachusetts  Institute  of  Technology, 
the  Boston  Society  of  Architects,  and  the  Copley  Society  of  Boston,  submits  a 
list  of  three  persons  to  the  Mayor;  and  the  Mayor  appoints  one  person  as  Art 
Commissioner  from  the  list  so  submitted,  to  serve  for  five  years.  Whenever  the 
terms  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  ap- 
proval of  the  Art  Commission,  which  may  also  be  requested  by  the  Mayor  or  the 
City  Council  to  pass  upon  the  design  of  any  muncipal  building,  bridge,  ap- 
proach, lamp,  ornamental  gate  or  fence,  or  other  structure  to  be  erected  upon 
land  belonging  to  the  City.  No  work  of  art,  the  property  of  the  City  of  Boston, 
shall  be  removed  except  by  order  of  the  Art  Commissioners  and  with  the  ap- 
proval of  the  Mayor.  Moreover,  all  contracts  or  orders  for  the  execution  of  any 
painting,  monument,  statue,  bust,  bas-relief,  or  other  sculpture  for  the  City  shall 
be  made  by  said  Commission  acting  by  a  majority  of  its  members,  subject  to  the 
approval  of  the  Mayor.  By  Chap.  87,  Special  Acts  of  1919,  all  works  of  art 
owned  by  the  City  were  placed  in  the  custody  and  care  of  the  Art  Commissioners. 


"The  Commissioners  serve  without  compensation. 


54 


Public  Safety  Commission 
Room  511,  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,  ex  officio 
Francis  W.  Gens.  Building  Commissioner,  ex  officio 
George  H.  Paul,  Fire  Commissioner,  ex  officio 
Joseph  F.  Casazza,  Public  Works  Commissioner,  ex  officio 
H.  Joseph  Powderly,  Traffic  and  Parking  Commissioner,  ex  officio 
Paul  A.  Kennedy,  Superintendent  of  Schools,  ex  officio 
Joseph  M.  Jordan,  Police  Commissioner,  ex  officio 
Barry  M.  Locke,  Chairman,  Massachusetts  Bay  Transportation  Authority, 

ex  officio 
Dennis  J.  Morgan,  Executive  Secretary 

It  is  the  duty  of  this  Commission  to  co-ordinate  the  work  of  all  departments  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  dis- 
aster. 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. 


55 
AIR  POLLUTION  CONTROL  COMMISSION 

182  Tremont  Street,  02111 

[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  and  Chap.  3,  Ordinances  of  1977] 

Commissioners 

H.  Joseph  Powderly,  Chairman,  Commissioner  of  Traffic  and  Parking  Depart- 
ment, ex  officio 

David  Rosenbloom,  Commissioner  of  Health  and  Hospitals  Department, 
ex  officio 

Emily  Lloyd.  Term  expiring  April  30,  1983. 

Clark  Frazier.  Term  expiring  April  30,  1983. 

Emilie  Pugliano.  Term  expiring  April  30,  1983. 

Eugenie  Beal,  Executive  Director 

The  Air  Pollution  Control  Commission  was  established  December  12, 
1968.  The  Commission  consists  of  five  members  who  serve  without 
compensation,  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  jurisdiction  to  investigate,  control,  and  abate  noise  within  the 
city,  to  establish  standards,  and  to  issue  permits  and  establish  fees 
therefor.  The  Commission  also  has  power  to  require  the  production  of 
records  and  documents  relevant  to  its  work  and  to  compel  the  atten- 
dance and  testimony  of  witnesses  before  it.  The  Commission  is  the  issu- 
ing department  for  abrasive  blasting  permits,  and  is  the  issuing  and  con- 
troling  Commission  for  Parking  Freeze  Permits,  regulating  any  new  or 
modified  parking  facility  in  "Boston  Proper." 


ASSESSING  DEPARTMENT 

Room  301,  City  Hall 

[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.] 


56 


BOARD 
Raymond  G.  Torto,  Commissioner  of  Assessing* 
Matthew  F.  Hanley,  Jr.,  Associate  Commissioner  of  Assessing* 
Jack  Kardon,  Associate  Commissioner  of  Assessing* 
Bryan  J.  Reynolds,  Executive  Secretary 

BOARD  OF  REVIEW 

Harold  L.  Vaughn,  ex.  officio,  Chairman 
Helen  M.  Sullivan,  ex  officio! 
Edward  W.  Jay,  Jr. 


The  Assessing  Department  is  under  the  charge  of  a  board  consisting 
of  an  officer,  known  as  the  Commissioner  of  Assessing,  and  two  other 
officers,  known  as  Associate  Commissioners  of  Assessing.  The  mayor 
shall  from  time  to  time  by  a  writing  filed  with  the  city  clerk  designate 
one  of  the  associate  commissioners  of  assessing  as  the  associate  com- 
missioner of  assessing  for  motor  vehicle  excises. 

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. 

1Such  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.) 


57 


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. 


AUDITING  DEPARTMENT 

Room  M4,  City  Hall 

[Rev.  Ord.  1898,  Chap.  6;  Ord.  1901,  Chap.  10;  Stat.  1909,  Chap.  486,  §§3,  23, 
24,  25;  Stat.  1911,  Chap.  413;  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.] 

Newell  C.  Cook,  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  referendum  vote  of  60,139 
to  12,409. 


58 


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

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

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


59 


AUDITORIUM  COMMISSION 

900  Boylston  Street,  02115 
[Stat.  1954,  Chap.  164;  Ord.  1957,  Chap.  2. 

OFFICIALS 

Bertram  A.  Druker,  Chairman 
Joseph  R.  Hynes,  Executive  Secretary 

THE  BOARD 


Members  Nominated  by  Term  Ending 


Leonard  S.  Green Greater  Boston  Real  Estate  Board May  1,  1981 

Bertram  A.  Druker Greater  Boston  Hotel  and  Motor  Inn  Assoc May  1,  1982 

George  Leary Mayor's  Selection May  1 ,  1984 

Mario   Umana Mayor's  Selection May  1,  1983 


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  commissioner  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  commis- 
sioner from  three  candidates  nominated  by  the  Greater  Boston 
Chamber  of  Commerce,  and  two  commissioners  selected  at  large  by  the 
Mayor.  As  the  term  of  any  commissioner  expires,  his  successor  shall  be 
appointed  in  like  manner  as  such  commissioner  for  a  term  of  five  years. 
Vacancies  in  the  board  shall  be  filled  in  the  same  manner  for  the  unex- 
pired 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  think  necessary  or  expedient. 


60 


BACK  BAY  ARCHITECTURAL  COMMISSION 

Ninth  Floor,  City  Hall 

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

and  Chap.  645— Acts  of  1979] 

COMMISSIONERS 

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

Dec.  31,  1983 
Richard  Jay  Bertman,  Boston  Society  of  Architects,  Dec.  31,  1979 
Maurice  E.  Frye,  Greater  Boston  Real  Estate  Board,  Dec.  31,  1979 
Willian  Riseman,  Boston  Society  of  Architects,  Dec.  31,  1979 
Barry  D.  Hoffman,  Back  Bay  Association,  Dec.  31,  1981 
Donald  L.  Saunders,  Back  Bay  Association,  Dec.  31,  1981 
Michael  Robert  Campbell,  Mayor's  Representative,  Dec.  31,  1982 
E.  Denis  Walsh,  Mayor's  Representative,  Dec.  31,  1982 
Lynne  C.  Fife,  Neighborhood  Association  of  Back  Bay,  Dec.  31,  1983 

ALTERNATIVES 

Anthony  O.  Gordon,  Dec.  31,  1979 
David  R.  Johnson,  Dec.  31,  1979 
NinaR.  Meyer,  Dec.  31,  1982 
Patricia  Boyce,  Dec.  31,  1983 

EXECUTIVE  SECRETARY 

MaceWenniger  —  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 
welfare  of  the  public  through  the  encouragement  of  high  design  stan- 
dards 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,  economic,  and  political  history; 

(c)  to  stabilize  and  strengthen  residential  property  values  in  such 
areas; 

(d)  to  foster  civic  beauty;  and 

(e)  to  strengthen  the  economy  of  the  Commonwealth  and  the  City  of 
Boston. 

The  District  includes  generally  both  sides  of  Beacon  Street, 
Marlborough  Street  and  Commonwealth  Avenue,  from  the  Public 
Garden  at  Arlington  Street  beyond  Massachusetts  Avenue  to 
Charlesgate  East;  both  sides  of  Newbury  Street  and  Boylston  Street 
from  the  north  side  of  Arlington  Street  to  Massachusetts  Avenue;  and 
the  northerly  side  of  Newbury  Street  from  Massachusetts  Avenue  to 
Charlesgate  East.  The  boundaries  are  defined  in  the  Act  as  follows: 

Starting  at  the  intersection  of  the  center  line  of  Newbury  Street 
and  the  center  line  of  Charlesgate  East;  thence  running  northerly 
by  the  center  line  of  Charlesgate  East  to  the  center  line  of  Back 
Street;  thence  running  easterly  by  the  center  line  of  Back  Street  to 
the  center  line  of  Embankment  Road;  thence  running  southerly 
by  the  center  line  of  Embankment  Road  to  the  center  line  of 


61 


Beacon  Street;  thence  running  easterly  along  the  center  line  of 
Beacon  Street  to  the  center  line  of  Arlington  Street;  thence  run- 
ning southerly  by  the  center  line  of  Arlington  Street  to  the  center 
line  of  Boylston  Street;  thence  running  westerly  by  the  center  line 
of  Boylston  Street  to  the  center  line  of  Massachusetts  Avenue; 
thence  running  northerly  by  the  center  line  of  Massachusetts  Ave- 
nue 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 
demolition  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  architecural  feature  protruding 
from  any  structure  unless  the  application  for  such  permit  is  accom- 
panied by  a  certificate  of  design  approval  issued  by  the  Secretary.  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  the  north  side  of 
Boylston  Street. 

This  Act  shall  not  prevent  construction  or  alteration  of  an  architec- 
tural feature  if  such  work  is  certified  as  necessary  by  the  Building  Com- 
missioner to  remedy  an  unsafe  or  dangerous  condition. 

The  commission  shall  pass  only  upon  the  exterior  architectural 
features  of  a  structure  and  shall  not  consider  interior  arrangements  nor 
the  use  to  be  made  of  the  structure. 

It  is  the  intent  of  this  act  that  the  commission  be  strict  in  its  judgment 
of  plans  involving  substantial  new  construction  or  for  structures  deemed 
to  be  valuable  according  to  studies  performed  on  behalf  of  the  city,  the 
board  or  the  commission  for  said  area  to  determine  which  structures  are 
of  architectural  value.  It  is  also  the  intent  of  this  act  that  the  commission 
shall  be  lenient  in  its  judgment  of  plans  for  structures  of  little  architec- 
tural value  except  where  such  plans  would  seriously  impair  the  architec- 
tural value  of  surrounding  structures  or  the  surrounding  area.  It  is  also 
the  intent  of  this  act  that  the  commission  deal  more  leniently  with  pro- 
posals respecting  structures  zoned  for  business  to  the  end  that  conver- 
sions to  business  uses  will  not  be  prevented. 

Owing  to  conditions  especially  affecting  the  structure  involved,  but 
not  affecting  the  District  generally,  the  commission  may  issue  a  cer- 
tificate of  design  approval  to  avoid  substantial  hardship  to  an  applicant, 
where  this  can  be  done  without  substantial  detriment  or  derogation  to 
the  purposes  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  Com- 
mission has  determined  may  be  used. 


62 


"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 
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  pro- 
posed structure  to  the  rest  of  the  structure  and  to  the  surrounding  area. 

(c)  the  general  compatibility  of  exterior  design,  arrangement,  texture, 
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,  ap- 
pointed 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  nominations  by  the  Greater  Boston  Real  Estate  Board;  two  com- 
missioners and  one  alternate  selected  at  large  by  the  Mayor.  Commis- 
sioners serve  without  compensation. 

EDWARD  INGERSOLL  BROWNE  COMMISSION 

Room  M5,  City  Hall 
[City  of  Boston  Code,  Ordinances,  Title  16,  Section  300  -  304] 

Commissioners 

Honorable  Kevin  H.  White,  Mayor  of  Boston,  Chairman 
Christopher  A.  Iannella,  City  Councillor 
Lowell  L.  Richards  III,  Collector-Treasurer 

The  Edward  Ingersoll  Browne  Commission  was  established  on  June 
26,  1975,  in  order  to  facilitate  the  achievement  of  the  testamentary  goals 
of  Edward  Ingersoll  Browne,  who  died  at  his  residence  in  Hyde  Park  on 
September  15,  1901.  A  lawyer  by  profession,  Mr.  Browne's  life  was 
devoted  chiefly  to  the  care  of  trusts.  During  his  lifetime  he  always, 
quietly,  extended  aid  to  those  in  need.  By  his  will,  proved  on  October  3, 
1901,  Mr.  Browne  bequeathed  one-third  of  the  remainder  of  his  estate 
to  the  City  of  Boston  to  be  invested  as  a  special  fund,  the  annual  income 
to  be  applied  to: 

"the  adornment  and  benefit  of  said  City  by  erection  of  statues, 
monuments,  fountains  for  men  and  beasts  and  for  the  ornament 
of  its  streets,  ways,  squares  and  parks  in  such  manner  as  will  pro- 
mote the  pleasure,  comfort,  education,  patriotism  and  good  taste 
of  its  citizens,  and  likewise  for  the  maintenance  and  repair  of  any 
statues  or  other  structures  as  aforesaid  erected  by  money  supplied 
from  this  bequest." 


63 

The  Commissioners,  consisting  of  the  Mayor,  that  member  of  the 
City  Council  for  the  time  being  the  senior  member  in  time  of  service,  or, 
in  the  event  that  two  or  more  members  have  equal  service,  the  senior  of 
those  in  age,  and  the  Collector-Treasurer,  shall  serve  without  compensa- 
tion. The  Mayor  shall  be  Chairman. 


BUILDING  DEPARTMENT 

Room  807,  City  Hall 

[Stat.  1945,  Ch.  626;  Ord.  1945,  Ch.  6;  Rev.  Ord.  1947,  Ch.  41;  Ord. 
1949,  Ch.  8;  Ord.  1950,  Ch.  6;  Stat.  1952,  Ch.  212;  Ord.  1953,  Ch.  7; 
Ord.  1954,  Ch.  7;  Stat.  1955,  Ch.  4;  Ord.  1955,  Ch.  1,  Ch.  2;  Ord. 
1957,  Ch.  11;  Stat.  1958,  Ch.  234;  Stat.  1959,  Ch.  227;  Ord.  1962,  Ch. 
10;  Ord.  1963,  Ch.  6,  Ch.  8;  Ord.  1964,  Ch.  6;  Ord.  1965,  Ch.  7; 
Ord.  1967,  Ch.  10.] 

Anthony  A.  PEPicELLi,/lc//>7g  Building  Commissioner. 
LeoF.  Martin,  Deputy  Building  Commissioner 
Richard  L.  Granara,  Jr.,  Assistant  Commissioner,  Administration 
James  T.  Reid,  Assistant  Commissioner,  Inspections 
Daniel  F.  Kent,  Supervisor  of  Construction  and  Safety  Inspections 
John  L.  O'Leary,  Supervisor  of  Mechanical  Inspections 
Alec  F.  Bonda,  Supervisor  of  Electrical  Inspections 

The  duty  of  the  Building  Commissioner,  under  the  provisions  of 
Chapter  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  except  bridges,  quays  or  wharves,  buildings  owned  and  occupied 
by  the  United  States  or  the  Commonwealth,  railroad  station  and  struc- 
tures used  primarily  for  railway  purposes,  voting  booths,  tanks  of  cer- 
tain specified  capacities,  tunnels  constructed  and  maintained  by  the 
public  authority,  tents  covering  an  area  of  less  than  one  hundred  square 
feet,  fences  less  than  six  feet  in  height,  signs  or  billboards  upon  the 
ground  and  signs  less  than  one  square  foot  in  area,  and  flagpoles  less 
than  twenty  feet  in  length. 

The  Code  authorizes  the  Commissioner  to  issue  permits  to  erect, 
enlarge,  alter,  substantially  repair,  move,  demolish  or  change  the  oc- 
cupancy of  any  building  or  structure;  or  to  install,  alter,  or  substantially 
repair  plumbing,  gas  fitting,  fire  extinguishing  apparatus  and  elevators; 
or  to  install  steam  boilers,  furnaces,  heaters  or  other  heat  producing  ap- 
paratus the  installation  of  which  is  regulated  by  the  Code;  or  to  install 
engines  or  dynamos. 

Pursuant  to  Chapter  665,  Acts  of  1965,  a  new  zoning  code  has  been 
prepared  and  approved  and  became  effective  Dec.  31,  1964.  Many  im- 
portant revisions  of  previous  regulations  are  made  in  the  new  code,  but 
it  continues,  in  effect,  under  new  use  districts  and  administrative  regula- 
tions, the  general  purposes  of  the  superseded  zoning  act.  With  minor  ex- 
ceptions, no  buildings  shall  be  erected  or  altered,  nor  shall  any  building 
or  premises  be  used,  for  any  purpose  other  than  the  use  permitted  in  the 
district  in  which  such  building  or  premises  is  located. 


64 


In  addition,  Chapter  143  of  the  General  Laws,  insofar  as  applicable  to 
Boston,  is  administered  by  the  Building  Commissioner  under  delegated 
authority  from  the  State  Commissioner  of  Public  Safety. 

The  primary  purpose  of  the  public  safety  regulations  promulgated 
under  this  chapter  is  to  establish  a  minimum  code  of  safety  for  the  entire 
state.  Cities  and  towns  may  make  further  exactions  in  accordance  with 
local  building  ordinances  and  not  inconsistent  with  law,  but  in  no  case 
may  the  provisions  of  state  law  be  avoided  or  minimized. 

The  law  falls  with  particular  force  on  all  places  of  as- 
sembly —  restaurants,  taverns,  dance  halls,  meeting  halls  and  all  places 
of  similar  occupancy  in  which  fifty  or  more  persons  may  be  accom- 
modated. 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  accommodated  above  the  second  floor  come  also  within  the  provi- 
sions of  this  Act.  All  such  buildings  must  be  certified  by  the  Building 
Commissioner  as  to  compliance  with  these  particular  regulations  in  ad- 
dition 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 
Electrical  Inspection  Division  of  the  Fire  Department  were  transferred 
to  the  Building  Department. 

By  Chapter  2  of  the  Ordinances  of  1954  the  Board  of  Appeal,  the 
Board  of  Examiners,  and  the  Committee  on  Licenses  were  placed  in  the 
Building  Department  and  the  Board  of  Zoning  Adjustment  and  the 
Zoning  Commission  were  placed  in  the  said  Department  by  Revised  Or- 
dinances of  1961 ,  Chapter  9,  Section  9  and  10,  but  none  of  said  Boards, 
Commission  or  Committee  is  subject  to  the  supervision  or  control  of  the 
Building  Commissioner,  but  unless  otherwise  ordered  by  the  Mayor 
none  of  said  Boards,  Commission  or  Committee  shall  communicate 
with  the  Mayor  or  make  any  annual  or  other  report,  except  through  the 
Building  Commissioner. 

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  provi- 
sions the  Electrical  Code  of  the  City  of  Boston  was  repealed  and  the 
Massachusetts  Electrical  Code  (G.  L.,  Ch.  143,  S.  3L)  was  substituted 
therefor. 


65 


Board  of  Appeal 
Room  803,  City  Hall 
(Building  Code:  Statute  1972,  Chapter  802,  as  amended,  and  the  Bos- 
ton Zoning  Code:  Statute  1956,  Chapter  665,  Section  8,  as  amended.) 

OFFICIALS 

John  W.  Priestley,  Jr.,  Chairman 
Peter  J.  Garrity,  Executive  Secretary 

the  board 


Members  Nominated  by  Term  ending 


Boston  Society  of  Architects 

John  W.  Priestley,  Jr.  . .     BostQn  Sodety  Qf  q^  Engineers May  1,  1973 

Building  and  Construction  Trades  Council  of  the 
Paul  W.  Gibson thg  Metropolitan  Djstrict May  lf  1984 

Master  Builders  Association 

Alfred  Gross  Building  Trades  Employer's  Association May  1,  1976 

Associated  General  contractors  of  Massachusetts, 
Inc 

Robert  Ford Mayor's  selection May  1 ,  1982 


The  Board  consists  of  five  memoers  appointed  by  the  Mayor  in  the 
following  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  Board;  one  member  from  two 
candidates,  one  nominated  by  the  Boston  Society  of  Architects  and  one 
by  the  Boston  Society  of  Civil  Engineers;  one  member  from  three  can- 
didates, one  to  be  nominated  by  the  Master  Builders'  Association,  one 
by  the  Building  Trades  Employers'  Association,  and  one  by  the 
Associated  General  Contractors  of  Massachusetts,  Inc.;  one  member 
from  two  candidates  nominated  by  the  Building  and  Construction 
Trades  Council  of  the  Metropolitan  District;  and  one  member  selected 
by  the  Mayor.  The  term  of  office  is  five  years.  Each  member  is  paid  $75 
per  diem  for  actual  service,  but  not  more  than  $9,000  in  any  one  year  for 
the  aggregate  services  rendered  by  him  under  building  code  and  zoning 
law. 

Any  applicant  for  a  permit  from  the  Building  Commissioner  whose 
application  has  been  refused  in  re  Building  Law  may  appeal  therefrom 
within  90  days,  and  any  applicant  whose  application  has  been  refused  in 
re  Zoning  Code  may  appeal  therefrom  within  45  days,  and  a  person  who 
has  been  ordered  to  incur  expense  may  within  thirty  days  after  receiving 
such  order  (or  in  the  case  of  its  being  a  hazardous  condition  in  the  opi- 


66 

nion  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  set- 
tled by  the  Board  after  a  hearing,  and  a  decision  rendered  on  same  open 
for  public  inspection. 


Board  of  Examiners 
Room  804,  City  Hall 
[Stat.  1912,  Chap.  713;  Ord.  1912,  Chap.  9;  Rev.  Ord.  1914,  Chap  8; 
Ord.  1920,  Chap.  10;  Ord.  1952,  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 

Michael  P.  Veneto,  Chairman 
Geraldine  Antonelli,  Executive  Secretary 


THE  BOARD 

Michael  P.  Veneto  Term  expiring  May  1 ,  1970 

Thomas  M.  Simmons  Term  expiring  May  1 ,  1971 

Bradley  Sack  Term  expiring  May  1 ,  1981 

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  ser- 
vice 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  shall  be,  if  paid  on  or  before,  or  within  thirty  days  after,  the  ex- 
piry 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  shall  be  $25,  otherwise  $30. 

The  fee  for  a  license  of  an  individual  supervisor  of  the  installation  of 
fire  prevention  and  fire  protection  systems  and/or  devices  shall  be  fifty 
dollars  ($50.00);  provided,  that  the  fee  for  a  renewal  of  such  a  license 
shall  be,  if  paid  on  or  before  or  within  thirty  (30)  days  after  the  expira- 
tion date  of  the  license  renewed,  twenty-five  dollars  ($25.00),  otherwise 
thirty  dollars  ($30.00). 


67 


The  fee  for  a  license  of  a  company  shall  be  one  hundred  dollars 
($100.00)  and  the  fee  for  renewal  of  such  licebse  shall  be  one  hundred 
dollars  ($100.00). 

The  fee  for  registration  of  installers  of  fire  prevention  and  fire  pro- 
tection systems  and/or  devices  shall  be  fifteen  dollars  ($15.00)  and  the 
fee  for  renewal  each  year  shall  be  fifteen  dollars  ($15.00). 


Committee  on  Licenses 

Room  807,  City  Hall 

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

Chap.  9.  §  11.] 


COMMITTEE 

Anthony  Pepicelli,  Acting  Building  Commissioner,  ex  officio 
H.  Joseph  Powderly,  Traffic  and  Parking  Commissioner,  ex  of- 


ficio 


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  im- 
posed on  the  board  of  street  commissioners  by  Chapter  148  of  the 
General  Laws,  as  amended,  by  Chapter  577  of  the  Acts  of  1913,  as 
amended,  by  Chapter  488  of  the  Acts  of  1924,  as  amended,  and  by 
Chapter  349  of  the  Acts  of  1953,  as  amended. 


Beacon  Hill  Architectural  Commission 

Room  807,  City  Hall 

[State.  1955,  Chap.  616;  Stat,  1958,  Chaps.  314,  315;  Stat.  1963,  Chap. 

622;  Stat.  1965,  Chap.  429.] 

OFFICIALS 

JohnW.  Priestley,  Chairman 
Carmen  DiStefano,  Vice  Chairman 
,  Secretary 


68 


THE  COMMISSION 


Members  Nominated  by  Term  ending 


Franklin  Mead Beacon  Hill  Civic  Association,  Inc May  1,  1981 

John  Codman Greater  Boston  Real  Estate  Board May  1 ,  1982 

John  P.  Bennett  Boston  Society  of  Architects May  1,  1983 

S.  Parkman  Shaw  . . .     Society  for  the  Preservation  of  New  England 

Antiquities May  1 ,  1984 

Joan  Smith Mayor's  Selection May  1 ,  1985 


Alternate  Members*  Nominated  by  Term  ending 


David  M.  Buckley . . .     Boston  Society  of  Architects May  1,  1983 

Kenneth  MacRae ....     Society  for  the  Preservation  of  New  England 

Antiquities,  Inc May  1,  1984 

Barbara  Raiford Mayor's  Selection May  1 ,  1985 

Lawrence  Coolidge  . .     Beacon  Hill  Civic  Association,  Inc May  1,  1981 

Rosalind  Gorin Greater  Boston  Real  Estate  Board May  1 ,  1982 


"Alternate  members  as  provided  in  Chap.  429,  Acts  of  1965. 

The  Beacon  Hill  Architectural  Commission  was  formed  for  the  pur- 
pose of  promoting  the  "educational,  cultural,  economic  and  general 
welfare  of  the  public  through  the  preservation  of  the  historic  Beacon 
Hill  District  and  to  maintain  said  district  as  a  landmark  in  the  history  of 
architecture  and  as  a  tangible  reminder  of  Old  Boston  as  it  existed  in  the 
early  days  of  the  Commonwealth." 

The  District,  as  defined  in  the  Act  comprises  the  area  bounded  as 
follows: — southerly  by  the  northerly  side  line  of  Beacon  street;  westerly 
by  a  line  parallel  with,  and  one  hundred  and  fifty  feet  distant  westerly 
from,  the  westerly  side  line  of  Beaver  street;  northerly  by  Beaver  place; 
easterly  by  Brimmer  street;  northerly  again  by  Byron  street;  westerly 
again  by  a  line  parallel  with,  and  eighty  feet  distant  westerly  from,  the 
westerly  side  line  of  Charles  street;  northerly  again  by  the  southerly  side 
line  of  Revere  street;  easterly  again  by  the  westerly  side  line  of  Myrtle 
street;  northerly  again  by  the  southerly  side  line  of  Myrtle  street;  and 
easterly  again  by  the  westerly  side  line  of  Hancock  street  and  said  side 
line  extended  southerly  to  Beacon  street;  excluding,  however,  from  said 
area  land  of  the  commonwealth  and  the  estates  numbered  twenty-six  to 
eighty-eight,  inclusive,  and  ninety-eight  to  one  hundred  and  thirty-six, 
inclusive,  on  Myrtle  street. 

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


69 

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  dis- 
tant 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  ex- 
tended 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  futher  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;  nor- 
therly and  westerly  by  the  northerly  property  lines  of  the  estates  located 
at  the  northerly  ends  of  Bellingham  place,  Sentry  Hill  place  and  Good- 
win place,  and  the  northerly  sideline  of  the  estate  numbered  thirty-seven 
Grove  street,  easterly  by  Grove  street;  northerly  by  Revere  street;  east- 
erly by  Irving  street;  but  including  the  estates  located  on  Rollins  place. 

Section  1C.  The  Historic  Beacon  Hill  District,  created  by  section  one 
and  enlarged  and  extended  by  sections  one  A  and  one  B,  is  hereby  fur- 
ther enlarged  and  extended  to  include  an  area  contiguous  thereto 
bounded  as  follows: — northerly  by  a  line  parallel  to  and  forty  feet  dis- 
tant southerly  from  the  southerly  sideline  of  Cambridge  street;  easterly 
by  Bowdoin  street;  southerly  by  Derne  and  Myrtle  street;  westerly  by  Ir- 
ving 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<fl6  Lynde  street. 

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

Section  7A.  Signs — No  permit  to  erect  a  sign,  marquee,  awning  or 
other  exterior  architectural  feature  protruding  from  any  structure  in  the 
Historic  Beacon  Hill  District  shall  be  issued  by  the  public  improvement 
commission  of  the  city  of  Boston,  or  by  any  other  agency  now  or  here- 
after authorized  to  issue  such  permits,  unless  the  application  for  such 
permit  shall  be  accompanied  by  a  certificate  of  appropriateness  issued 
under  section  seven. 

It  is  the  function  of  the  Commission  to  regulate  and  control  all  con- 
struction, reconstruction  and  alteration  to  buildings  and  structures 
within  the  District  in  which  exterior  architectural  features  are  involved. 
Under  the  terms  of  the  Act,  an  "Exterior  Architectural  Feature"  is  the 


70 


"architectural  style  and  general  arragement  of  such  portion  of  the  ex- 
terior 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  por- 
tion and  type  of  all  windows,  doors,  lights,  signs  and  other  fixtures  ap- 
purtenant 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  commissioner  from  two  candidates,  and  one  alternate  from  two 
other  candidates,  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  suc- 
cessor 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  alter- 
nate. 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  com- 
missioner appointed  in  the  same  manner  as  such  alternate.  Every  com- 
missioner and  every  alternate  shall  continue  in  office  after  the  expiration 
of  his  term  until  his  successor  is  duly  appointed  and  qualified.  Any  com- 
missioner or  alternate  may  be  removed  by  the  mayor  as  provided  in  sec- 
tion fourteen  of  chapter  four  hundred  and  eight-six  of  the  acts  of  nine- 
teen 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  power  and  perform  the  duties  of 
such  commissioner;  but  an  alternate  shall  not  otherwise  be  deemed  to 
be,  or  act  as,  a  member  of  the  board. 

[The  above  paragraph  was  inserted  by  Section  1  of  Chapter  429  of  the 
Acts  of  1965,  approved  May  5,  1965,  effective  June  4,  1965.] 


Zoning  Commission 

Ninth  Floor,  City  Hall 

[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 

RicardB.  Fowler,  Chairman 
Richard  F.  Battles,  Vice-Chairman 
Mace  Wenniger,  Advisor 
Marguerite  Hildebrand,  Secretary 


71 


Members 


Nominated  by 


Term  ending 


Richard  F.  Battles  . . . 
Raymond  T.  Coleman 
Richard  B.  Fowler 
Thomas  G.  Green 
Ann  D.  Gulo  .... 
Joseph  W.  Joyce  . 
Anthony  Macolini 
Robert  L.  Marr  . . 
John  J.  O'Reilly  . 
Theodore  W.  Paul 
Marvin  E.  Rosenberg 


Boston  Society  of  Civil  engineers May  1 

Greater  Boston  Chamber  of  Commerce May  1 

Greater  Boston  Real  Estate  Board May  1 

Boston  Society  of  Architects May  1 

Mayor's  Selection May  1 

Greater  Boston  Massachusetts  Labor  Council  May  1 

Mayor's  Selection May  1 

Master  Builders  Association  of  Boston May  1 

Mayor's  Selection May  1 

Massachusetts  Motor  Truck  Association,  Inc.  May  1 

Associated  Industries  of  Massachusetts May  1 


1981 
1981 
1982 
1981 
1980 
1979 
1976 
1980 
1981 
1971 
1979 


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,  one 
by  The  Boston  Society  of  Architects  and  one  by  the  Boston  Society  of 
Landscape  Architects,  one  commissioner  from  two  candidates 
nominated  by  the  Boston  Society  of  Civil  Engineers,  one  commissioner 
from  two  candidates  nominated  by  the  Greater  Boston  Chamber  of 
Commerce,  one  commissioner  from  two  candidates  nominated  by  the 
Massachusetts  Motor  Truck  Association,  Inc.,  one  commissioner  from 
two  candidates  nominated  by  the  Master  Builders  Association  of 
Boston,  and  three  commissioners  selected  at  large  by  the  Mayor,  one  of 
whom  shall  own  alone  or  with  one  or  more  other  persons,  and  shall  oc- 
cupy in  whole  or  in  part  as  his  place  of  residence,  a  dwelling  house 
having  not  more  than  three  dwelling  units.  All  zoning  commissioners 
shall  be  residents  of  Boston.  The  term  of  office  is  for  three  years  and  the 
commissioners  serve  without  compensation. 

The  commissioners  may  adopt  a  zoning  regulation  and  from  time  to 
time  amend  it  upon  petition  or  otherwise,  by  the  concurrent  vote  of  not 
less  than  seven  of  its  members,  after  a  public  hearing  following  adver- 
tisement. 

A  zoning  regulation  shall  be  designed  among  other  purposes  to  lessen 
congestion  in  the  streets;  to  conserve  health;  to  secure  safety  from  fire, 
panic  and  other  dangers;  to  provide  adequate  light  and  air;  to  prevent 
overcrowding  of  land;  to  avoid  undue  concentration  of  population;  to 
faciliate  the  adequate  provision  of  transportation,  water,  sewerage, 
schools,  parks  and  other  public  requirements;  to  conserve  the  value  of 
land  and  buildings;  to  encourage  the  most  appropriate  use  of  land 
throughout  the  city;  and  to  preserve  and  increase  its  amenities. 


72 


Votes  of  the  Zoning  Commission  adopting  a  zoning  regulation  or 
amendment  thereof  shall  be  subject  to  the  same  provisions  of  law  in 
respect  to  approval  by  the  Mayor  as  orders  or  votes  of  the  City  Council 
of  the  city,  except  that  the  concurrent  vote  of  not  less  than  nine 
members  of  the  Zoning  Commission  shall  be  necessary  to  pass  such  a 
regulation  or  amendment  over  the  veto  of  the  Mayor. 


TRUSTEES  OF  CHARITABLE  DONATIONS 
FOR  INHABITANTS  OF  BOSTON 

[Chap.  368,  Acts  of  1970] 


Terms  Ending  May  1,  1975 
Rev.  Michael  E.  Haynes  Clarence  J.  Jones  Chairman 

Terms  Ending  May  1,  1976 
Robert  Ryan  John  Kelly,  Vice-Chairman 

Term  Ending  May  1,  1977 
Kevin  O'Malley 

Term  Ending  May  1,  1978 
Maureen  Schaffner 

Term  Ending  May  1,  1979 

Robert  McCoy,  Treasurer 
The  Overseers  of  the  Poor  in  the  Town  of  Boston,  a  corporation 
established  in  1722  by  act  of  the  Legislature,  were  succeeded  in  1864  by 
the  corporation  called  "Overseers  of  the  Poor  in  the  City  of  Boston," 
consisting  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  Welfare.  The  members  of  the  corporation  also  constitute  the 
Trustees  of  John  Boylston's  Charitable  Donations.  The  total  book  value 
of  the  18  permanent  charity  funds  in  the  custody  of  the  corporation  on 
June  30,  1978  was  $998,487.32,  the  annual  income  from  which 
($58,572.93  in  1977)  is  distributed  in  accordance  with  the  terms  of  the 
donations. 


73 

CITY  CLERK  DEPARTMENT 

Room  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;  CBC  Ord.  2  §  553.] 

Barry  T.  Hynes,  City  Clerk 

John  P.  Campbell,  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  elected  by  the  City  Council,  subject  to  the 
approval  of  the  Mayor.  By  Gen.  Laws,  Chap.  41,  §  18,  the  certificate  or 
attestation  of  the  Assistant  City  Clerk  has  equal  effect  with  that  of  the 
City  Clerk. 

Registry  Division 

Room  213,  City  Hall 

[Stat.  1892,  Chap.  314;  Stat.  1898,  Chap.  398;  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 

Marguerite  Irwin,  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,  in- 
cluding the  publication  of  documents  relating  to  the  early  history  of 
Boston,  were  transferred  to  the  City  Registrar. 


74 


CONSERVATION  COMMISSION 

182  Tremont  Street,  02111 
[Established  by  Ordinances  of  1970,  Chapter  10] 

John  A.  Vitagliano,  ex  officio 

Lorraine  M .  Downey  Term  ends  in  1 97 1 

William  Smith  Term  ends  in  1977 

Edward  L.  Cooper,  Sr.  Term  ends  in  1981 

Edith  G.  DeAngelis  Term  ends  in  1976 

John  Lewis  Term  ends  in  1973 

Robert  E.  Holland,  Chairman  Term  ends  in  1975 

Peter  B.  Rosenbaum,,  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-officio  member. 
All  of  the  Commissioners  are  residents  of  Boston.  Two  Commissioners 
are  appointed  from  a  list  of  ten  candidates  nominated  by  the  following 
organizations  —  Massachusetts  Audubon  Society,  Massachusetts 
Forest  and  Park  Association,  Massachusetts  Roadside  Council,  Trustees 
of  Reservations,  Eastern  Massachusetts  Division  of  the  Sierra  Club. 

The  Conservation  Commission  is  established  under  Chapter  40,  Sec- 
tion 8c,  of  the  General  Laws  for  the  promotion  and  development  of 
natural  resources  and  for  the  protection  of  the  watershed  resources  of 
Boston.  The  Commission  shall  conduct  research,  seek  to  coordinate  the 
activities  of  unofficial  conservation  bodies,  hold  public  hearings,  may 
prepare,  print,  and  distribute  books,  maps,  plans,  and  pamphlets. 
Among  such  plans  may  be  a  conservation  and  passive  outdoor  recrea- 
tion plan.  The  Commission  shall  publish  an  annual  report.  The  Com- 
mission may  receive  gifts,  bequests,  or  interests  in  real  property  of  the 
kinds  mentioned  below  in  the  name  of  the  city.  It  may  purchase  interests 
in  such  land  with  sums  available  to  it,  or  it  may  lease,  acquire  conserva- 
tion restrictions,  easements,  or  other  contractual  rights,  and  it  shall  man- 
age and  control  the  same.  The  Commission  may  accept  gifts  and  grants. 
The  Conservation  Commission  can  apply  for  funds  under  the  Self 
Help  Act  (G.L.  Ch.  132A,  Section  1 1)  for  acquiring  land.  The  City  may 
be  reimbursed  up  to  fifty  percent  of  the  non-federal  cost  of  such  a 
project. 

Under  the  provisions  of  the  Wetlands  Protection  Act  (G.L.  Ch.  131, 
s.  40)  the  Conservation  Commission  Commission  regulates  the  filling, 
dredging,  or  altering  of  coastal  and  inland  wetlands,  and  lands  border- 
ing water  bodies. 


75 

OFFICE  OF  CONSUMER  AFFAIRS  AND  LICENSING 

Room  703,  City  Hall 

[C.B.C.  Ord.  14,  ss.  200-201  and  426-430] 

[Executive  Order  October  29,  1980] 

Joanne  A.  Prevost,  Executive  Director 

Joseph  B.  McDonough,  Deputy  Director  for  Consumer  Affairs 
James  T.  McDavitt,  Deputy  Director  for  Licensing 
Richard  J.  Sinnott,  Chief  of  Licensing  Division 

The  Office  of  Consumer  Affairs  and  Licensing  has  the  dual  function 
of  protecting  consumers  and  coordinating  the  issuance  of  all  licenses 
and  permits  by  city  agencies.  The  office  has  therefore  two  divisions:  a 
Consumer  Affairs  Division  and  a  Licensing  Division. 

The  Consumer  Affairs  Division  includes  the  Boston  Consumers' 
Council  and  is  responsible  for  conducting  studies,  investigations,  and 
research  in  matters  affecting  consumer  interests;  keeping  consumers  in- 
formed on  matters  affecting  their  interests;  and  pursuing  a  course  of  ac- 
tion to  insure  to  the  fullest  possible  extent  that  all  laws  enacted  for  the 
benefit  of  consumers  are  duly  enforced.  The  Boston  Consumers'  Coun- 
cil consists  of  seven  members  serving  coterminously  with  the  Mayor. 

Members  of  Consumers'  Council 

Rabbi  Ira  A.  Korff  (appointed  by  the  Mayor  after  consultation  with 

Massachusetts  Consumers'  Council) 
Richard  G.  Huber,  (designee  of  Corporation  Counsel) 
John  R.  Lynch,  Sealer  of  Weights  and  Measures 
Christopher    Bator,    (designee    of    Commissioner    of    Health    and 

Hospitals) 
Michael  Tarallo 
Rev.  Nellie  Yarborough 
Jose  Matos 

The  Licensing  Division  coordinates  and  centralizes  information  on  all 
regulatory  licenses  and  permits  issued  by  city  agencies.  The  Licensing 
Division  in  addition  issues  those  licenses  for  live  entertainment,  coin- 
operated  amusements,  arcades,  theatres,  dancing,  carnivals,  concerts, 
and  sporting  events.  This  division  also  grants  all  Sunday  licenses  for 
entertainment,  including  those  which  the  Licensing  Board  issues  for 
weekdays. 

The  Licensing  Division  is  also  responsible  for  overseeing  the  fees  set 
for  individual  licenses  and  permits  so  that  those  being  regulated  bear  the 
full  cost  of  issuance  and  inspection. 


COORDINATING  COUNCIL  ON  DRUG  ABUSE 

818  Harrison  Avenue,  02118 
[ordinances  of  1969,  chapter  17] 

The  Coordinating  Council  on  Drug  Abuse  is  a  21 -member  Board  ap- 
pointed by  the  Mayor  for  terms  conterminous  with  the  Mayor.  Its  duties 
are  "to  coordinate  to  the  fullest  possible  extent  the  work  of  all  public 


76 


and  private  agencies  dealing  with  drug  abuse,  to  effect  an  ongoing  dia- 
logue and  exchange  of  views  between  such  agencies;  to  conduct,  either 
independently  or  in  conjunction  with  the  school  committee  of  the  city, 
such  drug  education  programs  as  said  council  deems  advisable;  to  con- 
duct studies,  investigations,  and  research  into  the  source  and  use  of 
harmful  drugs  and  narcotic  drugs;  to  pursue  a  course  of  action  that  all 
laws  governing  the  sale,  possession,  and  use  of  both  harmful  and  nar- 
cotic drugs  are  duly  enforced;  and  by  the  use  of  such  media  of 
communication  as  said  council  shall  from  time  to  time  deem  appropri- 
ate, 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. 

,  Chairman 

Paul  E.  Robinson,  Executive  Secretary 


Designee  of  Corporation  Counsel 

Designee  of  Police  Commissioner 

Designee  of  Penal  Commissioner 

Designee  of  Y.A.C.  Chairman 

Designee  of  Commissioner  of  Health  and  Hospitals 

Chairman,  Treatment  Committee 

Chairman,  Education  and  Prevention  Committee 


Chairman,  Administration  of  Justice  Committee 


DEVELOPMENT  AND  INDUSTRIAL  COMMISSION 

18  Tremont  Street,  02108 
[CBC,  Ord.  8] 

The  Commission  consists  of  fifteen  Commissioners  appointed  by  the 
Mayor. 

The  Development  and  Industrial  Commission  conducts  research  into 
industrial  conditions,  investigates  and  assists  in  the  establishment  of 
educational,  commercial,  and  industrial  projects,  including  projects  in- 
volving private  enterprise,  for  the  purpose  of  expanding  or  strengthen- 
ing the  local  economy,  and  seeks  to  coordinate  the  activation  of  unoffi- 
cial 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  McGrath  Term  ends  in  1972 

Thomas  J.  Flatlay  Term  ends  in  1977 

George  P.  Skelly  Term  ends  in  1975 

Gabriel  Piemonte  Term  ends  in  1983 

Bertram  Lee  Term  ends  in  1980 


77 


Frank  Bronstein  Term  ends  in  1977 

Neil  St.  John  Raymond  Term  ends  in  1983 

Gerry  Dunfey  Term  ends  in  1 98 1 

Barbara  Solow  Term  ends  in  1 98 1 


ECONOMIC  DEVELOPMENT  AND  INDUSTRIAL 
CORPORATION  OF  BOSTON 

18  Tremont  Street,  02108 
[Established  by  Chapter  1097  of  the  Acts  of  1971] 

Members 

Emily  Lloyd  Term  ends  June  30,  1983 

Frank  Bronstein  Term  ends  June  30,  1983 

Edward  T.  Sullivan  Term  ends  June  30,  1981 

Edwardo  DaSilva  Term  ends  June  30,  1981 

Daniel  Horgan  Term  ends  June  30,  1981 

Arthur  Snyder  Term  ends  June  30,  1982 

Fletcher  Wiley  Term  ends  June  30,  1982 

COMMISSION  ON  AFFAIRS  OF  THE  ELDERLY 

Room  271,  City  Hall 
[Established  by  Ordinances  of  1970,  Chapter  4] 

Rachel  Lieberman,  Commissioner 

ASSOCIATE  COMMISSIONERS 

Term  Ending 

Enrique  Velasco  May  1 ,  1983 

RuthTinsley  May  1,  1983 

Grace  LeBeau  May  1 ,  1 983 

Saverio  Messina  May  1,  1984 

John  J.  Hannigan,  Chairperson  May  1,  1984 

JeanGallo  May  1,  1984 

Joseph  Brogna  May  1,  1981 

Nellie  Sullivan  May  1,  1981 

Lena  Silber  Berg  May  1 ,  1982 

M ary  S .  Colbert  May  1 ,  1 982 

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  Com- 
mission on  Aging  established  under  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. 


78 

ELECTION  DEPARTMENT 

Room  241,  City  Hall 

[Stat.  1906,  Chap.  311;  Stat.  1907,  Chap.  560;  §  78;  Rev.  Ord.  1898, 
Chap.  15;  C.  C.  Title  IV.,  Chap.  16;  Stat.  1909,  Chap.  486,  §§ 
53-61;  Stat.  1910,  Chap.  520;  Stat.  1911,  Chaps.  304,469,  517,  550, 
735;  Stat.  1912,  Chaps.  275,  471,  483,  641;  Stat.  1913,  Chaps.  286, 
835;  Stat.  1914,  Chap.  730;  Rev.  Ord.  1914,  Chap.  15;  Gen.  Stat. 
1915,  Chaps.  48,  91;  Gen.  Stat.  1916,  Chaps.  16,  43,  81,  87,  179; 
Gen.  Stat.  1917,  Chap.  29;  Gen.  Stat.  1918,  Chap.  74;  Stat.  1920, 
Chaps.  129,  142;  Stat.  1921,  Chaps.  65,  93,  114,  209,  288,  340,  387; 
Ord.  1921,  Chap.  7;  Stat.  1942,  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 

Michael  A.  Joyce,  Chairman 
,  Secretary 

commissioners 
William  Arrigal,  Jr.  Term  ending  April  1 ,  1983 

James  Casaletto  Term  ending  April  1 ,  1984 

John  M.  Robinson  Term  ending  April  1 ,  1977 

Michael  A.  Joyce  Term  ending  April  1 ,  1982 

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,  1 874,  and 
was  succeeded  July  1,  1895,  by  the  Board  of  Election  Commissioners. 

This  department  exercises  all  the  powers  and  duties  formerly  confer- 
red upon  the  Board  of  Registrars  of  Voters  (including  the  preparation  of 
the  jury  list),  except  the  power  and  duty  of  giving  notice  of  elections  and 
fixing  the  days  and  hours  for  holding  the  same. 
The  Board  also  exercises  all  the  powers  and  duties  formerly  conferred 
upon  the  City  Clerk  and  other  officers  by  chapter  504  of  the  Acts  of 
1894.  The  voting  precincts  in  the  22  wards  number  252. 

POLICE  LISTING  BOARD 

Chapter  287  of  the  Acts  of  1938  provides:  "In  Boston  there  shall  be  a 
listing  board  composed  of  the  police  commissioner  of  the  city  and  the 
board  of  election  commissioners.  In  case  of  disagreement  between  the 
members  of  the  listing  board,  the  chief  justice  of  the  municipal  court  of 
the  city  of  Boston,  or,  in  case  of  his  disability,  the  senior  justice  of  said 
court  who  is  not  disabled,  shall,  for  the  purpose  of  settling  such 
disagreement,  be  a  member  of  said  listing  board  and  shall  preside  and 
cast  the  deciding  vote  in  case  of  a  tie." 


79 


The  duties  of  said  board  are  further  provided  for  in  sections  8,  10,  1 1, 
12,  13,  14,  15,  16  of  Chapter  29  of  the  Acts  of  1917;  and  all  other  acts  in 
amendment  and  addition  thereto. 


CITY  OF  BOSTON  EMPLOYEES  CREDIT  UNION 

Room  242,  City  Hall 
[Gen.  Laws,  Chap.  171.] 

Officers 
Joseph  P.  Sances,  President  and  Chairman  of  the  Board 
Peter  J.  DeRosa,  First  Vice-President 
Robert  P.  Walsh,  Second  Vice-President 
Paul  J.  Francis,  Treasurer 
William  D.  Brown,  Jr.,  Assistant  Treasurer 
Thomas  E.  Newcomb,  Security 
Maureen  E.  Hart,  Clerk 
Board  of  Directors 
Dorothy  Curran  Henry  G.  Hillis 

Peter  J.  DeRosa  James  F.  Johnson 

Paul  F.  Fitzgerald  Joseph  V.  McBrine 

Thomas  W.  Gately  William  P.  McNeill 

John  P.  Hardiman  Albert  G.  Sullivan 

James  J.  Hyde  Robert  P.  Walsh 

Maureen  E.  Hart  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 
members  and  the  loaning  of  money  to  members  in  need  of  financial 
assistance.  These  loans  are  made  at  a  low  rate  of  interest,  saving  the  bor- 
rower from  the  exorbitant  rate  charged  by  loan  agencies.  Approximately 
95  percent  of  the  borrowers  have  their  weekly  loan  payment  deducted 
from  their  salary  by  means  of  the  payroll  deduction  plan. 

The  Credit  Union  at  the  present  time  has  assets  of  $26,047,608.08  and 
reserves  of  $1,399,951.94,  with  16,927  members,  8,322  of  whom  are 
borrowers. 

Most  departments  of  the  city  or  county  government  are  respresented 
on  the  Board  of  Directors  which  consist  of  twenty-one  members.  Seven 
of  these  directors  are  elected  each  year  for  a  three-year  term. 


80 


FINANCE  COMMISSION,  BOSTON 

65  Franklin  Street,  02110 
[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 

Edward  F.  King,  Chairman 
Jeffrey  W.  Conley,  Executive  Director 

COMMISSIONERS 

Edward  F.  King  Term  ends  in  1984 

William  P.  McDonough  Term  ends  in  1981 

Jeffrey  S.  Lambert  Term  ends  in  1982 

George  Huggins  Term  ends  in  1983 

Jack  E.  Molesworth  Term  ends  in  1980 

The  Finance  Commission  is  constituted  under  the  Amended  Charter 
of  1909.  It  consists  of  five  commissioners  appointed  by  the  Governor 
and  confirmed  by  the  Executive  Council,  the  term  of  each  being  five 
years.  The  Chairman  of  the  Commission  is  named  by  the  Governor.  The 
members  of  the  Commission,  other  than  the  chairman,  serve  without 
pay. 

It  is  the  duty  of  the  Commission  to  investigate,  at  its  discretion,  all 
matters  relating  to  appropriations,  loans,  expenditures,  accounts  and 
methods  of  administration  affecting  the  City  of  Boston  or  the  County 
of  Suffolk,  or  any  of  their  departments,  and  to  report  upon  its  in- 
vestigations 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  pro- 
per amount  of  any  doubtful  payroll,  bill  or  claim  referred  to  it  by  them. 


81 


FIRE  DEPARTMENT 

115  Southampton  Street,  02118 
[Stat.  1850,  Chap.  262;  Stat.  1895,  Chap.  449,  section  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 
Joseph  M.  Clasby,  Deputy  Fire  Chief,  Executive  Assistant  to  Fire 

Commissioner 
Richard  F.  Finnigan,  Executive  Secretary 
Joseph  L.  Dolan,  Deputy  Fire  Chief,  Fire  Marshal 
Michael  A.  J.  Laurano,  Deputy  Fire  Chief,  Training  and  Research 

Division 
John  J.  McCarthy,  Deputy  Fire  Chief,  Planning  and  Logistics  Division 
John  E.  Clougherty,  Jr.,  Deputy  Fire  Chief 
James  M.  Finn,  Deputy  Fire  Chief 
Robert  J.  Hamilton,  Deputy  Fire  Chief 
John  R.  Harrison,  Deputy  Fire  Chief 
Gerald  P.  Hart,  Deputy  Fire  Chief 
John  C.  Kilroy,  Deputy  Fire  Chief 
John  J.  O'Mara,  Deputy  Fire  Chief 
Leo  D.  Stapleton,  Deputy  Fire  Chief 

Walter  J.  Cameron,  District  Fire  Chief,  Director  of  Civil  Defense 
Robert  E.  Laing,  District  Fire  Chief,  Assistant  to  Fire  Commissioner 
John  M.  Murphy,  Superintendent,  Fire  Alarm  Division 
Joseph  L.  Tehan,  Superintendent,  Maintenance  Division 

The  Boston  Fire  Department  was  organized  in  1837.  The  department 
is  under  the  command  of  George  H.  Paul,  Commissioner/Chief  of 
Department.  The  Fire  Department,  in  addition  to  fire  fighting  duties, 
operates  the  following  offices  and  divisions: 

The  Civil  Defense  Office,  is  responsible  for  maintaining  and  supervis- 
ing the  Emergency  Medical  Assistance  Program  and  the  Heart  Savers 
Program.  Under  the  latter,  thousands  have  been  instructed  in  the  tech- 
niques of  providing  emergency  first  aid  to  victims  of  heart  attacks. 

The  Training  and  Research  Division  has  a  twofold  function,  to  in- 
itiate and  supervise  the  job  development  of  the  fire  fighters  and  to  con- 
duct research  programs  to  improve  fire  fighting  techniques,  apparatus 
and  equipment  use. 

The  Maintenance  Division  is  responsible  for  the  repairs,  maintenance 
and  preventive  maintenance  of  all  fire  apparatus  and  automotive  equip- 
ment. The  division  also  provides  the  everyday  upkeep  of  all  buildings 
and  grounds  under  the  control  of  the  Fire  Department.  The  Mainte- 
nance Division  operates,  in  addition  to  the  main  automotive  shops, 
machine  shops,  a  hose  and  canvas  shop,  carpenter,  paint  and  plumbing 
shop,  as  well  as  a  stockroom  and  a  battery  and  ignition  room. 

The  Public  Information  Office  and  the  Office  of  Public  Education  is 
involved  with  overseeing  and  directing  the  following: 


82 


Arrangements  for  visits  to  various  fire  stations;  distribution  of  fire 
prevention  and  fire  safety  material;  coordinating  news  information  and 
providing  same  to  newspapers,  television,  and  radio  stations.  A 
speaker's  bureau  which  schedules  engagements  before  interested  citizen 
groups  is  also  maintained  by  this  office. 

The  Fire  Prevention  Division  has  the  responsibility  of  coordinating  all 
fire  prevention  activities  within  the  city.  Beyond  routine  in-service  in- 
spections, the  division  also  inspects  places  of  assembly  such  as  night 
clubs,  restaurants,  schools,  sports  arenas,  nursing  homes,  as  well  as  va- 
cant buildings  and  gas  stations. 

The  Planning  and  Logistics  Division  is  involved  in  many  endeavors 
that  affect  the  department's  operations.  The  division  is  responsible  for 
the  deployment  of  apparatus,  planning  routes,  developing  a  mutual  aid 
plan  and  acquaints  companies  with  marine  firefighting  techniques. 

The  Fire  Alarm  Division,  located  in  the  Fenway,  controls  the  dis- 
patching of  and  communications  between  apparatus,  fire  houses  and 
Headquarters.  The  division  maintains  and  installs  all  communications 
equipment  within  the  department  as  well  as  underground  cable,  fire 
alarm  boxes,  and  overhead  wires. 

BOSTON  FIREMEN'S  RELIEF  FUND 

By  Chapter  308,  Acts  ot  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  administer- 
ing the  Firemen's  Relief  Fund. 


83 

THE  FRANKLIN  FOUNDATION 

41  Berkeley  Street,  02116 
[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 

C.  William  Anderson,  President 
Noel  Morss,  Vice-President  and  Secretary 
Georges  F.  Doriot,  Vice-President 
John  F.  Smith,  Vice-President 
Paul  F.  Hellmuth,  Treasurer 
Kevin  H.  White,  Mayor  of  Boston  (ex  officio) 
Rev.  Rhys  Williams,  Congregational  Minister  (ex  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  F.  Smith,  Noel  Morss,  Ralph  H.  Young,  Ap- 
pointed by  the  Supreme  Judicial  Court. 

Michael  C.  Mazzola,  Director,  Franklin  Institute  of  Boston 

The  Franklin  Institute  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  hun- 
dred 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  Inhabit- 
ants .  .  .  The  remaining  thirty-one  thousand  Pounds  I  would  have  con- 
tinued 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 
accident  has  prevented  the  operation  the  sum  will  be  Four  millions  and 
Sixty-one  thousand  Pounds  Sterling,  of  which  I  leave  one  Million  sixty- 
one  Thousands  Pounds  to  the  Disposition  of  the  Inhabitants  of  the 
Town  of  Boston,  and  Three  Million  to  the  disposition  of  the  Govern- 
ment of  the  state,  not  presuming  to  carry  my  views  farther."  The  Town 
accepted  the  donation  at  a  Town  Meeting  held  June  1,  1790. 


84 

A  futile  suit  brought  by  the  Franklin  Heirs  in  1891  prevented  the  divi- 
sion of  the  fund  at  the  expiration  of  one  hundred  years;  but  on  January 
17,  1894,  by  direction  of  the  three  ministers  and  the  Board  of  Aldermen 
of  the  City,  which  board  claimed  to  be  the  successors  of  the 
"Selectmen",  $329,300.48  (}fj  of  the  fund)  was  paid  to  the  City  Treas- 
urer, for  "the  purchase  of  land  and  the  erection  thereon  of  the  Franklin 
Institute  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  instruction  as  to  the  au- 
thority of  the  persons  then  acting  as  Managers  of  the  fund.  The  Court 
rendered  an  opinion  November  25,  1903  (184  Mass.  373)  to  the  effect 
that  the  three  ministers  were  Managers  of  the  fund  under  Franklin's 
will,  but  that  the  Aldermen  did  not  succeed  the  "Selectmen"  as 
Managers  and  had  no  powers  with  reference  to  it.  The  Court,  under  its 
general  power  to  care  for  public  charitable  funds,  appointed,  on  March 
16,  1904,  nine  Managers  to  take  the  place  of  the  "Selectmen"  and  pro- 
vided 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  constitutional,  since  it  did  not  change  the  composi- 
tion 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,  1924,  which  Mr. 
Carnegie  agreed  to  duplicate. 

On  November  17,  1927,  $100,000  was  received  by  the  Foundation 
from  the  estate  of  the  late  James  J.  Storrow,  the  income  to  be  used  for 
maintenance  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  Ap- 
pleton  and  Berkeley  Streets.  On  January  31,  1907,  the  amount  available 
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  Mas- 
sachusetts 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  Insti- 
tute of  Boston.  It  is  maintained  partly  by  tuition  fees  ($616,176  for  the 
fiscal  year  1977),  and  income  from  the  previously  mentioned  funds  (i.e. , 
the  Andrew  Carneagie  donation  and  the  Storrow  bequest.  The  Franklin 


85 


Union  Building  contains  eleven  classrooms,  two  drafting  rooms,  one 
shop,  fourteen  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. 


FREEDOM  TRAIL  COMMISSION 

Room  714,  City  Hall 
[Stat.  1965,  Chap.  625.] 

OFFICIALS 

Richard  A.  Berenson,  Chairman 

Joseph  F.  Casazza,  Vice  Chairman 

Robert  P.  Mehegan,  Secretary 


Members  Nominated  by  Term  ending 


Richard  A.  Berenson Freedom  Trail  Foundation,  Inc Jan.  7,  1980 

Joseph  F.  Casazza Mayor's  Selection Jan.  7,  1980 

Alan  Austin Mayor's  Selection Jan.  7,  1980 

Emily  Lloyd Mayor's  Selection Jan.  7,  1980 

Robert   Cumings Freedom  Trail  Foundation,  Inc Jan.  7,  1980 


A  board  in  the  Public  Works  Department  consisting  of  five  commis- 
sioners appointed  by  the  Mayor,  two  of  whom  shall  be  appointed  from  a 
list  of  seven  candidates  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. 


86 

DEPARTMENT  OF  HEALTH  AND  HOSPITALS 

818  Harrison  Avenue,  02118 


William  P.  Morrissey,  Chairman  Term  ending  May  1 ,  1978 

George  P.  Munoz  Term  ending  May  1 ,  1971 

Bessie  Washington  Term  ending  May  1 ,  1976 

Everett  T.  Sheppard  Term  ending  May  1 ,  1978 

David  L.  Rosenbloom,  Ph.D.  Term  ending  May  1 ,  1979 

Sherwood  J.  Tarlow  Term  ending  May  1 ,  1983 

COMMISSIONER 

David  L.  Rosenbloom,  Ph.D.  Term  ending  June  30,  1979 

DEPUTY  COMMISSIONERS 

Lewis  Pollack,  Community  Health  Services 
Thomas  Lyons,  Hospital  and  Health  Facilities 
Timothy  Walsh,  Chief  Financial  Officer 
,  Personnel 

A  Board  of  Health  was  first  established  in  1799  under  a  special  statute 
of  February  13,  1799.  it  was  abolished  by  the  first  City  Charter  and  from 
1822  to  1872  its  functions  were  exercised  through  the  City  Council. 

A  Board  of  Health  was  re-established  by  an  ordinance  of  December  2, 
1872.  It  published  annual  reports  beginning  with  1873. 

By  Chap.  1,  Ord.  1914,  2d  Series,  the  board  was  replaced  by  a  Health 
Commissioner.  Chap.  1,  Ord.  1915,  provided  that  the  quarantine  ser- 
vice should  pass  from  the  control  of  the  Health  Department  when  cer- 
tain property  was  leased  to  the  United  States,  in  effect  June  1,  1915. 

Ord.  1927,  Chap.  1  abolished  the  Boston  Sanatorium  Department 
and  placed  the  Tuberculosis  Sanatorium  at  Mattapan  under  the  jurisdic- 
tion 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  institutions 
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. 


87 


BOSTON  HOUSING  AUTHORITY 

53  State  State,  02109 

[Gen.  Laws,  Chap.  121B,  Sees.  1  to  59] 

MEMBERS  OF  THE  BOSTON  HOUSING  AUTHORITY 

APPOINTED  BY  THE  MAYOR  AND  CITY  COUNCIL 

The  Boston  Housing  Authority  has  been  placed  in  receivership  by 
court  order  and  Lewis  H.  Spence  was  appointed  Receiver /Administra- 
tor on  February  5,  1980. 

Until  further  notice  from  the  court  the  members  of  the  Boston  Hous- 
ing Authority  are  relieved  of  their  active  roles  in  Boston  Housing 
Authority  affairs. 


The  Boston  Housing  Authority  was  established  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. 

The  members  of  the  Authority,  each  appointed  for  a  term  of  five 
years,  guide  and  act  on  local  agency  policy. 

Four  of  these  members  are  appointed  by  the  Mayor  with  the  approval 
of  the  City  Council.  The  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  families  and  for  elderly  people  of  limited  income. 

To  insure  this  purpose,  the  Authority  has  established  specific  policies 
governing  eligibility  both  for  admission  to  and  continued  occupancy  of 
all  its  public  housing  developments. 

Housing  developments  are  built  and  operated  either  with  federal  or 
state  financial  assistance.  The  federal  program  dates  back  to  the  initial 
occupancy  of  the  Mary  Ellen  McCormack  Houses  in  May  of  1938.  State 
legislation,  in  1948,  initiated  the  state-aided  program. 

The  Boston  Housing  Authority  has,  under  management,  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  32  federally  aided  and  2  state-aided  developments. 

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


88 


—  c 
■a  n. 

S3 

o 


a= 


c  c                c 

cS   c«                    O 

c 

ca  PI 

ca  PI 

ester 

ester 

iry 

Bost 

o 

TO    to    u    o  -°   w 

hJ 

C    C    u.    u.    X    3 

^0\^^^OnCs^O\^<J\On^^^On^^^Cm^^^OnOn^ 


Ovoom— •  </->  oo  —  0\<N— ■(Nr^t^rnt^r-'^-OO  —  M^-vom-  v-> 


VO  SO 
ON  Ov 


-^  -^ 


03   C 

■oE  £-o-P.  in  P 


-  _^ 


•UJ 


3    ou 


es  >>  >,  g  -g  o  ci  5  d  w 

SKUcoaaQoSoooiJai 


3  E 


—  o  •=►  5  "5  «  po  >> 

Utfl?QWfflQQI 


M 

o 

1) 

u 

J3 

J3 

<> 

t> 

O 

O 

QQ 

II 


!  55=13 

•c  p  w 


r-i  r,  r--a 


"S?  SS 


§•£  rt—  2a«  S-S-S  s  2  « 


^UJ^fl 


££ 


ca  xj 

Cu  c 


P3BI,6       h 


■r  oq 


a  ?  z 


22  2 
c  c 

OS    03 

b  £ 


I      I      I      I      I      I      I      I      I      I      I      I      I      I      I      I      I      I      II      II      I      I      I      I 


Si      2 


\0  VO 

c  c 
o 


89 


—  c 
ca  ca 
•£  o. 

S3 

o 


t~~  r-  oo  r- 
i—  r-  t—  r» 

Ov  (^  ^  ^ 


Q 


8^t  >/->  On 
O  <N  — i 


eg  c 


.a      e  c 


|  X)  X>  X>  ■£  «  „  o  Xi  •  -  £  ca 


o  o 

v    h  I/:  t/5  T3  T3  T3   h 

g  g  oa  oa  w  w  w  g 

S  •£  -C  X!  J3  X!  JC  J= I 


ca    X    X    X    3 


o  o  o 


o  ea 


03    O    O   O   O 


(JOiDiQicAl-^UjQOiOiOi 


■£•£««  f  ti  x  t  x 
o  o  o  o  o  o  o  o  o  o 


■OX)         i» 

U     in    00~ 

o  «•£  o 
Z^aaoi 


H  O 


CQ 


.  -^ 
.  cj 

.    >       .  T3   *i       •   *j    rt 

>'  —  H  ta      <"c,x;h:c~n!CL-ri 


oo  ca 


2  : .««.*! 


c  — 


tS  cw'Smrn  S^  u  c  =  u £ S -s 

>-  5  Oi  t;  «  „  e  t3  77  S3  c  3  uJ  w 


Q 

c 

2    •  £2 

E 

-^ 

cjEJ 

F 

u 

OJ; 

0[/iOi 

n 

1- 

Q.^UZ 

U 

T3 

£ 

£  £  *  ts 

% 

b 

^acwz> 

CJ 

Z 

^-  <u     •  "ti 

<  Si  £■ 

2^  ca^ 

C   0£T5   C 

°.£-n  — 
3'q.  ca  o 
<  to  Cu  oi 


<CQU 


I    I 


fS(S(NNNNNfNfS(N(NM(NNN(NfMNM(NNN 


(NNMN 


cacacaKjcacacacacacacacacacacacacacacacacaca 


ctf    CS    cQ    c3 


90 


On  CT\  —  O  —  NNriTtm 
0Sc0\OCJ\O>c0SC^CJ\C0NOn 


o 


OOONr-viNN  — VIM 


.S  ^" 


M(N0OO0M0O'*-HTl-fS 
0\       *rj(NNnNin« 


JJ  u  O 

X)J=-C    <L>  J=  "go 

;    X    60  00T3  ~    t?    ^-    '- 
i   O  "C  "C   >>  O   CO   o   o 


ca 


—  ~  T3 


.r/i    ^      '  S 


•o-o 


D3U 


so  o  .Si  a3 
C  CQ  U-  <u 

3  3  "O  3  >  ^.  SZ 
_  3.3o.Si=  §3 
Oc«cS1r±-15'-0 

Ufcli,<OOtuc« 


O  _' 

6" 

E 


8888388888 

(N(NfN(N<N«NfN(N<Nl<N) 


oooooooooo 
oaCQCQCQCQCQCQCCaSOS 


91 


HOUSING  INSPECTION  DEPARTMENT 

Room  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.  1887, 
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.] 

Michael  Donovan,  Commissioner 

Constantino  Buttiglieri,  Assistant  Commissioner 

Frank  P.  Henry,  Director 

This  Department  enforces  the  State  Sanitary  Code  as  it  pertains  to  all 
residential  dwellings,  both  public  and  private.  The  Department  also  en- 
forces various  City  ordinances  that  likewise  pertain  to  residential  dwell- 
ings and  their  environs. 

In  essence,  the  Department  functions  as  the  board  of  health  for  all 
residential  property  in  the  City.  It  is  organized  as  follows: 

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,  123  and  125  apply  to  places  of  hu- 
man 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  habi- 
tation, housing  and  sanitation  standards  for  farm  labor  camps, 
unsewered  areas,  and  (b)  to  adopting  such  public  health  regulations,  not 
inconsistent  with  the  state  sanitary  code  or  other  provisions  of  law,  as  in 
the  opinion  of  the  commissioner  of  housing  inspection  may  be  necessary 
to  make  and  keep  all  places  of  human  habitation  fit  for  such  habitation. 
The  commissioner  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  hous- 
ing 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  preservation  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  in- 
vestigation 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  place  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  preservation 


92 


of  health  in  or  about  such  places.  It  shall  remain  the  duty  and  respon- 
sibility of  the  building  and  fire  commissioners,  respectively,  to  enforce 
compliance  with  the  Boston  Building  Code  and  the  Boston  Fire  Preven- 
tion Code.  To  aid  them  in  discharging  such  duty  but  without  any  lessen- 
ing 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.] 
William  R.  Bradley,  Sealer 
John  R.  Lynch,  Chief  Deputy  Sealer 
,  Principal  Clerk 

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  measuring  devises  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  person.  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  insuffi- 
cient weight  or  measure;  the  reweighing  of  coal  and  road-building 
materials;  the  reweighing  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. 

BOSTON  INDUSTRIAL  DEVELOPMENT 
FINANCING  AUTHORITY 

18  Tremont  Street,  02108 
[General  Laws  Chapter  40D,  Section  3] 
The  Industrial  Development  Financing  Authority  is  designed  to  at- 
tract new  industry  to  Boston  or  substantially  expand  industry  existing  in 
the  city  through  industrial  development  projects  financed  through  the 
Boston  Industrial  Development  Financing  Authority. 

Lowell  L.  Richards  III  Term  ends  in  1981 

James  Green  Term  ends  in  1982 

Lawrence  A.  Bianghi  Term  ends  in  1983 

Mark  Goldweitz  Term  ends  in  1984 

Joseph  Flaherty  Term  ends  in  1985 


93 


LAW  DEPARTMENT 

Room  615,  City  Hall 
[Ord.  1904,  Chap.  23;  Rev.  Ord.  1961,  Chap.  17.] 
Harold  J.  Carroll,  Corporation  Counsel 

Assistant  Corporation  Counsels 
Peter  Antell  Gerald  McTernan 

Dennis  Austin  Karen  V.  Morton 

Isaac  H.  Braddock  Richard  Murch 

Kelam  S.  Derderian  Erick  Nadworny 

John  Devereaux  Carol  E.  Nesson 

John  R.  Gaffney  Roslind  A.  Niles 

John  A.  Hanrahan  Richard  Ong 

George  Heos  Steven  P.  Perlmutter 

Richard  B.  Hynes  Erica  L.  Powers 

Steven  M.  Kaye  Joan  T.  Schloss 

Arlene  S.  LaPenta  Marcia  D.  Seeler 

Jacqueline  A.  Lillard  William  J.  Smith 

Michael  Magistrali  Howard  P.  Speicher 

Mark  McCue  Theodore  R.  Stanley 

D.  Paul  McNally 
The  office  of  Attorney  and  Solicitor  was  established  in  1827,  which 
was  superseded  by  the  office  of  City  Solicitor  in  1866.  A  further  office 
of  Corporation  Counsel  was  created  in  1881 .  The  office  of  City  Solicitor 
was  abolished  and  the  department  placed  under  the  sole  charge  of  the 
Corporation  Counsel. 

The  Law  Department  consists  of  a  Corporation  Counsel,  twenty- 
seven  assistant  corporation  counsel,  a  workmen's  compensation  agent, 
and  twenty-nine  other  employees,  including  the  staff  of  the  Ad- 
ministrative, Counselling  and  Miscellaneous  Litigation,  General  Trial, 
Collection  and  Workmen's  Compensation  Divisions  of  the  Law  Depart- 
ment. 

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  cer- 
tain criminal  proceedings,  does  the  conveyancing  work  for  the  various 
municipal  departments,  provides  the  legal  staff  for  the  Office  of  Labor 
Relations  performs  the  legal  work  incidental  to  tax  title  foreclosures, 
prepares  and  approves  all  municipal  contracts  and  bonds,  furnishes 
legal  opinions  to  the  Mayor  and  the  City  Council  and  to  the  various 
department  heads  and  city  officials,  including  the  School  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  ad- 
ministrative agencies. 


94 


BOSTON  LANDMARKS  COMMISSION 

Ninth  Floor,  City  Hall 
[Established  under  Chapter  772  of  the  Acts  of  1975.] 

OFFICIALS 

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

commissioners 
Name  Nominated  by 

Term  Ends  June  30,  1981 
Susan  S.  Davis  Boston  Society  of  Landscape  Architects 

Sam  Bass  Warner,  Jr.  Society  for  the  Preservation  of  New 

England  Antiquities 
Roman  Brickus  Mayor  (at  large) 

Term  Ends  June  30,  1982 
Martha  Rothman  Boston  Society  of  Architects 

Libby  Blank  American  Institute  of  Planners 

Pauline  Chase  Harrell        Mayor  (at  large) 

Term  Ends  June  30,  1983 
Henry  A.  Wood  Boston  Society  of  Architects 

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

Lawrence  A.  Bianchi  Greater  Boston  Real  Estate  Board 

ALTERNATES 

Term  Ends  June  30,  1981 
Roger  P.  Lang  Boston  Society  of  Architects 

Rosalind  E.  Gorin  Greater  Boston  Real  Estate  Board 

Luix  Overbea  Mayor  (at  large) 

Term  ends  June  30,  1982 
Stanford  Anderson  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,  1983 
Joan  Goody  Boston  Society  of  Architects 

Imre  Halasz  Boston  Society  of  Landscape 

Architects 
Carl  Zellner  American  Institute  of  Planners 

Established  by  home  rule  petition,  Chapter  772  of  the  Acts  of  1975, 
the  Boston  Landmarks  Commission  is  a  statutory  commission  that  pro- 
vides a  continuing  comprehensive  preservation  program  for  Boston; 


95 


coordinates  preservation  related  activities  currently  undertaken  by 
private  organizations  and  other  city  departments;  and  develops  addi- 
tional functions  necessary  for  a  serious  local  preservation  program. 

The  Commission  consists  of  nine  members  and  nine  alternates  ap- 
pointed by  the  Mayor  and  confirmed  by  the  City  Council.  Seven  of  the 
members  and  seven  of  the  alternates  must  be  appointed  from  nomina- 
tions by  six  organizations:  two  members  and  two  alternates  must  be 
nominated  by  the  Boston  Society  of  Architects,  and  one  member  and 
one  alternate  each  from  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  alter- 
nates must  be  residents  of  Boston.  They  are  not  compensated,  except 
for  expenses  incurred  in  performance  of  their  duties. 

The  Commission  is  placed  administratively  under  the  Boston  Redevel- 
opment 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, 
cultural,  architectural,  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, 
demolition,  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  ap- 
proval of  a  designation  by  two-thirds  majority  within  thirty  days  of  such 
approval. 

The  Commission  also  assumes  the  responsibilities  of  a  historical  com- 
mission for  the  City,  pursuant  to  Chapter  40C  of  the  Massachusetts 
General  Laws.  It  provides  advice  and  technical  assistance  to  other  agen- 
cies 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  Commis- 
sion may,  with  appropriate  funds  and  with  the  approval  of  the  Mayor 
and  City  Council,  buy,  receive,  manage,  and  dispose  of  properties  of  ar- 
chitectural and  historical  value. 


96 


LIBRARY  DEPARTMENT 

Central  Library  Building,  Copley  Square,  02116 
[Stat.  1878,  Chap.  114;  Rev.  Ord.  1898,  Chap.  24;  C.  C,  Title  IV.,  Chap. 
23;  Rev.  Ord.  1914,  Chap.  21;  Spec.  Stat.  1919,  Chap.  116;  Spec. 
Stat.  1931,  Chap.  50;  Spec.  Stat.  1943,  Chap.  218;  Spec.  Stat.  1953, 
Chap.  167.] 

OFFICIALS 

Arthur  F.  F.  Synder,  President 

,  Vice-President 

Philip  J.  McNiff,  Director,  and  Librarian 

TRUSTEES* 

Arthur  F.  F.  Synder  Term  ending  May  1 ,  1980 

James  V.  Young  Term  ending  May  1 ,  198 1 

Paul  Parks  Term  ending  May  1 , 1 982 

Micho  Spring  Term  ending  May  1 ,  1983 

Vacancy 

The  Trustees  of  the  Public  Library  of  the  City  of  Boston,  five  in  num- 
ber, are  appointed  by  the  Mayor,  one  each  year,  for  a  term  of  five  years. 
They  were  incorporated  in  1878,  and  authorized  to  receive  and  hold  real 
and  personal  estate  to  an  amount  not  exceeding  $1,000,000.  This  amount 
was  changed  to  $10,000,000  in  1919,  to  $20,000,000  in  1931,  and  to 
$50,000,000  in  1953.  The  first  Trustees  were  appointed  under  an  ordi- 
nance of  October  14,  1852. 

The  old  library  building  on  Boylston  street  was  opened  to  the  public 
in  September,  1858,  and  closed  finally  in  January,  1895.  The  Central 
Library  Building  in  Copley  Square  was  first  opened  on  March  11,  1895. 
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 
continued  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,  Book- 
mobile Services,  Homesmobile  Services  to  nursing  homes  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 

*The  Trustees  serve  without  compensation. 


97 


GENERAL  ADMINISTRATION  OFFICES 

The  general  administration  of  the  library  system  as  a  whole  is  centered 
in  the  Director's  Office.  There  is  also  administered  from  the  Director's 
Office  the  work  of  the  Personnel  Office,  the  Information  and  Publica- 
tion Office,  the  work  of  resources  development,  as  well  as  the  Business 
Operations  including: 

Accounting 

Bindery 

Buildings 

Business 

Duplicating 

Systems  and  Data  Processing 

GENERAL  LIBRARY  SERVICES 

These  services  are  administered  from  the  Central  Library  in  Copley 
Square,  which  houses  a  750,000-volume,  open-shelf,  circulating  collec- 
tion, an  Audio-Visual  Center,  and  Adults',  Young  Adults',  and 
Children's  Sections.  City-wide  services  are  also  provided  by  the  twenty- 
six  Branch  Libraries,  a  Multilingual  Library,  one  Bookmobile,  two 
Homesmobiles,  and  the  Hospital  Library  Services  at  Boston  City 
Hospital. 

The  Branch  Libraries,  Bookmobile,  and  two  Homesmobiles  are 
distributed  throughout  the  city  as  follows: 

City  Proper: 
Homesmobile  Service 

Bookmobile  Services,  380  Bunker  Hill  Street,  Charlestown 
Hospital  Library  Service,  Boston  City  Hospital 
Kirstein  Business  Branch,  20  City  Hall  Avenue 
Multilingual  Library,  498  Tremont  Street 
North  End,  25  Parmenter  Street 
South  End,  685  Tremont  Street 
West  End,  151  Cambridge  Street 

BRIGHTON: 

Allston,  161  Harvard  Avenue 
Brighton,  40  Academy  Hill  Road 
Faneuil,  419  Faneuil  Street 

CHARLESTOWN: 

Charlestown,  179  Main  Street 

DORCHESTER: 

Adams  Street,  690  Adams  Street 
Codman  Square,  690  Washington  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 


98 


Hyde  Park: 
Hyde  Park,  35  Harvard  Avenue,  corner  of  Winthrop  Street 

JAMICA  PLAIN: 

Connolly,  433  Centre  Street 

Jamaica  Plain,  12  Sedgwick  Street,  corner  of  South  Street 
RoxBURY-Dudley,  65  Warren  Street 

Egleston  Square,  2044  Columbus  Avenue 

Grove  Hall,  5  Crawford  Street 

Parker  Hill,  1497  Tremont  Street 
South  Boston: 

South  Boston,  646  East  Broadway 
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  Research  and 
Reference  activities  of  the  Central  Library  are  therefore  considered  as  a 
unit  which  is  designated  as  the  Research  Library  Services.  The  public 
service  areas  are: 
Humanities 
Literature  and  Languages 

Religion  Philosophy,  and  Psychology 
Social  Sciences 
Economics 
Education 
History 

Maps  and  Geography 
Kirstein  Business  Branch 
Science 
Technology 
Patents 
Government  Documents 
Periodicals  and  Newspapers 
Music 
Fine  Arts 
Prints 
Rare  Books  and  Manuscripts 

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 


99 


SPECIAL  ACTIVITIES 

Lectures,  concerts,  films,  and  special  programs  are  among  the  full 
schedule  of  events  held  in  the  Central  Library  Lecture  Hall.  Several  an- 
nual 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  Cush- 
man  Room,  and  in  the  Puvis  de  Chavannes,  Sargent,  and  Wiggin 
Galleries  in  the  Central  Library  building  afford  opportunities  for  em- 
phasizing the  Library's  valuable  resources. 

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

STATISTICAL  DATA 

Employees  (in  full  time  equivalents) 579 

Number  of  volumes 4,650,289 

Trust  Funds,  approximate  value 5,426,278 

CENTRAL  LIBRARY 

Copley  Square,  536-5400 
Print  Department,  Ext.  311 
Rare  Books  and  Manuscripts  Department,  Ext.  318 

BRANCH  LIBRARIES 

City  Proper 
Bookmobile,  536-5400,  Ext.  238 
Homesmobile 

Hospital  Library  Service,  Boston  City  Hospital,  424-4578 
Kirstein  Business  Branch,  20  City  Hall  Ave.,  523-0860 
Multilingual  Library,  498  Tremont  St.  426-0963 
North  End,  25  Parmenter  St.,  227-8135 
South  End,  685  Tremont  St.,  536-8241 
West  End,  151  Cambridge  St.,  523-3957 


100 

BRANCH  LIBRARIES 

Brighton 
Allston,  161  Harvard  Ave.,  782-3332 
Brighton,  40  Academy  Hill  Road,  782-6032 
Faneuil,  419  Faneuil  St.,  782-6705 

Charlestown 
Charlestown,  179  Main  St.,  242-1248 

Dorchester 
Adams  Street,  690  Adams  St.,  436-6900 
Codman  Square,  690  Washington  St.,  436-8214 
Fields  Corner,  1520  Dorchester  Ave.,  436-2155 
Lower  Mills,  1100  Washington  St.,  cor.  Richmond  St.,  298-7841 
Mattapan,  10  Hazelton  St.,  298-9218 
Uphams  Corner,  500  Columbia  Rd.,  cor.  Bird  St.,  265-0139 

East  Boston 
East  Boston,  276  Meridian  St.,  569-0271 
Orient  Heights,  18  Barnes  Ave.,  567-2516 

Hyde  Park 

Hyde  Park,  35  Harvard  Ave.,  cor.  Winthrop  St.,  361-2524 

Jamaica  Plain 

Connolly,  433  Centre  St.,  522-1960 

Jamaica  Plain,  12  Sedgwick  St.,  cor.  South  St.,  524-2053 

ROXBURY 

Dudley,  65  Warren  St.,  442-6186 
Egleston  Square,  2044  Columbus  Ave.,  445-4340 
Grove  Hall,  5  Crawford  St.,  427-3337 
Parker  Hill,  1497  Tremont  St.,  427-3820 

South  Boston 
South  Boston,  636  East  Broadway,  268-0180 

West  Roxbury 

Roslindale,  4238  Washington  St.,  323-2343 
West  Roxbury,  1961  Centre  St.,  325-3147 


101 


LICENSING  BOARD 

Room  240,  City  Hall 
[Sta.  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.] 

OFFICIALS 

Andrea  W.  Gargiulo,  Chairwoman 
Thomas  W.  Stanton,  Secretary 

THE  BOARD 

Andrea  W.  Gargiulo  Term  ends  in  1984 

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 
preceding  the  date  of  their  appointment.  The  two  principal  political  par- 
ties 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  per- 
form all  the  duties  conferred  upon  the  Board  of  Police  of  the  City  of 
Boston  relative  to  intoxicating  liquors  (now  called  alcoholic  beverages), 
innholders,  common  victuallers,  billiard  and  pool  tables,  sippio  tables, 
bowling  alleys,  intelligence  offices  and  picnic  groves. 

By  Statute  of  1909,  Chapter  423,  the  Board  was  given  the  right  to 
issue  licenses  to  "Sunday  dealers  in  ice  cream,  or  confectionary,  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  license  in  places  where  such  entertainment  was  car- 
ried 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 
organizations  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 
licenses  to  common  victuallers,  innholders,  taverns,  clubs,  and  retail 
druggist  and  package  stores,  and  to  suspend  or  revoke  the  same  after  a 
hearing. 


102 


By  Statutes  of  1949,  Chapter  361,  the  Board  was  given  the  right  to 
license  mechanical  amusement  devices  and  regulate  the  operation 
thereof. 

By  Statutes  of  1953,  Chapter  622,  in  addition  to  the  notice  which  the 
Licensing  Board  for  the  City  of  Boston  is  required  by  law  to  give  to  the 
public  concerning  applications  for  new  licenses,  under  Sections  12,  15  or 
30A  of  Chapter  138  of  the  General  Laws,  and  applications  for  transfer 
of  location  of  said  licenses,  it  shall  also  give  notice  of  such  applications 
to  the  state  representatives  of  each  representative  district  affected  by  the 
application,  and  also  to  such  persons,  groups,  and  organizations  as  have 
formally  requested  in  writing  that  such  notice  be  given  them  for  license 
applications  in  a  designated  representative  district. 

By  Statutes  of  1966,  Chapter  729,  the  authority  to  grant  employment 
office  licenses,  with  the  exception  of  "not  for  profit  class"  of  employ- 
ment agency,  was  transferred  to  the  Department  of  Labor  and  In- 
dustries 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). 

[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.] 


103 


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. 


BOSTON  METROPOLITAN  DISTRICT 

73  Tremont  Street,  02108 
[Stat.  1929,  Chap.  383.] 

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

Trustee  Appointed  by  Mayor  of  Boston 
Vacant 


OLD  SOUTH  ASSOCIATION  IN  BOSTON 

310  Washington  Street,  02108 
[Stat.  1877,  Chap.  222,  §§  1,  2.] 

The  Mayor,  ex  officio,  Councillors  Christopher  A.  Iannella  and  John 
W.  Sears,  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  of- 
ficio, 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 
Meeting  House  on  Washington  Street  as  a  historical  monument. 


104 


PARKS  AND  RECREATION  DEPARTMENT 

Room  802,  City  Hall 
[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,  8  37.] 

Parks  and  Recreation  Commission 
John  A.  Vitagliano,  Commissioner  of  Parks  and  Recreation,  Chairman. 
Robert  McCoy,*  Assistant  Commissioner  of  Recreation 
James  English,*  Assistant  Commissioner  of  Administration 
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. 
Vacancy. 

OFFICIALS 

John  A.  Vitagliano,  Commissioner 

John  F.  Ruck,  Executive  Secretary 

Frank  Clark,  Chief  Engineer 

Dorothy  Curran,  Director  of  Recreation 

Robert  McCoy,  Assistant  Commissioner  of  Recreation 

James  English,  Assistant  Commissioner  of  Administration 

The  first  Board  of  Park  Commissioners  was  appointed  on  July  8,  1875. 
The  Board  consisted  of  three  members  who  served  without  compensation. 
As  thus  constituted,  the  department  continued  up  to  1913,  when,  by  the 
provisions  of  Chapter  10,  Ordinances  of  1912,  it  was  merged  with  the 
Public  Grounds,  Bath  and  Music  Departments,  under  the  name  of  Park 
and  Recreation  Department.  In  1920,  the  Cemetery  Department  was 
merged  with  the  Park  Department,  the  latter  title  being  substituted  for 
Park  and  Recreation  Department.  On  May  1,  1954,  the  department  be- 
came the  Parks  and  Recreation  Department.  The  four  Associate  Com- 
missioners serve  with  out  compensation. 

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


105 


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

Acres 

zArborway,  Prince  street  to  Franklin  Park,  1892 17.38 

t  Arnold  Arboretum  and  Bussey  Park,  South,  Centre  and 

Walter  Streets,  1882,  1895 223.00 

zBack  Bay  Fens,  Beacon  street  to  Brookline  avenue,  1877  113.19 

t  Boston  Common,  Tremont  to  Park  street,  Beacon,  Charles 

and  Boylston  streets,  1634 48.40 

Commonwealth  avenue,  Arlington  street  to  Kenmore  street, 

1894-1905 32.00 

Franklin  Park  (1833-84)  Blue  Hill  avenue,  American  Legion 

Highway,   Forest  Hills  street,   Walnut  avenue,   Columbus 

avenue  and  Seaver  street 429.00 

zOlmsted  Park,  Huntington  avenue  to  Prince  street,  1890 180.00 

Public  Garden,  Charles  to  Arlington  and  Beacon  to  Boylston 

streets,  1823 24.25 

zRiverway,  Brookline  avenue  to  Huntington  avenue,  1890 28.22 

West  Roxbury  Parkway,  from  Centre  street,  near  Arboretum, 

to  the  Metropolitan  District  Commission  Parkway,   1894. 

Roadway  area  taken  by  M.D.C 59.18 

Total  Acres,  Main  Park  System 1,154.62 


MARINE  PARK  SYSTEM 

Columbus  Park 57.00 

L  Street  Beach 30.00 

Total  Acres,  Marine  Park  System 87.00 


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. 

t  This  area  of  the  Common  is  exclusive  of  the  old  cemetery  on  Boylston 
Street  side  containing  1.40  acres. 

zThe  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. 


106 

Acres 

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

Cummings  Memorial  Park,  located  partially  in  Woburn  and 

Burlington,  Mass.,  1930 212.16 

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

Dorchester  Park,  Dorchester  avenue  and  Richmond  street, 

1891-1925   27.27 

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

flats  (1.40),  1912 1.42 

North  End  Beach,  Commercial  and  Charter  street  (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  Pack,  Pleasant  and" Pond  streets,  Dor- 
chester, 1921   0.22 

Washington  street  and  Monsignor  Reynolds  Way,  South  End, 

1945   0.32 

Total  Area,  Miscellaneous  Parks  316.06 


Playgrounds  and  Play  Areas,  with  Location,  Area,  and  Year  Acquired 

Almont  Street  Playground,  Mattapan,  1924 17.81 

Alsen,  Carl  Henry  Playground,  Victory  road  at  Park  street, 

Dorchester,  1916-1943 4.27 

Amatucci,  Priv.  Joseph  Playground,  East  Glenwood  and  Hyde 

Park  avenues,  Hyde  Park,  1958 0.47 

American  Legion  Playground,  Condor  and  Glendon  streets, 

East  Boston,  1924 3.38 

*Barry,  William  J.  Playground,  Chelsea  street  and  Mystic 

river,  Charlestown,  1897  5.72 

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 

t  Brookside  Avenue  Playground  at  Cornwall  street,  Jamaica 

Plain,  1925 1.32 

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


107 

Acres 
X  Buckley,   Rev.   Fr.   Playground,   West  Third  and  Bolton 

street,  South  Boston,  1952 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 

fxCassidy,  Walter  F.  (Chestnut  Hill)  Playground,  Beacon 

streets,  Brighton,  1898 9.44 

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

X  Charter  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 

Columbus  Point  Playground,  at  Columbia  Point  Housing 

Project,  1970 33.29 

t  Columbus  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 

*  %  Cutillo.  Vincent  Playground,  Morton  and  Stillman  streets, 

North  End,  1917 0.29 

*X  DeFilippo,  Private  John  Playground  (Snow  Hill  street), 

North  End,  1937 1.13 

*Doherty,  John  A.  Playground,  Dorchester  and  Geneva  ave- 
nues, 1897  1 .47 

t  xDoherty,  Ensign  John  J.,  Jr.  Playground,  Bunker  Hill  and 

Medford  streets,  Charlestown  Heights,  1891 4.30 

t  Dorchester  Park,  Dorchester  avenue  and  Richmond  street, 

1891   5.40 

Douglass  Court  Play  Area,  North  End,  1952 0.01 

Dover  Street  Extension— Bath— Land,  1952 0.06 

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. 

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

X  Children's  playground. 

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


108 

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,  Roslindale,  1899  and 

1931   7.57 

%  Foster  Street  Playground,  Foster  street,  place  and  court, 

North  End,  1930 0.10 

Franklin  Field,  Blue  Hill  and  Talbot  avenues,  Dorchester,  1 892  . .       45 . 59 

t  Franklin  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  Brucewood 

street,  West  Roxbury,  1950 6.42 

Jefferson   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. 


109 

Acres 
FLee,  Major  Christopher  J.  Playground,  First  street  at  M  street, 

South  Boston,  1897 5.20 

X  Lee,  Joseph  Playground,  the  Fens,  Back  Bay,  1877 5.00 

Little    Scobie    Playground,    Dunreath    and    Copeland    street, 

Roxbury 0.79 

London  and  Decatur  streets  Play  Area,  East  Boston,  1941 0.13 

Mason  School  Site,  Roxbury,  1970 0.44 

*c|4  McConnell  Park  (including  Comer  ford  Field),  Springdale 

and  Denny  streets  (land  and  flats),   1899,   1914,  including 

beach 57.40 

McKinney  Playground,  Faneuil  street,  Brighton,  1930  5.94 

FxMcLaughlin,  Joseph  D.  Playground,  Parker  Hill  and  Fisher 

avenues,  Roxbury,  1912 1 1 .54 

*t  McLean,  Arthur  F.  Playground,  Saratoga  and  Bennington 

streets,  near  Moore  street,  East  Boston,  1917 0.43 

Mission  Hill  Playground,  Tremont  and  Smith  streets,  Roxbury, 

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 

t  North  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 

t  Olmsted  Park,  Jamaicaway,  1890  3.00 

X  Paris  Street  Playground,  East  Boston,  1912  1.27 

\  Parkman,  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 

X  Phillips  Street  Play  Area,  West  End,  1941 0.13 

X  Pitts  and  Hale  Streets  Play  Area,  West  End,  1942  0.10 

APlympton  Street  Play  Area,  South  End,  1926 0.09 

Polcari,  Capt.  Louis  Playground,  North  Bennett  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. 

X  Children's  playground. 

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

1 4  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. 


110 


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,   Westminister  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,  Roxbury,  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. 

^Children's  playground. 

xNamed  for  U.S.  serviceman  killed  in  World  War  No.  2. 

fPlaygrounds  located  in  parks,  and  included  in  areas  of  parks. 


Ill 

Acres 
•Walker,  George  H.  Playground,  Norfolk  street,  opposite 

Evelyn  street,  Mattapan,  1912 6.12 

Walnut  Park  Play  Area,  Walnut  Park  at  Walnut  avenue,  Rox- 

bury,  1965  0.32 

xxWalsh,   William   Gary  Playground,   Gallivan   Boulevard, 

corner  Washington  street,  Dorchester,  1946 6.97 

Washington  and  Stimson  streets,  West  Roxbury,  1938   0.30 

West  Rutland  Square  Play  Area,  South  End,  1953 0.13 

t  West  Third  Street  Playground  at  B  street,  South  Boston, 

1909  0.23 

Wilkes  Street  Play  Area,  South  End,  1954 0.06 

Winthrop,  John  Playground,  Dacia  and  Danube  streets,  Dor- 
chester, 1911   1.57 

Woodcliff  Street  Play  Area,  at  Howard  avenue,  Dorchester, 

1965   0.09 

Wright,  George  Golf  Course,  West  street,  Hyde  Park,  1930- 

1931   158.48 

Total  area  of  the  118  Playgrounds  and  Play  Areas  (Acres)     750.36 

Area  of  10  Playgrounds  in  Parks  (Acres) 63.96 

Area  of  the  108  Separate  Playgrounds  (Acres) 686.40 

The  first  separate  playground  acquired  by  the  City  was  the 
Charlestown  Playground,  purchased  in  1891  for  $172,923.  With  that  in- 
cluded, 121  playgrounds  (111  separate  and  10  located  in  parks)  have 
been  established,  most  of  them  equipped  with  first-class  shelter  and 
sanitary  buildings  containing  lockers,  also  drinking  fountains,  shower 
baths,  etc. 

Recreation  Centers,  Beaches,  Pools  and  Public  Baths 
Recreation  Centers 

Brighton  Municipal  Building 

Curtis  Hall,  Jamaica  Plain 

Hyde  Park,  Municipal  Building 

Lexington  Street,  Charlestown 

North  Bennett  Street,  North  End 

Paris  Street,  East  Boston 

Roslindale  Municipal  Building 

South  Boston  Municipal  Building 

Tobin  Memorial  Building,  Roxbury 
Beaches  and  Swimming  Pools 

Curtis  Hall  Pool,  indoor 

Charlestown  Pool,  outdoor 

xxNamed  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. 


112 


North  End  Pool,  outdoor 

L  Street  beach  (3  beaches — men,  women,  boys) 

L  Street  Solarium  (men,  women) 

Public  Baths 

Brighton  Municipal  Building 
Curtis  Hall,  Jamaica  Plain 
Hyde  Park  Municipal  Building 
Lexington  Street,  Charlestown 
North  Bennett  Street,  North  End 
Paris  Street,  East  Boston 
Roslindale  Municipal  Building 
South  Boston  Municipal  Building 
Tobin,  Maurice  J.  Memorial  Building 

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

Square 
Feet 
Blackstone  Square,  Washington  street,  between  West  Brook- 
line  and  West  Newton  streets 105,100 

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

&H.R.R 3,800 

City  Hall  Grounds,  School  street 7,700 

Harriet  Tubman  Square,  Columbus  and  Warren  avenues 2,200 

Concord   Square,   between  Tremont   street   and  Columbus 

avenue  5,005 

Copley  Square,  between  Huntington  avenue,  Bolyston  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  Square  6,747 

Rachael  Revere  Square,  North  End,  1945 3,509 

Rutland   Square,    between   Tremont   street   and   Columbus 

avenue  7,400 

St.  Stephen  Square,  corner  St.  Stephen  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 


113 

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 

RFC.    Kevin    Barry    Hardiman    Square,    Washington    and 

Faneuil  streets 9,796 

Public  Ground,  Cambridge  and  Henshaw  streets 1,434 

||  William  Boyden  Park,   Commonwealth  avenue  at  Lake 

Street  Extension — 

Total 49.914 

CHARLESTOWN 

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

Essex  Square,  Essex  and  Lyndeboro  streets 930 

Hayes  Square,  Bunker  Hill  and  Vine  streets 4,848 

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

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

Total 67,145 

DORCHESTER 

Algonquin  Square,  Algonquin  and  Bradlee  streets 1 ,728 

♦Andrew,  Henry,  Square,  Adams  and  Granite  streets 2,068 

Centervale  Park,  Upland  avenue  and  Bourneside  street 9,740 

Coppens,  Reverend  Francis  X.,  Square,  Adams  and  Bowdoin 

streets  (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 

♦Olson,  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  Wal- 

deck  streets 7,107 

Wellesley  Park,  Wellesley  park 28,971 

Total 238,864 

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


114 


east  boston  Square  Feet 

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

Seaver  streets 30.000 

Central  Square,  Meridian  and  Border  streets  40,310 

Maverick  Square,  Sumner  and  Maverick  streets 4,396 

Prescott  Square,  Trenton,  Eagle  and  Prescott  streets 12,284 

Putnam  Square,  Putnam,  White  and  Trenton  streets 11 ,628 

Total 98,618 

HYDE  PARK 

Lt.  Robert  M.  Foley  Square,  junction  of  Greenwood  street 

and  Central  avenue 220 

*  Jones,  Lieut.  Parker  B.,  Square,  Milton  avenue  and  High- 
land 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 
♦Woodworm,  Horace  Campbell,  Square,  Beacon  street  and 

Metropolitan  avenue 220 

Total 1,800 

ROXBURY 

Cedar  Square,  Cedar  street,  between  Juniper  and  Thornton  streets .  26 , 1 63 
Elm  Hill  Avenue  Tree  Reservation,  between  Seaver  and  Schuyler 

streets 2,650 

Elm  Hill  Park,  off  550  Warren  street 6,920 

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

Tremont  and  Francis  streets 1 ,662 

Harris,  Horatio,  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,  Dale  and  Bainbridge  streets 396,125 

♦Wolf,  Herbert  J.,  Square,  Crawford,  Abbotsford  and  Harold 

streets 966 

Total 846,249 

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


115 


south  boston  Square  Feet 
Independence  Square,  Broadway,  Second,  M  and  N  streets  . . .  279,218 
Lincoln  Square,  Emerson,  Fourth  and  M  streets 9,510 

Total 288,728 

WEST  ROXBURY 

Duffie,  Arthur,  Square,  Clement  avenue,  West  Roxbury 2,200 

*Gustav  Emmet  Square,  S.  Conway,  S.  Fairview  and  Robert 

streets 750 

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

Oakview  Terrace,  off  Centre  street 5,287 

Soldiers'  Monument  Lot,  South  and  Centre  streets,  Jamaica 

Plain 5,870 

Total 17,307 

Total  area  of  Public  Grounds,  etc.,  2,222,697  Square 
Feet,  or  51.03  Acres. 

RECAPITULATION 

Acres 
Parks  and  Parkways: 

Main  Park  System 1,154.62 

Marine  Park  System 87.00 

Miscellaneous  Parks 316.06 

Playgrounds  (separate) 686.40 

Public  Grounds,  Squares,  etc 51.03 

Grand  total  (acres) 2,295.1 1 

Monuments  and  Memorials  Belonging  to  City,  Located  on 
Public  Grounds 

Year 
Name  or  Designation  and  Location  Erected  Artist  or  Architect 

Blackstone    Memorial    Tablet,    Boston 

Common  1914   R.  Clipston  Sturgis 

Crispus    Attucks    and    Other    Patriots 

of   1770,   Boston   Common   (Boston 

Massacre) 1888   Robert  Kraus 

William  Ellery  Channing,  Public  Garden  .  1903   Herbert  Adams 
Patrick  A.  Collins  Memorial,  Common-  Henry  H.  Kitson 

wealth  Ave 1908   T.  Alice  Kitson 

Declaration    of    Independence    Tablet, 

Boston  Common 1925   John  F.  Paramino 

Dorchester     Heights     (Revolutionary), 

Telegraph  Hill,  South  Boston 1902   Peabody  and  Stearns 

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

Football  Tablet,  Boston  Common 1925 

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


116 


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'Reilly,  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, 

Centre  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  Artist 

Samuel  Adams,  Adams  Sq 1880  Anne  Whitney 

Robert  Burns,  Back  Bay  Fens 1919  Henry  H.  Kitson 

Colonel   Thomas   Cass,    Public   Garden  1899  Richard  E.  Brooks 
John  Endicott,  Back  Bay  Fens  (at  Forsyth 

Way) 1937  Jennewien 

Leif  Ericsson,  Commonwealth  Ave.  . 1886  Anne  Whitney 

Edward  Everett,  Richardson  Pk 1867  William  W.  Story 

Admiral  David  G.  Farragut,  Marine  Park, 

South  Boston 1895  Henry  H.  Kitson 

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

Ave 1886  Olin  L.  Warner 

General  John  Glover,  Commonwealth  Ave.  1 875  Martin  Milmore 

Edward  Everett  Hale,  Public  Garden  ...  1913  Bela  L.  Pratt 

Alexander  Hamilton,  Commonwealth  Ave.  1865  William  Rimmer 

Wendell  Phillips,  Public  Garden 1915  Daniel  C.  French 


117 


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,*  Garden 1869  Thomas  Ball 

John  Winthrop,  Marlborough  St.  at  Berkeley 

St.,  First  Church  Grounds 1880  Richard  S.  Greenough 

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

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

(West  Street  Plaza  Group),  Boston  Com- 
mon   1961  Cassieri  &  DiBiccari 

♦Equestrian  Statue. 

**Removed  from  Old  Post  Office  Building  in  Boston  to  the  Zoologi- 
cal Garden. 


Fountains  Belonging  to  City,  Located  on  Public  Grounds 

Brewer  Fountain,  Boston  Common. 

Coppenhagen  Memorial  Fountain,  Richardson  square. 

Johnson  Memorial  Fountain  and  Gateway,  entrance  to  Back  Bay 
Park,  Westland  avenue. 

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

West  Street,  Parkman  Plaza,  at  Boston  Common. 
One  fountain  on  each  of  the  following  locations: — 

Blackstone,  Franklin,  and  Reverend  Franxis  X.  Coppens  squares  and 
Rayman  Fountain  and  Union  Park. 


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

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

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

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

Franklin  Park 
Ellicott  Arch,  carrying  Circuit  Drive  over  walk  at  Ellicottdale. 


118 

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'sHill,  Hull  street,  City 89,015  1659 

Dorchester  North,  Uphams  Corner,  Dorchester 142,587  1633 

Dorchester  South,   Dorchester  avenue,  near  Gallivan 

Boulevard,  Dorchester  95,462  1814 

Eliot,  Eustis  street,  Roxbury 34,830  1630 

Evergreen,  Commonwealth  avenue,  near  Wade  street, 

Brighton 604,520  1848 

Fairview,  Fairview  avenue,  Hyde  Park,  about  50  acres  . .  1892 

Granary,  Tremont  street,  City 82,063  1660 

Hawes,  Emerson  street,  South  Boston 11,232  1816 

King's  Chapel,  Tremont  street,  City 19,344  1630 

Market  Street,  Brighton  18,072  1764 

Mount  Hope,  Walk  Hill,  Paine  and  Canterbury  streets, 

125  acres  and  14,330  square  feet 1851 

Phipps  Street,  Charlestown  76,740  1630 

South  End  South,  Washington  street,  near  East  Newton 

street,  City 64,670  1810 

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

Walter  Street,  West  Roxbury 35,100  1711 

Westerly,  Centre  street,  West  Roxbury 39,450  1683 


CITY  TOMBS 

Twenty-five  in  the  South  Ground,  six  in  Phipps  Street  Ground, 
Charlestown;  one  tomb  for  infants  in  South  Ground;  one  tomb  for  in- 
fants 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  Dorchester  South;  one  receiving  tomb  in  Evergreen  Cemetery, 
Brighton;  one  receiving  tomb  in  Mount  Hope  Cemetery,  and  one  receiv- 
ing tomb  in  Fairview  Cemetery,  Hyde  Park. 


119 


PENAL  INSTITUTIONS  DEPARTMENT 

Room  703,  147  Milk  Street,  02109 
[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.] 

John  Seay,  Acting  Commissioner 
The  Penal  Institutions  Department  is  under  the  direction  of  the  Penal 
Institutions  Commissioner  who  is  the  executive  and  administrative  head 
of  the  department  and  exercises  the  power  and  performs  the  duties  pro- 
vided by  statute.  The  Suffolk  County  House  of  Correction  at  Deer 
Island  is  under  his  control  and  he  is  also  charged  with  paroling  power 
for  inmates,  serving  sentences  of  less  than  twelve  months  at  the  House 
of  Correction  and  the  Suffolk  County  Jail. 

House  of  Correction 
Earl  Hamilton,  Acting  Superintendent 
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 
buildings  at  $1,722,700. 


COMMISSION  ON  THE 
PHYSICALLY  HANDICAPPED 

Room  622,  City  Hall 

[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  prob- 
lems of  the  physically  handicapped. 

Dr.  Murray  M.  Freed,  Chairman 

Joseph  Marrone 

Harold  S.  Remmes 

Edward  T.  Sullivan,  ex  officio 

Vivienne  S.  Thomson 

Doe  West 

Leo  Harrod 


120 

POLICE  DEPARTMENT 

Headquarters,  154  Berkeley  Street,  02116 

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

Joseph  M.  Jordan,  Police  Commissioner 

Superintendent  William  Bratton,  Executive  Officer 

Bureau  Chiefs 

Superintendent  Frank  Coleman,  Chief,  Bureau  of  Field  Services 

Superintendent  John  F.  Doyle,  Chief,  North  Zone 

Superintendent  Edward  F.  Connolly,  Chief,  South  Zone 

Superintendent  Anthony  J.  DiNatale,  Chief,  Bureau  of  Investigative 

Services 
Superintendent    Robert    H.    Bradley,    Chief,    Bureau    of    Special 

Operations 

Superintendent  John  F.  Geagan,  Labor  Relations 

Superintendent  Anthony  J.  Leone,  Chief,  Bureau  of  Administrative 

Services 

Superintendent  Earl  A.  Bolt,  Chief,  Bureau  of  Inspectional  Services 

ORGANIZATION  OF  THE  DEPARTMENT 

The  Boston  Police  Department  is  organized  into  five  major  entities: 
The  Office  of  the  Police  Commissioner,  the  Bureau  of  Administrative 
Services,  the  Bureau  of  Field  Services,  the  Bureau  of  Inspectional  Ser- 
vices, and  the  Bureau  of  Investigative  Services. 

Definitions:  For  the  purpose  of  this  rule  the  terms  which  are  listed 
shall  be  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  ac- 
tivities in  the  department. 

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

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

Section:  A  part  of  a  division,  district,  or  office  with  ongoing 
responsbility  for  a  particular  function. 

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

Platoon:  A  group  of  officers  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  which 
is  assigned  one  or  more  radio  cars. 


121 


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

OFFICE  OF  THE  POLICE  COMMISSIONER 
The  office  of  the  Commissioner  consists  of  the  Police  Commissioner 
and  the  following  sections: 
Executive  Office 

This  office  is  the  Executive  Office  of  the  Boston  Police  Department. 
The  Superintendent  of  this  office  shall  be  responsible  for  insuring  the 
orders,  instructions,  and  policies  of  the  Police  Commissioner  are  suc- 
cessfully implemented;  for  evaluation  of  police  services  to  the  Commis- 
sioner; for  integrity  of  all  police  personnel;  and  for  insuring  successful 
service  delivery  by  various  Bureaus  of  the  Department. 

Each  Bureau  chief  receives  instructions  and  orders  from  the  Police 
Comnmissioner  through  the  Executive  Officer  and  in  turn  reports  to  the 
Police  Commissioner  through  this  office.  The  office  consists  of  the 
following  Sections: 

(1)  Administrative  Section 

Responsible  for  managing  and  coordinating  the  activities  of  the 
Police  Commissioner's  Office,  coordinating  correspondence  to  and 
from  the  department,  managing  appointments  for  the  Commissioner, 
and  providing  an  effective  working  relationship  with  the  Bureau  of  Ad- 
ministrative Service  and  the  Bureau  of  Investigative  Service.  The  section 
has  the  general  responsibility  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. 

(2)  Operations  Section 

Responsible  for  coordinating  management  of  the  department's 
Bureau  of  Field  Services  and  for  evaluating  and  assisting  in  the  develop- 
ing of  programs  to  improve  the  quality  of  enforcement  activities  and 
service  delivery.  This  section  will  also  supervise  the  Community 
Disorders  Unit. 

The  Community  Disorders  Unit  coordinates  and  monitors  the  depart- 
ment's investigative  and  field  performance  concerning  those  incidents 
and  crimes  in  which  citizens'  rights  have  been  infringed  upon  by 
violence,  threats,  harassment,  or  concerted  efforts  to  deprive  citizens  of 
access  or  their  desire  to  live  or  travel  in  any  neighborhood.  The  unit  will 
maintain  liaison  with  state  and  federal  law  enforcement  agencies  and 
seek  assistance  in  every  case  in  which  civil  rights  violations  can  be  sup- 
ported by  evidence. 

(3)  Informational  Services  Section 

Responsible  for  keeping  members  of  the  department  and  the  public 
informed  of  police  activities  by  publishing  an  employees  newsletter  and 
by  maintaining  liaison  with  the  news  media;  by  preparing  and 
disseminating  news  conferences  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  Unit  provides  advice  to  citizens  on  per- 
sonal and  property  protection. 


122 


(4)  Labor  Relations  Section 

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)  Legal  Affairs  Section 

Formulates  legal  opinions  for  the  Commissioner  and  provides  him 
with  a  legal  perspective  on  policy  matters.  In  addition,  the  Legal  Ad- 
visor provides  legal  advice  to  members  of  the  force  concerning  the  per- 
formance of  their  duties.  The  office  also  prepares  and  reviews  contracts 
and  agreements  and  formulates  legislative  programs  and  participates  in 
the  legislative  process.  The  Legal  Advisor  represents  the  department  in 
selected  civil  litigation  and  maintains  liaison  with  the  city  Law  Depart- 
ment and  other  criminal  justice  agencies,  encouraging  their  participa- 
tion in  the  development  of  responses  to  the  legal  problems  of  the  police. 
Legal  Affairs  personnel  assist  in  the  development  of  law-related  training 
programs  and  in  the  drafting  of  rules  and  regulations  for  the  depart- 
ment. 

The  Legal  Affairs  Section  is  responsible  for  the  presentation  of  all 
cases  where  disciplinary  charges  are  brought  against  department 
employees.  Legal  Affairs  personnel  present  the  evidence  against 
employees  and  handle  subsequent  litigation  of  these  cases  before  the 
Civil  Service  Commission  and  state  and  federal  courts. 

(6)  Management  and  Budget  Section 

Responsible  for  budgeting,  auditing,  and  analysis  of  all  department 
programs.  It  also  operates  data  processing  systems;  prepares  statistical 
reports;  seeks  to  ensure  accuracy  of  official  reports  and  records;  and 
works  to  develop  improved  management  systems.  This  section  is  divided 
into  four  subsections,  each  having  a  specific  responsibility. 

A.  Auditing  and  Finance  Section  prepares  the  department  budget; 
monitors  expenditures;  audits  all  vouchers  paid  by  the  department; 
encumbers  all  accounts  arid  appropriations;  initiates  and  processes 
orders  for  payment. 

B.  Purchasing  and  Inventory  Section  coordinates  the  acquisition, 
inventory  and  disposition  of  department  property. 

C.  Systems  Analysis  and  Programming  Section  is  responsible  for 
analysis,  design,  programming,  and  implementation  of  all  computer 
systems. 

D.  Data  Processing  Section  maintains  computer  systems  to  provide 
management  information  and  controls. 

1.  Computer  Operations  Unit  uses  computers  to  maintain  files 
and  produce  reports  responsive  to  the  information  needs  of  the  de- 
partment. It  is  a  twenty-four-hour,  seven-day  operation  and  is 
available  to  street  officers  via  on-line  terminals  in  the  Operations 
Section. 

2.  Field  Reports  Unit  reviews,  codes,  routes,  and  prepares  data 
received  from  other  units  for  the  Data  Collection  Unit. 


123 


3.  Data  Collection  Unit  keypunches  and  verifies  all  documents 
necessary  for  maintaining  computer  files  and  delivers  its  output  to 
the  computer  facility. 

4.  Data  Control  Unit  disseminates  computer-produced  reports 
for  internal  use  or  for  crime  reporting  and  for  other  governmental 
agencies.  It  is  responsible  for  all  computer  library  maintenance, 
computer  run  preparation,  scheduling  and  error  correction,  geo- 
graphic base  file  maintenance,  and  historical  crime  statistics. 

(7)  Special  Investigative  Section 

Responsible  for  providing  the  Commissioner  with  complete  and  ac- 
curate information  concerning  the  maintenance  of  integrity  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  ADMINISTRATIVE  SERVICES 

The  Bureau  of  Administrative  Services  is  responsible  for  providing 

services  to  support  the  field  activities  of  the  department.  Three  divisions 

of  a  supportive  nature  are  organized  under  this  bureau  with  a  general 

mandate  to  arrange  the  availability  of  their  resources  to  meet  the  needs 

of  the  Department  and  the  public  in  the  most  effective  manner  possible. 

(1).  Services  Division:  Administers  the  Office  of  the  Chief  Clerk  which 

is  responsible  for  receiving,  recording,  and  transmitting  to  the  City 

Treasurer  all  license  fees  collected  by  the  department.  It  also  acts  as  a 

conduit  for  correspondence  to  and  from  the  various  departments  of 

the  city;  provides  support  services  for  Field  and  Operating  Units 

within  the  department,  in  addition  to  specific  services  to  the  public. 

A.  Maintenance  Section:  This  section  is  comprised  of  four  units. 

1.  Communication  Maintenance  Unit  installs,  repairs,  and  main- 
tains all  department  communication  equipment.  An  Engineering 
Unit  is  responsible  for  keeping  abreast  of  technological  innovations 
in  communicating  systems  and  equipment,  maintaining  the  Operation 
Center  and  related  transmitting  and  receiving  equipment. 

2.  Signal  Service  Unit  is  responsible  for  the  installation,  mainte- 
nance, repair,  and  alteration  of  all  electrical  appliances,  equipment, 
lines,  and  related  accessories  in  department  buildings.  It  is  also  re- 
sponsible for  erecting  and  maintaining  markings,  (poles,  signs,  or 
painted  markings)  of  public  taxicab  stands  and  police  parking  areas. 

3.  Automotive  Maintenance  Unit  is  responsible  for  the  repair  and 
maintenance  of  police  vehicles. 

4.  Building  Maintenance  Unit  is  responsible  for  the  repair  and 
maintenance  of  all  police  buildings. 

B.  Central  Licensing  Section:  Investigates,  processes,  and  records  all 

applications  for  licenses  issued  by  the  Police  Commissioner,  and 
bicycle  registrations.  When  appropriate,  it  also  investigates  and 
reports  upon  applications  for  licenses  and  permits  issued  by 
other  city  or  state  agencies. 


124 


Hackney  Carriage  Unit  investigates  and  processes  all  applications 
for  hackney  carriage  medallions  and  hackney  carriage  operator's  li- 
censes as  well  as  supervising  the  operation  of  the  hackney  carriage 
industry  within  the  city. 

Pawn  Unit  records  and  monitors  all  pawn  sheets  submitted  by 
shops  and  secondhand  dealers  in  the  city,  examining  the  sheets  to  dis- 
cover property  which  may  have  been  stolen. 

C.  Warrants  Section:  Acts  as  a  clearinghouse  for  all  warrants  and 

summonses.  It  has  the  responsibility  for  warrant  assimilation, 
distribution  and  service  returns  between  the  courts,  other  agen- 
cies and  the  department. 

D.  Private  Detail  Service  Section:  It  responsible  for  coordinating  all 

off-duty  police  services  rendered  by  members  of  the  department 
to  private  employers.  The  section  keeps  accurate  records  of  all 
private  detail  activity  and  is  responsible  for  billing  and  proc- 
essing payments  received  and  administering  the  centralized  paid 
details  for  superior  officers. 

E.  Payroll  Section:  Prepares  payrolls  and  maintains  accurate  records 

and  files  of  all  payroll-related  activities. 

F.  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  proced- 
ures for  effective  crime  scene  search.  It  includes: 

1.  The  Crime  Laboratory  Unit. 

2.  The  Identification  and  Photography  Unit. 

3.  The  Ballistics  Unit. 

G.  Printing  and  Mailing  Section:  Prints  and  prepares  for  distribution 

all  forms,  directives  bulletins,  news  releases  and  other  official 
documents  necessary  for  the  efficient  administration  of  the  de- 
partment. 
Mailing  Section  receives  and  distributes  both  U.S.  and  department 
mail  as  well  as  operating  the  large  duplicating  machine  used  by  vari- 
ous units  in  Headquarters. 
(2)  Personnel  Division:  Responsible  for  the  administration  of  the  de- 
partment's personnel  system.  It  develops  standards  and  policies  for 
all  personnel  actions,  including  establishment  of  job  specifications, 
recruitment,  selection  and  promotion,  transfer,  discipline,  leaves  and 
retirement,  and  the  monitoring  of  personnel  activities.  The  division 
coordinates  processing  of  all  new  personnel  actions  affecting  existing 
personnel,  and  maintains  central  personnel  files.  It  supervises  the 
medical  program  of  the  department,  the  Stress  Program,  and  related 
personnel  service  activities.  It  provides  liaison  with  city  personnel  ser- 
vices and  the  Massachusetts  Division  of  Personnel  Administration. 
The  division  includes: 

A.  Personnel  Records  Section  maintains  personnel  files  and  related 

records  for  all  department  employees. 

B.  Medically  Incapacitated  Section  includes  all  sworn  and  civilian 

employees  who  have  been  absent  on  sick  or  injured  leave  for 
more  than  thirty  calendar  days. 


125 


C.  Suspended  and  Extended  Leave  Section  includes  all  sworn  and 

civilian  personnel  on  suspension  or  extended  leave  for  more  than 
thirty  calendar  days. 

D.  Personnel  Processing  Section  processes  all  appointments,  trans- 

fers, and  promotions. 
(3)  Training  and  Education  Division:  Responsible  for  the  development 
of  department  training  standards  and  the  administration  of  all  train- 
ing and  education  programs.  It  is  organized  into  five  sections  each 
with  specific  responsibilities: 

A.  Program  Development  Section  is  responsible  for  initiating  and  de- 

veloping new  training  programs.  It  prepares  course  prospecti, 
selects  instructors,  gathers  teaching  materials,  and  coordinates 
course  development  with  affected  units  in  the  department. 

B.  Program  Coordination  Section  is  in  charge  of  ongoing,  in-service 

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  Program  is  responsible  for  implementing  and 

coordinating  all  recruit  training  programs  and  for  supervising 
recruits  throughout  the  recruit  training  year. 

E.  In-Service  Training  Section  is  responsible  for  the  implementation 

of  all  in-service  training  programs,  including  First  Responders 
and  Detective  Training,  Promotional  Training,  Community 
Disorders  Training,  and  other  special  area  training  courses  re- 
quired by  the  department. 

BUREAU  OF  FIELD  SERVICES 

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

Each  Field  Service  Division  Commander  provides  complete  ad- 
ministrative and  field  supervision  in  the  division  under  his  control  and  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  is  responsible  for  all  police  services  within  the  district  boundaries 
except  those  that  are  specifically  assigned  to  other  units  in  the  depart- 
ment. District  personnel  are  responsible  for  providing  the  best  possible 
police  service  to  their  communities;  and  they  cooperate  fully  with  spe- 
cialized 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  continuous  coverage,  and  each  contains  its 
own  detective,  administrative,  supervisory,  and  command  personnel. 

This  bureau  is  responsible  for  providing  general  police  services 
throughout  the  city,  and  for  that  purpose  is  divided  into  eight  divisions: 

Division  A  —  Area  Command:  Districts  7  and  15 

Division  B  —  Area  Command:  District  1  and  the  House  of  Detention. 

The  House  of  Detention  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. 


126 


Division  C  —  Area  Command:  Districts  4  and  14  and  Towing  En- 
forcement Unit 

The  Towing  Enforcement  Unit  tows  and  safely  stores  illegally  parked 
vehicles  throughout  the  city;  immobilizes  vehicles  for  which  the  District 
Courts  record  unpaid  traffic  tickets;  and  maintains  appropriate  records 
concerning  all  such  activities  and  the  collection  and  deposit  of  author- 
ized fees. 

Division  D  —  Area  Command:  Districts  2  and  3 

Division  E  —  Area  Command:  Districts  6  and  11 

Division  F  —  Area  Command:  Districts  5  and  13 

Division  G  —  Composed  of  supplemental  city-wide  units: 

1.  Mounted  Operations  Patrol  is  the  department's  Motorcycle 
Unit  which  is  used  for  traffic  enforcement,  patrol,  and  selective  tacti- 
cal operations. 

2.  Mounted  Patrol  Unit  which  patrols  areas  of  the  city  on  horse- 
back and  is  used  for  traffic  control  and  preventative  patrol. 

3.  Canine  Unit  which  responds  to  special  situations  when  the  de- 
partment dogs  are  required. 

4.  Emergency  Service  Unit  is  responsible  for  bomb  search  and  dis- 
posal; responds  to  all  incidents  likely  to  require  the  use  of  special 
tools,  lights  or  equipment;  and  responds  to  sniper  and  hostage 
situations. 

5.  Threat  Management  Teams  are  available  for  all  life-threatening 
situations. 

6.  Environment  Task  Force  has  the  special  responsibility  for  en- 
forcing selected  Ordinances  of  the  City  of  Boston. 

Division  H  —  Operations  Division  is  responsible  for  receiving  calls 
for  assistance  through  the  911  emergency  telephone  system  and  for 
assigning  police  resources  to  handle  these  calls.  An  Operations  Center 
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.  The  division  maintains  current  knowledge 
of  conditions  throughout  the  city  and  assigns  police  response  units  to 
meet  the  changing  requirements  for  service.  The  Operations  Duty 
Supervisor  has  final  responsibility  for  the  movement  of  field  units  to 
provide  the  most  efficient  police  service  possible. 

The  Message  Center  of  the  Operations  Division  contains  the  Depart- 
ment Stolen  Car  Unit  as  well  as  communications  facilities  with  LEAPS 
and  NCIC  computers.  The  Stolen  Car  Unit  is  responsible  for  recording 
and  maintaining  department  files  on  stolen  cars  and  those  recovered. 
The  unit  also  maintains  listings  of  all  vehicles  towed  within  the  city  for 
parking  violations. 

BUREAU  OF  INSPECTIONAL  SERVICES 
The  Bureau  of  Inspectional  Services  evaluates  police  performance 
and  investigates  complaints  made  against  department  personnel.  In- 
ternal inquiries  are  provided  by  the  bureau  in  the  form  of  specialized  in- 
vestigations. In  addition,  the  bureau  works  closely  with  other  units  in 
preparing  long-range  and  contingency  plans  and  is  responsible  for 
department  forms  control,  written  directives,  administrative  analysis, 
crime  patterns,  graphic  arts  and  management. 


127 


The  bureau  consists  of  the  following  divisions: 

(1)  Internal  Affairs  Division  is  responsible  for  the  departmental  dis- 
ciplinary process;  investigates,  or  has  investigated,  incidents  of  police 
misconduct;  reviews  complaint  investigations  and  assures  that  investiga- 
tions are  thorough,  complete  and  adequate;  analyzes  complaint  data 
and  advises  the  Police  Commissioner  where  additional  training  and  op- 
erational changes  are  needed  to  reduce  complaint  frequency;  recom- 
mends disciplinary  action  based  on  complaint  investigations;  and 
reviews  all  departmental  disciplinary  actions  to  access  their  fairness. 

(2)  Staff  Inspection  Division  is  responsible  for  the  evaluation  of 
departmental  performance  toward  primary  goals;  assesses  relevance  and 
adequacy  of  rules  and  regulations,  recommending  changes  when  neces- 
sary; assists  in  the  development  of  policy  and  training  to  improve  per- 
formance; reviews  compliance  with  rules  and  regulations  by  departmen- 
tal units;  assists  in  the  development  of  performance  standards;  performs 
periodic  inspections  of  units  and  districts  to  assess  their  levels  of  per- 
formance, staffing  and  need;  supervises  the  operations  and  performance 
of  private  towing  companies  working  with  the  Police  Department. 

(3)  Planning  and  Research  Division  is  responsible  for  researching 
operational  and  administrative  problems  in  the  department  and  assisting 
affected  units  in  developing  effective  response  to  those  problems.  It 
works  closely  with  other  units  in  preparing  long-range  and  contingency 
plans  and  is  responsible  for  forms  control,  written  directives,  crime  pat- 
terns and  trends  section,  administrative  analysis  section,  graphic  arts 
section  and  grant  management. 

A.  Written  Directive  Section  is  responsible  for  preparing  Rules  and 
Regulations,  Special  Orders,  Commissioner's  Memoranda  and  Circu- 
lars, 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  re- 
lating to  specific  target  crimes,  identifies  patterns  and  trends  of  use  to 
field  officers  and  commanders;  disseminates  such  information  to  con- 
cerned units  throughout  the  department. 

D.  Graphic  Arts  Section  prepares  illustrations,  graphic  layouts, 
crime  scene  sketches,  and  other  artwork  as  required  by  the  various 
units  and  divisions  of  the  department. 

E.  Grants  Management  Section  establishes  and  maintains  liaison 
with  potential  and  actual  funding  sources,  and  supervises  develop- 
ment and  implementation  of  grant  proposals. 

BUREAU  OF  INVESTIGATIVE  SERVICES 

The  Bureau  of  Investigative  Services  oversees  the  activities  of  the 
various  investigative  units  that  comprise  the  Criminal  Investigations 
Division  to  assure  that  the  best  possible  investigatory  practices  and  pro- 
cedures are  maintained  on  a  daily  and  continuing  basis.  The  Bureau  also 
has  the  responsibility  to  insure  that  proper  liaison  is  maintained  with  the 
many  federal,  state  and  local  departments  and  agencies  which  are  con- 
cerned with  all  of  the  aspects  of  the  criminal  investigation  process. 


128 


Contacts  with  the  leaders  oi  various  neighborhood  and  civic  groups 
are  vital  to  good  intelligence  and  the  Bureau  shall  employ  a  continuing 
effort  to  maintain  such  contacts.  While  insuring  that  all  information  of 
a  positive  nature,  from  any  source,  including  private  citizens,  is  care- 
fully investigated  and  utilized  if  it  pertains  in  any  way  to  the  investiga- 
tion of  crime  and/or  there  is  a  departmental  responsibility  to  act  upon 
such  information. 

Criminal  Investigation  Division  is  responsible  for  developing  infor- 
mation on,  as  well  as  investigation  of,  criminal  activity  in  the  city.  The 
division  is  divided  into  four  sections,  each  with  specific  responsibilities. 

A.  Intelligence  Section  keeps  the  Commissioner  informed  of  all  the 
operational  responses  of  the  department  to  planned  criminal  occur- 
rences. 

B.  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  re- 
ports attempts  of  criminal  organizations  to  gain  control  of  licensed 
establishments  or  businesses. 

C.  Organized  Crime  Section  conducts  investigations  of  organized 
criminal  activity  for  the  purpose  of  court  prosecutions  when  war- 
ranted. In  furtherance  of  its  investigative  responsibilities,  it  main- 
tains liaison  with  other  governmental  agencies  and  maintains  its  own 
confidential  records  and  files. 

D.  Central  Investigative  Section  comprises  four  units  which  handle 
specialized  criminal  investigations: 

1 .  Drug  Control  Unit  is  responsible  for  city-wide  enforcement  of 
the  Massachusetts  Controlled  Substance  Act  (chapter  94C),  devel- 
opment and  implementation  of  drug-related  public  education  pro- 
grams, and  liaison  with  public  and  private  organizations  involved 
in  the  prevention  and  control  of  drug  abuse. 

2.  Homicide  Unit  investigates  and  prepares  the  case  for  the 
Grand  Jury  presentation  on  all  homicides,  suspicious  deaths,  seri- 
ous assaults,  and  battered  children  cases  in  which  the  victim  is  in 
danger  of  death.  It  is  also  responsible  for  the  investigation  of  the 
sudden  death  of  infants  or  those  apparently  stillborn. 

3.  General  Investigative  Unit  is  responsible  for  city-wide  investi- 
gations of  crime  against  persons  and  property  such  as  robbery, 
crimes  against  banking  institutions  and  retail  stores,  fraudulent  and 
larcenous  schemes,  consumer  fraud,  automobile  theft,  and  other 
crimes.  The  unit  will  supplement  other  C.I.S.  units,  when  required, 
by  conducting  surveillances,  investigations  and  related  duties. 

4.  Rape  Investigative  Unit  is  responsible  for  the  coordination  and 
supervision  of  all  department  investigations  concerning  rape  and 
sex  crimes,  techniques,  standardized  reporting  and  crime  analysis, 
and  investigates  methods  of  the  operations  of  rapists.  They  shall 
also  maintain  a  continuing  liaison  with  agencies  involved  in  medical 
and  psychological  aid  to  victims  and  other  agencies  necessary. 


129 

PUBLIC  FACILITIES  DEPARTMENT 

147  Milk  Street,  02109 
[Stat.  1966,  Chap.  642] 

OFFICIALS 

Edward  T.  Sullivan,  Chairman 

Barbara  G.  Cameron,  Vice  Chairman 

Robert  J.  Ryan,  Member 

Stuart  Marwell,  Member 

Patricia  A.  Vandenberg,  Secretary 

Donald  B.  Manson,  Director 

Chapter  642  of  the  Acts  of  1966  establishes  in  the  City  of  Boston  a 
Public  Facilities  Department,  abolishes  the  Department  of  School 
Buildings  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  expiring  on  the  first  Monday  of  the  January  following 
the  next  biennial  municipal  election  at  which  a  mayor  is  elected. 


PUBLIC  WORKS  DEPARTMENT 

Room  714,  City  Hall 

Joseph  F.  Casazza,  Commissioner* 

The  Public  Works  Department  was  created  in  1911  under  the  provi- 
sions of  Chapter  486,  Acts  of  1909,  through  the  consolidation  of  the  ex- 
isting street,  water,  and  engineering  departments.  The  department  was 
placed  in  the  charge  of  a  commissioner  who  was  required  by  ordinances 
to  be  a  civil  engineer  of  recognized  standing.  The  department  now 
operates  through  its  Central  Office  and  three  (3)  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,  bridges,  street  lighting,  snow  removal,  sanitation,  street 
cleaning,  removal  or  refuse  and  garbage.  All  engineering  in  connection 
with  the  foregoing  programs  is  performed  by  the  Engineering  Division. 
The  Central  Office  performs  general  administative  functions  including 
personnel  management,  payrolls,  cost  accounting,  purchasing,  inven- 
tory control,  property  and  equipment  maintenance,  and  contracts. 

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


130 


Central  Office 

Room  714,  City  Hall 

Robert  P.  Mehegan,  Executive  Secretary 

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 
maintenance  of  all  department-owned  motor  vehicles  and  for  the  opera- 
tion, 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 

John  Vozzella,  Acting  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,  and  snow  operations. 

Sanitary  Division 
Room  708,  City  Hall 

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

Engineering  Division 
Room  709,  City  Hall 
Angelo  J.  Ialuna,  Division  Engineer 
The  division  performs  engineering  services  for  the  divisions  of  the 
Public  Works  Department  and  other  city  departments. 

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-Chairman 

H.  Joseph  Powderly,  Commissioner  of  Traffic  and  Parking,  ex  officio 

Anthony  Pepicelli,  Acting  Commissioner  of  Building,  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 


131 

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  permit  the  opening  of  private  ways  for  public 
travel;  to  levy  assessments  for  street  and  sidewalk  betterments  and  to 
issue  permits  for  the  location  of  wire-carrying  poles,  conduits,  pipes, 
tracks,  signs,  and  similar  uses  of  the  public  ways. 

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


132 


REAL  PROPERTY  DEPARTMENT 

Room  811,  City  Hall 
[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;  St.  1969,  c.  815;  St.  1973,  c.  962.  See  also  G.L.  c.  40,  s.  22B, 
22C,  22E.] 

REAL  PROPERTY  BOARD 

Bernard  W.  Callahan,  Commissioner  of  Real  Property,  Chairman* 

Robert  R.  Venuti,  Assistant  Commissiner  of  Real  Property* 

Robert  G.  Kline,  Associate  Commissioner 

Thomas  F.  Kelly,  Jr.,  Associate  Commissioner 

Richard  M.  Carter,  Executive  Secretary 

The  Real  Property  Board  has  the  powers  and  performs  the  duties  con- 
ferred or  imposed  on  the  Board  of  Real  Estate  Commissioners  by  the  St. 
1943,  c.  434,  as  amended,  and  by  the  St.  1946,  c.  474,  as  amended,  and 
has  also  the  powers  and  performs  the  duties  conferred  or  imposed  by 
statute  on  the  Board  of  Street  Commissioners  in  relation  to  the  abate- 
ment of  taxes. 

By  the  Ord.  1954,  c.  2,  s.  43,  the  Public  Buildings  Department  was 
abolished  and  the  powers,  duties  and  appropriations  of  the  superinten- 
dent 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 
Bernard  W.  Callahan,  Chairman 
Thomas  F.  Kelly,  Jr. 
Robert  R.  Venuti 

The  Committee  on  Foreclosed  Real  Estate  consists  of  the  chairman 
and  two  other  members  of  the  Real  Property  Board  appointed  by  the 
Mayor  from  said  Board.  The  Committee  has  the  powers  and  performs 
the  duties  conferred  or  imposed  by  law  on  the  Committee  on  Foreclosed 
Real  Estate  established  under  St.  1943,  c.  434,  s.  4. 

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


133 


BOSTON  REDEVELOPMENT  AUTHORITY 

Room  900,  City  Hall 
[Gen.  Laws,  Chap.  121B,  as  amended] 
Appointed  by  Mayor  with  Approval  of  City  Council 
Robert  L.  Farrell,  Chairman  Term  ends  in  1979 

Joseph  J.  Walsh,  V ice-Chairman  Term  ends  in  1981 

Clarence  J.  Jones. Member  Term  ends  in  1982 

James  K.  Flaherty,  Treasurer  Term  ends  in  1983 

Appointed  by  Massachusetts  Department  of  Community  Affairs 

William  A.  McDermott,  Jr.  Term  ends  in  1985 

Robert  J.  Ryan,  Director 

Kane  Simonian,  Secretary  and  Executive  Director 

The  Boston  Redevelopment  Authority,  established  in  accordance  with 
General  Laws,  Chapter  121B,  has  the  sole  responsiblity  for  urban 
renewal  activities  in  the  City  of  Boston. 

The  Authority  was  organized  in  September,  1957  and  received  its  cer- 
tificate of  organization  from  the  Secretary  of  the  Commonwealth  on 
October  4,  1957. 

Under  the  provisions  of  the  Housing  Act  of  1949,  as  amended,  the 
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  beautifi- 
cation  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  financing  is  one  in  which  the  local  government  provides  one- 
third  of  the  net  cost  of  undertaking  a  project  and  the  federal  govern- 
ment 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  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  con- 
solidated Jordan  Marsh  retail  facility,  a  major  retail,  hotel  and  office 
complex,  a  new  city  parking  garage,  and  other  street  and  pedestrian  im- 
provements. 

Brunswick-King,  Mass.  R-168.  Located  in  the  Model  Cities  area,  the 
33.5-acre  Brunswick-King  Project  was  approved  by  the  federal  govern- 
ment in  January,  1974.  Included  in  the  project  are  some  140  new  hous- 


134 


ing  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  Roxbury,  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  con- 
course, parking,  and  a  community  service  center.  The  Lower  Roxbury 
community  corporation  has  built  380  units  of  low-and  moderate-income 
housing.  Another  150  units  are  planned. 

Central  Business  District  Project.  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,  in- 
cluding 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 
with  adjoining  900-car  parking  garage,  the  Boston  Company  Building, 
and  the  Sack  Pi-Alley  Theater-Coffman  parking  garage  complex.  The 
Boston  Five  Cents  Savings  Bank  and  the  renovation  of  Old  City  Hall  for 
office  and  commercial  use  were  completed  in  1972.  In  addition,  School 
Street  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.  Another  renewal  parcel  in  the  Central  Business  Distict,  the 
Bedford-West  site,  is  part  of  the  mixed-use  development  known  as  Jor- 
dan Marsh/Lafayette  Place.  The  first  phase  of  that  project  consisted  of 
the  Jordan  March  Company  carrying  out  an  extensive  reconstruction  of 
their  downtown  store.  The  second  phase,  or  Lafayette  Place,  calls  for 
the  development  of  a  retail-hotel  complex.  The  City  of  Boston,  through 
its  Real  Property  Board,  will  construct  a  900-car  parking  garage,  an 
underground  parking  garage  accommodating  900  cars  on  a  site  bounded 
by  Washington  Street,  Exeter  Place,  Bedford  Street  and  Chauncy 
Street.  The  developers  of  the  project,  Sefrius,  Inc.  and  Mondev,  will 
then  construct  on  air  rights  above  the  garage  a  retail  complex  of  200,000 
square  feet.  A  500-room  hotel  will  also  be  built  as  part  of  the  platform 
above  the  garage.  Additional  parking  spaces  for  600  cars  will  be  built  by 
the  developers. 

3.  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. 

4.  South  Station  (Mass.  R-82C)  will  be  the  site  for  a  new  Transpor- 
tation Center  for  rail,  intercity  and  commuter  bus,  rapid  transit,  and 
automobile  parking  facilities.  The  historic  1899  Headhouse  will  be  in- 


135 


tegrated  into  the  new  development.  Also  in  the  project  area,  Stone  and 
Webster  Engineering  Company  completed  their  office  building,  and  175 
Federal  Street  (the  Fiduciary  Trust  Building)  is  under  construction.  Ma- 
jor public  improvements  are  scheduled  for  the  project  area  as  well.  The 
82-acre  project  received  federal  approval  in  June,  1971.  The  BRA  has 
designated  the  Massachusetts  Bay  Transportation  Authority  as 
developer  of  the  Transportation  Center  and  the  BRA  is  in  the  process  of 
selling  the  South  Station  to  the  MBTA  for  a  sum  of  $6  million. 

5.  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  first  com- 
ponent of  the  project,  a  new  State  Transportation  Building,  is  now 
under  construction.  This  $50  million  project  will  consolidate  all 
transportation  agencies  of  the  Commonwealth  of  Massachusetts  in  a 
600,000-square-foot  building  that  will  extend  from  Charles  Street  to 
Tremont  Street.  A  London-based  firm,  Lex  Hotels,  has  been  designated 
to  develop  a  12-story,  400-room  luxury  hotel  for  a  parcel  which  runs 
from  Hadassah  Way  to  Charles  Street  and  fronts  on  the  Public  Garden. 

Charlestown,  UR  Mass.  R55.  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  1,750  housing  units  have  been  rehabilitated,  with  another  450 
under  way  or  planned.  Charles-New-Town,  262  units  of  low-and 
moderate-income  housing  located  between  Medford  Street  and  the  Lit- 
tle 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.  Forty  single-,  two-  and  three- 
family  homes  are  completed  or  under  way,  with  another  3  planned.  The 
Charlestown  branch  library  and  Sullivan  Square  fire  station  have  been 
completed,  as  well  as  the  Kent  Elementary  School  and  Stage  I  of  Bunker 
Hill  Community  College  (in  the  vicinity  of  the  former  State  Prison).  In 
1978,  the  Bunker  Hill  Mall,  a  shopping  center  opened  at  Thompson 
Square.  The  new  MBTA  Orange  Line  beneath  Interstate  93  went  into 
operation  in  late  1974,  making  possible  the  demolition  in  1975,  of  the 
elevated  structure  on  Main  Street.  Also  included  in  the  Charlestown  Ur- 
ban Renewal  Project  is  the  BRA's  development  program  for  the 
Charlestown  Navy  Yard.  The  Navy  Yard  was  deactivated  by  the  U.S. 
Navy  in  1974.  Since  that  time  the  BRA  has  proposed  a  $100  million 
development  program  which  will  result  in  the  creation  of  a  new  residen- 
tial community.  The  federal  government  has  transferred,  at  no  charge, 


136 


46  acres  of  the  Navy  Yard  to  the  BRA.  Sixteen  acres  of  that  land  is  now 
under  development  as  a  $2.5  million  waterfront  park,  adjacent  to  Dry 
Dock  1 .  The  remaining  30  acres  will  consist  of  an  area  where  historic 
buildings  will  be  recycled  for  new  uses.  The  other  50  acres  of  the  Navy 
Yard  will  be  sold  to  a  Montreal-based  development  firm,  Immobiliare 
Canada  Limited,  which  will  construct  1,100  units  of  housing,  half  of 
which  will  be  produced  by  the  conversion  of  warehouse  and  manufac- 
turing buildings  to  apartments. 

Downtown  Waterfront-Faneuil  Hall,  UR  Mass.  R-77.  Approved  in 
August,  1964,  the  104-acre  Waterfront  Project  is  intended  to  provide 
housing  and  recreational  activities,  to  preserve  historic  structures,  and 
to  open  the  city  to  the  sea  once  again.  The  New  England  Aquarium  on 
Central  Wharf,  opened  in  1968,  enjoys  wide  popularity  and  has  been 
cited  for  its  innovative  design.  Harbor  Towers,  with  624  luxury  apart- 
ments, was  opened  for  occupancy  in  1971.  Rehabilitation  and  conver- 
sion of  more  than  600  apartments  is  under  way  or  complete  in  struc- 
tures, 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  Commerical 
Streets.  A  385  room  motel  is  planned  for  Long  Wharf,  and  two  elderly 
housing  developments  totaling  260  units,  have  been  completed.  The 
4.5-acre  Waterfront  Park,  between  Long  and  Commercial  Wharves  and 
New  Atlantic  Avenue,  was  completed  in  mid  1976.  Extensively  land- 
scaped, the  park  provides  an  opportunity  to  enjoy  the  seaside  environ- 
ment 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  was  completed  in  August, 
1978.  The  project  is  creating  a  vital  and  exciting  area  of  retail,  entertain- 
ment, restaurant,  and  office  activity  along  North  and  South  Market 
Streets.  The  construction  of  a  600-car  parking  garage  adjacent  to  the 
markets  will  start  in  late  1978.  The  neighboring  Blackstone  Block  and 
Merchants  Row  buildings  are  also  undergoing  rehabilitation  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  Mas- 
sachusetts Avenue  has  been  completed,  as  has  the  Colonnade  Hotel  on 
Huntington  Avenue.  Housing  for  the  elderly  is  of  major  concern  in  the 
Fenway,  and  the  Episcopal  City  Mission  "Morville  House,"  which  con- 
tains 147  apartments  for  elderly  persons  was  constructed.  Additional 
housing  for  senior  citizens  is  underway  on  sites  on  two  corners  of  the  in- 
tersection of  Massachusetts  and  Huntington  Avenue.  Three-hundred 
units  of  middle-income  housing  are  planned  across  from  the  Christian 
Science  Administration  Building  on  Huntington  Avenue.  Residential 
rehabilitation  has  also  been  stressed,  and  more  than  1,400  apartments 
have  been  rehabilitated.  Two  tot  lots  in  the  Fens  Parkland  were  com- 
pleted several  years  ago  as  well,  and  a  neigborhood  park  on  Edgerly 


137 


Road  was  built  in  1975.  Institutional  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  form  institutuonal  expeditures  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- 
vernment  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  com- 
pleted in  1963,  and  the  seven-acre  City  Hall  Plaza  surrounding  it  was 
completed  in  1976.  The  Government  Center  MBTA  station  was  com- 
pleted 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  govern- 
ment and  private  office  facilities  have  been  constructed,  including  the 
John  F.  Kennedy  Federal  Office  Building,  the  Center  Plaza  Office 
Building,  and  the  New  England  Merchants  National  Bank.  The  Govern- 
ment 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  Cushing 
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  of  Sixty  State  Street,  a  38-story  office 
tower  at  State  and  Congress  Streets  was  completed  in  late  1977,  and 
development  of  a  350-room  motel  on  Parcel  7,  along  New  Congress 
Street,  is  also  planned. 

Kittredge  Square,  UR  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  construc- 
tion in  the  project,  as  well  as  rehabilitation  of  existing  housing  in  the 
area. 

New  York  Streets  Project,  UR  Mass.  2 — 1.  Boston's  first  urban 
renewal  project  under  Title  I  of  the  Housing  Act  of  1949  was  officially 
completed  and  closed  out  in  1964  upon  receipt  of  the  final  portion  of  the 
federal  grant.  This  23 -acre  tract  of  land  had  been  one  of  Boston's  most 
decayed  residential  areas  for  many  years  prior  to  1955  when  the  land 
was  acquired,  the  residents  relocated,  and  the  buildings  demolished. 
With  the  construction  of  a  new  street  system  ten  new  commercial 
buildings  have  been  erected  at  a  cost  of  $10,300,000. 


138 


North  Harvard  Street,  UR  Mass.  R-54.  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 
Charlesview  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  Allston- 
Brighton  neighborhood  who  joined  together  to  form  a  limited  dividend 
corporation,  under  Chapter  121 A  of  the  General  Laws,  to  develop  the 
area  cleared  by  the  Authority  in  1969. 

St.  Botolph  Street,  UR  Mass.  R-148.  This  1 . 1  acre  single-purpose  pro- 
ject was  approved  by  the  federal  government  in  May,  1971,  as  the  loca- 
tion for  134  units  of  housing  for  the  elderly,  built  by  the  Boston  Hous- 
ing Authority  under  the  federal  Turnkey  Program.  Construction  was 
completed  in  1973. 

South  Cove,  UR  Mass.  R-92.  The  96-acre  South  Cove  Project  con- 
tains a  variety  of  uses:  residential,  institutional,  commercial,  and  enter- 
tainment. Its  renewal  plan  was  approved  by  the  federal  government  in 
April,  1966.  The  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  rehabilita- 
tion has  affected  some  243  housing  units,  and  a  small  retail  and  apart- 
ment complex  has  been  constructed  in  the  Bay  Village  section.  In  addi- 
tion, 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  of  space.  The  57  Carver  Street  hotel- 
garage-retail- theater  complex  was  completed  in  1971,  and  several  other 
retail  and  parking  facilities  are  being  discussed.  The  Morgan  Memorial 
Church  of  All  Nations  was  completed  in  1976  and  the  Chinese 
Evangelical  Church  will  be  completed  this  year.  The  Elliot  Norton  Park 
was  dedicated  in  1977.  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 
construction  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  plan- 
ned. In  addition,  more  than  3,500  apartments  have  been  rehabilitated, 
including  several  tenant-developed  projects,  and  over  560  are  under  way 
or  planned.  The  South  End  Branch  Library  is  complete,  and 
playgrounds  and  parks  completed  include  Carter  Playground,  James 
Hayes  Park,  Eight  Streets  Playground,  Peters  Park,  Derby  Park,  Titus 
Sparrow  Park,  and  Watson  Park.  The  Boston  Center  for  the  Arts  is 


139 


operating  in  the  Cyclorama  building  and  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  new  com- 
munity facility.  Elementary  schools  are  planned,  plus  an  intermediate 
school  library. 

Sumner  Street  Neighborhood  Development  Program,  UR  Mass.  A-3. 
The  9.6-acre  Sumner  Street  NDP  in  East  Boston  is  the  site  of  Heritage 
Apartments,  300  units  of  Turnkey  public  housing:  280  spartments  for 
the  elderly,  and  20  for  families.  Located  near  Maverick  Square,  the  pro- 
ject was  formulated  with  extensive  community  participation  in  the  plan- 
ning 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-24.  Renewal  activities  in  the  502-acre 
Washington  Park  Project  are  nearing  completion.  The  renewal  plan,  ap- 
proved in  April,  1963,  places  major  emphasis  on  housing,  both 
rehabilitation  and  new  construction.  More  than  4,600  dwelling  units 
have  been  rehabilitated,  and  construction  of  nearly  1,800  new  units  is 
complete.  Numerous  community  facilities  have  been  built,  including  a 
new  YMAC  and  addition,  the  Roxbury  Chapter  of  the  Boys'  Clubs  of 
Boston,  a  neighborhood  shopping  center,  Washington  Park  Community 
Park  (with  MDC  skating  rink  and  swimming  pool,  outdoor  playing 
fields  and  recreational  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  churches.  Also  completed  are  the  Rox- 
bury 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  prin- 
cipal 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  building,  and  an  underground  garage  for  1,200  cars. 
Construction  began  in  1972  and  was  completed  in  1976.  Six  luxury 
apartment  towers  containing  1,426  units  have  been  built  in  the  West 
End,  plus  a  shopping  center  with  parking  garage  on  Charles  Street,  a 
300-room  motel,  parking  garages  for  1,500  cars,  a  ten-story  office 
building,  the  West  End  branch  library,  a  nursery  school,  the  Shriners 
Hospital  Burns  Institute,  the  Retina  Foundation  Research  Center,  the 
Regina  Cleri  home  for  retired  Catholic  priests,  and  Temple  Beth 
Amedrish  Agudal  Beth  Jacob. 

Whitney  Street.  In  1966  the  Authority  approved  the  application  of 
Back  Bay  Manor  Apartments,  Inc.,  to  develop  the  third  and  last  two- 
acre  parcel  in  the  city-financed  Whitney  Street  Project  area,  construc- 
tion was  completed  in  1969  on  a  twenty-story  building  containing  288 
apartments  and  a  three-level,  267-car  parking  facility. 


140 


Limited  Dividend  Projects  —  M.G.L.,  Chapter  121  A.  With  the 
enactment  of  Chapter  652  of  the  Acts  of  1960  the  Authority  was  given 
the  power  to  approve  applications  for  the  formation  of  limited  dividend 
corporations  and  the  development  of  projects  pursuant  to  General 
Laws,  Chapter  121A,  legislation  written  initially  to  insure  stable  taxes 
for  the  Prudential  Center  development.  Since  that  time  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  undertaken  more  than  $650  million  of  new 
construction  and  rehabilitation,  both  within  and  outside  federally  fund- 
ed renewal  projects,  including,  in  addition  to  the  Prudential,  nearly 
10,000  housing  units,  One  Beacon  Street,  the  Christian  Science  Center, 
and  the  South  Bay  Food  Market  for  meat  and  poultry  dealers. 

The  BRA  as  the  city's  planning  agency  is  responsible  for  city-wide 
comprehensive  planning,  urban  renewal  and  special  planning  studies, 
transportation  planning,  historic  preservation,  and  zoning.  Planning  ac- 
tivities in  most  urban  renewal  projects  have  been  completed,  but  the 
planning  staff  provides  necessary  assistance  to  other  staff  and  com- 
munity groups  as  required.  The  district  Planning  Program,  initiated  in 
1968,  is  designed  to  improve  planning  services  to  all  of  the  city's 
neighorhoods  by  developing,  with  extensive  community  participation,  a 
comprehensive  planning  program  for  each  of  the  planning  districts.  All 
sections  of  the  city  have  received  assistance  from  the  District  Planning 
Program.  District  Planning  staff  have  also  worked  on  approaches  to  the 
utilization  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  Planning  staff.  The  Transportation  Planning 
Section  carries  out  planning  studies  pertaining  to  traffic,  parking,  public 
transportation,  and  intercity  transportation  issues.  Staff  activities  in- 
clude formulation  of  state  and  federally  funded  TOPICS  programs,  and 
work  with  the  MBTA  to  improve  the  quality  of  public  transportation  in 
the  city.  Under  a  HUD  grant  the  Historic  Preservation  staff  is  develop- 
ing a  comprehensive  program  for  the  preservation  of  historic  buildings 
and  landmarks  in  the  city,  and  also  serve  as  staff  to  the  Boston  Land- 
marks Commissions,  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  Commission. 

A  major  adjunct  to  the  Authority's  planning  capabilities  is  the 
Research  Department,  established  several  years  ago  to  evaluate  the 
economic  impact  of  urban  renewal  on  the  city  and  formulate  programs 
of  action  for  the  future.  The  early  focus  centered  on  information  useful 
for  planning,  including  studies  of  population  and  income,  the  city's  ex- 
panding 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,  development,  economic  and  manpower 
development,  and  population  and  income  goals  for  the  city. 


141 


BOSTON  RENT  BOARD 

53  State  Street,  02109 

[Chap.  797  of  the  Acts  of  1969,  as  amended  by  Chap.  863  of  the  Acts  of 
1970  and  by  Chap.  843  of  the  Acts  of  1971,  Chap.  15  of  the  Ordi- 
nances of  1975,  as  amended  by  Chap.  29  of  the  Ordinances  of  1979, 
Chap.  37  of  the  Ordinances  of  1979.] 

THE  RENT  BOARD 

Ellen  Gordon,  Chairperson* 

Robert  Banker 

Carol  Corcoran 

Claudette  Worthington 

Anthony  P.  Giuggio 

The  function  of  the  board  is  to  establish  and  regulate  maximum  rents 
and  evictions  for  controlled  housing  accommodations  in  the  City  of 
Boston,  as  well  as  regulating  evictions  for  condominium  conversion  for 
the  City  of  Boston. 

officials 

Bernard  F.  Shadrawy,  Jr.,  Executive  Director 

Raymond  V.  Mellone,  Deputy  Director 


RETIREMENT  BOARD,  BOSTON 

Room  224,  City  Hall 

[Stat.  1922,  Chap.  521;  Stat.  1923,  Chaps.  284,  381,  426;  Stat.  1924, 
Chaps.  89,249,250,251;  Stat.  1925,  Chaps.  18,  90,  152;  Stat.  1926, 
Chap.  390;  Stat.  1933,  Chap.  243;  Stat.  1937,  Chap.  163;  Stat. 
1939,  Chap.  131;  Stat.  1943,  Chap.  204;  Stat.  1945,  Chap.  658; 
Stat.  1947,  Chap.  520;  Stat.  1950,  Chap.  355;  Stat.  1951,  Chap. 
644;  Stat.  1952,  Chap.  379;  Stat.  1954,  Chaps.  423,  434,  684;  Stat. 
1955,  Chap.  309;  Stat.  1958,  Chap.  391;  Stat.  1971,  Chap.  481.] 

OFFICIALS 

Thomas  W.  Gately,  Chairman 

Louise  Day  Hicks 

Newell  C.  Cook 

Brian  M.  Leahy,  Secretary  and  Executive  Officer 

Charles  R.  Curran,  Assistant  Executive  Officer 

the  board 

Louise  Day  Hicks  Term  ends  September  30,  1982 

Newell  C.  Cook,  City  Auditor  (ex  officio) 

Thomas  W.  Gately  Terms  ends  September  30,  1981 

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. 


142 


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  a 
member  appointed  by  the  Mayor  and  confirmed  by  the  City  Council; 
the  City  Auditor,  ex-officio;  and  a  member  elected  by  the  members  of 
the  system.  The  Board  serves  without  compensation. 


SCHOOL  DEPARTMENT 

Administration  Building,  26  Court  Street,  02108 

[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;  Stat.  1978,  Chap.  333.] 

SCHOOL  COMMITTEE 

Term  ends  January,  1982 
John  J.  McDonough 
Jean  Sullivan  McKeigue 
Kevin  A.  McCluskey| 
John  D.  O'Bryant 
Gerald  F.  O'Leary* 
Elvira  Pixie  Palladino 


143 

OFFICERS  OF  THE  SCHOOL  COMMITTEE 
1980 

John  J.  McDonough,  President 
John  D.  O'Bryant,  Vice-President 
Elvira  Pixie  Palladino,  Treasurer 
Robert  C.  Wood,  Superintendent 
Paul  A.  Kennedy,  Superintendent^ 
Edward  J.  Winter,  Secretary 
Leo  J.  Burke,  Business  Manager 

1981 
John  D.  O'Bryant,  President 
Jean  Sullivan  McKeigue,  Vice-President 
Elvira  Pixie  Palladino,  Treasurer 
Paul  A.  Kennedy,  Superintendent 
Edward  J.  Winter,  Secretary 
Leo  J.  Burke,  Business  Manager 

ADMINISTRATIVE  STAFF 

Joseph  F.  McDonough,  Deputy  Superintendent,  Academic  Operations 
Robert  S.  Peterkin,  Deputy  Superintendent,  Management  Operations 
James  P.  Breeden,  Senior  Management  Officer,  Planning  and  Policy 
Edward  C.  Lambert,  Senior  Management  Officer,  Collective  Bargain- 
ing/Personnel Policy 
John  R.  Coakley,  Senior  Management  Officer,  Implementation 
James  Lucey,  Acting  Director  of  Budget  Management 
Bernice  J.  Miller,  Manager  of  Curriculum  and  Competency 
Elizabeth  G.  Cook,  Manager  of  Community  and  Public  Affairs 
AnneE.  Garvin,  Senior  Officer,  Intergovernmental  Affairs 
Alma  Campbell,  Senior  Officer,  Equal  Opportunity 

♦Resigned  October  4,  1980 

tElected,  in  accordance  with  City  Charter,  to  fill  vacancy,  October  14,  1980 

{Discharged,  August  20,  1980 

§  Appointed,  August  22,  1980 

community  superintendents 
Donald  Burgess  Joseph  McDonough 

Peter  J.  Ingeneri  John  McGourty 

Mildred  Griffith  Daniel  E.  Kearns  (Acting) 

Roger  Beattie  (Acting)  Michael  L.  Turner 

Anne  B.  O'Brien 

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,  West  Roxbury 
High  School,  Roxbury  High,  Mario  Umana  High. 


144 


MIDDLE  SCHOOLS 

Brighton  —  William  Howard  Taft,  Thomas  A.  Edison,  Robert  N. 

Mead 
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,  John  Cheverus 
Hyde  Park  —  William  Barton  Rogers 
Jamaica  Plain  —  Mary  E.  Curley 
Mattapan  —  Solomon  Lewenberg 
Roslindale  —  Washington  Irving 
Roxbury  —  Dearborn,  Lewis,  Phillis  Wheatley,  Theodore  Roosevelt, 

James  P.  Timilty 
South  Boston  —  Patrick  F.  Gavin 
South  End  —  Charles  Mackey 
West  Roxbury  —  Robert  Gould  Shaw 

elementary  schools 
Allston  —  Barrett,  Jackson-Mann 
Brighton   —    Baldwin,    Gardner,    Garfield,    Oak   Square,    Winship, 

Hamilton 
Charlestown  —  Bunker  Hill,  Harvard-Kent,  Warren-Prescott 
City  Proper  —  Carter,  Eliot,  McKinley,  Milmore,  Prince,  Quincy 
Dorchester  —  Brooks,  Clap,  Dever,  Dickerman,  Endicott,  Everett, 

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

Mather,  Motley,  Murphy,  O'Hearn,  Richards,  Rochambeau,  Russell, 

Shaw,  Stone,  Winthrop 
East   Boston   —   Alighieri,    Bradley,   Guild,    Kennedy,    P.,    Lyman, 

McKay,  O'Donnell,  Otis,  Sheridan,  Adams 
Hyde  Park  —  Channing,  Fairmount,  Greenwood,  E.,  Grew,  Hemen- 

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

Hennigan,  Kennedy,  J.,  Manning,  Mendell,  Parkman,  Seaver 
Mattapan  —  Bradford,  Chittick,  Taylor,  Mattahunt 
Roslindale  —  Barron,   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,  Tucker- 
man,  Tynan 
West   Roxbury   —    Beethoven,    Cannon,    Kilmer,    Lyndon,    Morris, 

Ohrenberger,  Ripley 
South  End  —  Blackstone,  Hurley,  Bancroft 

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 


145 


TRAFFIC  AND  PARKING  DEPARTMENT 

Room  721,  City  Hall 

[Stat.  1929,  Chap.  263;  Stat.  1954,  Chap.  97;  Stat.  1956,  Chap.  12;  Ord. 
1956,  Chap.  2;  Stat.  1957,  Chap.  253;  Stat.  1960,  Chaps.  84,  267, 
755;  Stat.  1962,  Chap.  338;  Stat.  1965,  Chap.  365.] 

OFFICIALS 

H.  Joseph  Powderly,  Commissioner  of  Traffic  and  Parking* 
Traffic  and  Parking  Commission 
H.  Joseph  Powderly,  Commissioner  of  Traffic  and  Parking,  Chairman 
Joseph  M.  Jordan,  Police  Commissioner,  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 

Bernard  W.  Callahan,  Commissioner  of  Real  Property,  ex  officio, 

Associate  Commissioner  of  Traffic  and  Parking 

Edna  Jacobs,  Executive  Secretary 

engineering  division 

Robert  F.  Drummond,  Traffic  Engineering  Director 

Andrew  Quintiliani,  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. 

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


146 


The  latest  revision  of  the  Traffic  Regulations  contains  1 ,753  one-way 
streets,  3,388  no-parking  regulations,  and  1,391  stop  streets.  The  com- 
mission maintains  634  traffic  signals,  including  8  interconnected  systems 
in  downtown  Boston,  and  327  miles  of  lines  painted  in  the  roadway,  in- 
cluding crosswalks,  center  lines,  lane  lines,  and  stop  lines.  There  are  605 
loading  zones,  requiring  17,555  feet  of  painted  curbing  maintained  by 
the  commission.  Fees  amounting  to  $70,221  are  collected  for  the 
establishment  and  maintenance  of  these  loading  zones.  There  were  65 
loading  zone  signs  installed  this  year  for  which  we  collected  $5,850.  The 
commission  also  maintains  7,900  parking  meters,  and  received 
$1,304,240  in  revenue  from  this  source  during  the  year  1978.  Issued  198 
licenses  for  off-street  parking  lots  and  collected  $112,234  in  fees  for 
these  licenses. 


TREASURY  DEPARTMENT 

Mezzanine,  City  Hall 

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

Lowell  L.  Richards,  III,  Collector-Treasurer 

James  J.  Hyde,  First  Assistant  Collector-Treasurer,  Treasury  Division 

Kenneth  P.  Glidden,  First  Assistant  Collector-Treasurer,  Collecting 

Division 
James  J.  Cunningham,  Second  Assistant  Collector-Treasurer,  Treasury 

Division 
William  F.  Stoia,  Second  Assistant  Collector-Treasurer,  Collecting 

Division 

Treasury  Division 
Office,  Mezzanine,  City  Hall 

The  Collector-Treasurer  has  the  care  and  custody  of  the  current  funds 
of  the  City,  of  all  moneys,  properties,  and  securities  placed  in  his  charge 
by  any  statute  or  ordinance,  or  by  any  gift,  devise,  bequest,  or  deposit, 
and  pays  all  bills  and  demands  against  the  City. 

The  Collector-Treasurer  is  also  County  Collector-Treasurer,  Treasurer 
of  the  Sinking  Funds  Department,  Treasurer-Custodian  of  Boston 
Retirement  Board,  Custodian  of  the  Boston  Public  School  Teachers' 
Retirement  Fund,  and  Treasurer  of  the  George  Robert  White  Fund.  He 
publishes  reports  yearly,  also  monthly  statements. 


147 


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. 
Chap.  25.] 
The  Collector-Treasurer  collects  and  receives  all  taxes  and  other  assess- 
ments, betterments,  rates,  dues,  and  moneys  payable  on  any  account  to 
the  City  of  Boston  or  the  County  of  Suffolk.  Annual  reports  have  been 
published  since  1876,  also  weekly  and  daily  statements.  The  Collector- 
Treasurer  is  also  Collector-Treasurer  of  the  County  of  Suffolk. 

Board  of  Commissioners  of  Sinking  Funds 
Mezzanine,  City  Hall 
[R.  L.,  Chap.  27,  §  14;  Rev.  Ord.  1898,  Chap.  35;  C.  C,  Title  IV.,  Chap.  9, 
§  5;  Stat.  1909,  Chap.  486,  §  26;  Stat.  1910,  Chap.  437;  Stat.  1911, 
Chap.  165;  Rev.  Ord.  1914,  Chap.  31;  Stat.  1914,  Chap.  324;  Spec. 
Stat.  1915,  Chap.  184;  Ord.  1916,  Chap.  7;  Ord.  1925,  Chaps.  2, 
30;  Ord.  1954,  Chap.  2;  Rev.  Ord.  1961,  Chap.  25.] 

OFFICIALS 

Alfred  W.  Archibald,  Chairman 
John  Howe,  Vice-Chairman 
Newell  C.  Cook,  Secretary 
Marie  Martin,  Assistant  Secretary 
Lowell  L.  Richards,  III,  Treasurer 
James  J.  Hyde,  Assistant  Treasurer 
Joanne  M.  Adduci,  Executive  Director 

commissioners 
Filbert  Bellouin 
Patrick  E.  Roche 
Stephen  O.  Slyne 
Sarah  Lawrence  Lightfoot 

The  Board  of  Commissioners  of  Sinking  Funds  for  the  payment  or 
redemption  of  the  City  debt  consists  of  six  members,  two  of  whom  are 
appointed  annually  by  the  Mayor  for  a  term  of  three  years  from  May  1 . 
The  Board  has  published  annual  reports  since  1871.  The  amended  City 
Charter,  Section  26,  prohibits  the  further  establishing  of  sinking  funds, 
but  an  exception  was  afterwards  made  by  the  Legislature  regarding  loans 
for  Rapid  Transit  purposes.  It  also  prohibits  the  depositing  of  City  or 
County  money  in  any  bank  of  which  any  member  of  the  Board  of  Sink- 
ing Funds  Commissioners  is  an  officer,  director  or  agent. 

Chapter  2  of  the  Ordinances  of  1954  placed  the  Board  of  Commis- 
sioners of  Sinking  Funds  in  the  Treasury  Department  but  not  subject  to 
the  supervision  or  control  of  the  Collector-Treasurer. 


148 


VETERANS'  SERVICES  DEPARTMENT 

294  Washington  Street,  02108 

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

Chap.  2,  §66;  Rev.  Ord.  1961,  Chap.  26.] 
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,  Sections  66, 
and  is  under  the  charge  of  a  Commissioner  who  is  appointed  by  the 
Mayor.  This  department  performs  the  functions  formerly  performed  by 
the  Department  of  Veterans'  Services,  which  it  replaces.  The  Commis- 
sioner 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  Spanish-American  War,  Philippine  Insurrection, 
China  Relief  Expedition,  Mexican  Expedition,  World  War  I,  World  War 
II,  and  service  with  Armed  Forces  from  June  25,  1950,  through  the 
Korean  Conflict  and  the  determination  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  entitled  relative  to  employment,  vocational  and  educational  op- 
portunities, hospitalization,  medical  care,  pensions,  and  other  veterans' 
benefits. 

David  E.  Gately,  Supervisor  of  Veterans'  Graves  and  Registration 
294  Washington  Street,  02108 

By  the  Ordinances  of  1954,  Chapter  2,  Section  66,  there  was  placed  in 
this  department  an  officer,  known  as  the  Supervisor  of  Veterans'  Graves 
and  Registration,  who  is  appointed  by  the  Mayor  subject  to  the  provi- 
sions of  Chapter  31  of  the  General  Laws  and  who  has  the  powers  and 
performs  the  duties  from  time  to  time  conferred  or  imposed  by  general 
laws  applicable  to  Boston  on  persons  appointed  under  Section  9  of 
Chapter  115  of  the  General  Laws.  This  officer  is  not  subject  to  the 
supervision  or  control  of  the  Veterans'  Benefits  and  Services  Commis- 
sioner, but,  unless  otherwise  ordered  by  the  Mayor,  such  officer  shall 
not  communicate  with  the  Mayor,  or  make  any  annual  or  other  report, 
except  through  such  commissioner. 

***February  1,  1955,  and  the  termination  of  the  Vietnam  campaign, 
both  dates  inclusive. 


149 

BOSTON  WATER  AND  SEWER  COMMISSION 

10  Post  Office  Square,  02109 

[Chapter  436  of  the  General  Laws  of  the 
Commonwealth  of  Massachusetts,  1977.] 

COMMISSIONERS 
A.  Raymond  Tye,  Chairman  Term  expires  January  2,  1984 

J.  John  Fox  Term  expires  January  5,  1985 

Michael  J.  Rotenberg  Term  expires  January  4,  1982 

Francis  W.  Gens,  Executive  Director 

In  July  of  1977,  a  Boston  home  rule  petition  proposing  the  establish- 
ment of  a  Boston  Water  and  Sewer  Commission  was  filed  with  the 
Massachusetts  State  Legislature.  Having  been  approved  by  the  Boston 
City  Council  and  Mayor  Kevin  H.  White,  this  petition  charged  a  com- 
mission with  sole  responsibility  for  the  provision  and  maintenance  of 
water  and  sewer  services  formerly  provided  by  the  Water  and  Sewer 
Divisions  of  the  City  of  Boston's  Public  Works  Department. 

Upon  signing  by  the  Governor  of  Chapter  436  of  the  General  Laws  of 
Massachusetts  on  July  18,  1977,  the  home  rule  petition  was  adopted  as 
state  law  and  the  Boston  Water  and  Sewer  Commission  came  into  ex- 
istence. 

The  Boston  Water  and  Sewer  Commission  assumed  full  operations  on 
January  1,  1978.  Also  on  that  date,  all  former  employees  of  the  city's 
Water  and  Sewer  Divisions  became  employees  of  the  commission. 

The  three  commissioners,  who  serve  without  compensation  are  ap- 
pointed to  staggered  terms  by  the  Mayor  with  the  approval  of  the  City 
Council.  The  commissioners  hire  the  executive  director  who  is  responsi- 
ble for  the  day-to-day  management  of  the  Boston  Water  and  Sewer 
Commission. 


150 


GEORGE  ROBERT  WHITE  FUND 

Room  620,  City  Hall 
Trustees 
Kevin  H.  White,  Mayor,  Chairman 
Christopher  A.  Iannella  (80),  Patrick  F.  McDonough  (81),  President, 

Boston  City  Council 
Newell  C.  Cook,  City  Auditor 

John  B.  Curtin,  Jr.,  President,  Boston  Bar  Association 
Henry   B.    Shepard,    Jr.,    President,    Greater  Boston    Chamber   of 
Commerce 

Norma  L.  Fine,  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  perma- 
nent charitable  trust  fund,  "the  net  income  only  to  be  used  for  creating 
works  of  public  utility  and  beauty,  for  the  use  and  enjoyment  of  the  in- 
habitants of  the  City  of  Boston." 

The  control  and  management  of  the  funds  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 
disbursements  and  investments  are  in  the  hands  of  the  Collector- 
Treasurer;  all  collections  and  receipts  are  handled  by  the  Collector- 
Treasurer;  and  the  examination  of  all  bills  and  demands  rendered 
against  the  Fund,  together  with  the  approval  of  all  expenditures  and  the 
auditing  of  all  accounts,  rests  with  the  City  Auditor. 

Health  Units  have  been  provided  at  Baldwin  Place  and  North  Margin 
Street  in  the  North  End,  at  Paris  and  Emmons  Streets,  East  Boston,  at 
Dorchester  and  West  Fourth  Streets,  South  Boston,  at  Blue  Hill  Avenue 
and  Savin  Street,  Roxbury,  at  High  and  Elm  Streets,  Charlestown,  at 
Blossom  and  Parkman  Streets,  West  End,  at  Whittier  and  Hampshire 
Street,  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  com- 
munities in  the  congested  districts. 

A  Prado  has  been  established  at  Hanover  and  Unity  streets  in  the 
North  End,  to  provide  an  open  air  space  for  the  residents  of  the  North 
End.  In  1935,  the  Trustees  voted  to  change  the  name  of  the  Prado  to 
Paul  Revere  Mall. 

In  the  spring  of  1936  the  Trustees  voted  to  establish  a  wading  pool 
and  locker  building  in  the  yard  in  the  rear  of  the  Whittier  Street  Health 
Unit,  Roxbury.  The  wading  pool  and  locker  building  have  since  been  in 
full  operation  for  the  use  and  enjoyment  of  the  inhabitants  of  the  City. 


151 


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  involved 
considerable  research  work  and  as  a  consequence  these  tablets  were  not 
completed  until  the  summer  of  1940.  This  was  done  as  an  improvement 
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  im- 
provement 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 

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. 

In  June,  1975,  the  Trustees  voted  to  acquire  the  National  Theatre  in 
the  South  End  for  the  purpose  of  renovating  the  theatre  to  provide  a 
community  performing  arts  facility. 

In  November,  1975,  the  Trustees  voted  to  purchase  the  land  and 
building  located  at  332  Hanover  Street,  to  be  used  as  a  community 
health  center  in  the  North  End,  and  to  renovate  the  South  Boston 
Health  Unit  at  133  Dorchester  Street,  South  Boston. 

In  April,  1976,  the  Trustees  voted  to  authorize  funds  for  the  purpose 
of  making  capital  improvements  to  the  George  Robert  White  Fund 
Health  Unit  on  895  Blue  Hill  Avenue,  Dorchester.  Such  improvements 
were  completed  in  1978. 

In  December,  1977,  the  Trustees  acquired  the  land  and  building  at 
180-2  Tremont  Street.  The  building  is  presently  leased  to  the  City  of 
Boston  and  occupied  by  various  City  agencies,  including  the  Office  of 
Cultural  Affairs,  the  Air  Pollution  Control  Commission,  the  Conserva- 
tion Commission,  the  Back  Bay /Beacon  Hill  Little  City  Hall,  and  the 
Office  of  Public  Information  on  Classification. 

On  April  6,  1979,  the  Trustees  voted  to  expend  $240,000  for  the  pur- 
pose of  making  capital  improvements  to  the  South  Boston  Health 
Center  and  $115,000  to  convert  the  third-floor  solarium  into  space 
suitable  for  an  Adult  Day  Care  Program. 


152 


On  May  2,  1979,  the  Trustees  voted  to  appropriate  $627,000  for  a 
Community  Resource  Center  at  the  Franklin  Park  Zoo.  Also,  they 
voted  to  set  aside  a  sum  not  to  exceed  $500,000  for  the  Allston/Brighton 
Senior  Multi-Service  Center. 

On  December  17,  1979,  the  Trustees  voted  to  approve  the  expenditure 
of  $888,332.90  for  the  Orient  Heights  Youth  Recreation  Center  in  East 
Boston. 


SUFFOLK  COUNTY 


ORGANIZATION 


IT 


CLERK 
SUPREME 
JUDICIAL 

COURT 


— •        JUSTICES 


-       SHERIFF 


CITY 

COUNCIL 


DISTRICT 
ATTORNtY 


JUSTICES        -»        JUSTICES 


COURT 
OFFICERS 


PROBATION 
OFFICERS 


COURT 
OFFICERS 


L 


JLL 


SUFFOLK    COUNTY 
COURT     HOUSE 
COMMISSION 


JUSTICES    and 
CLERK    OF 

MUNICIPAL 
COURT    FOR 


JUSTICES    and 
CLERK   OF 

MUNICIPAL 
COURT   FOR 


LEGEND 


-Full    Control 
—  Porliol   Control 

■  —Appointive  Authority 


JUSTICES  and 

CLERKS 

MUNICIPAL 

DISTRICT 

COURTS 


BRIGHTON 
CHARLESTOWN 
DORCHESTER 
EAST  BOSTON 

ROXBURY 
SOUTH  BOSTON 
WEST  ROXBURY 


COURT 
OFFICERS 


JUSTICES    on 

CLERK 

BOSTON 

JUVENILE 

COURT 


SERVICE 
NORTH 
DISTRICT 


I 


PROBATION 
OFFICERS 


COUNTY 
COMMISSIONERS 


PENAL 
INSTITUTIONS 


COUNTY 
PAYMASTER 


COURT 
OFFICER 


ADMINISTRATIVE       SERVICES 
DEPARTMENT 

Aug.  1, 1954 


COUNTY 
OFFICIALS 


154 


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 — Newell  C.  Cook 
County  Treasurer — Lowell  L.  Richards  III 


SUFFOLK  COUNTY  COURT  HOUSE 
COMMISSION 

Room  359-3M,  New  Court  House,  02108 

[Stat.  1939,  Chap.  383.] 
John  E.  Powers,  Chairman,  Appointed  by  the  Chief  Justice  of  the 

Supreme  Judicial  Court 
Dennis  J.  Kearney,  Sheriff  of  Suffolk  County 
Michael  J.  Donovan,  Appointed  by  the  Governor 

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  deter- 
mine 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  addi- 
tional 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  be- 
gan in  the  calendar  year  1939  when  the  additional  Court  House  enlarge- 
ments and  improvements,  made  under  authority  of  Chapter  474  of  the 
Acts  of  1935,  were  "substantially  completed"  and  in  "actual  use,"  and 
the  remaining  70  percent  is  paid  by  the  City  of  Boston.  While  the  Com- 
monwealth 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. 


155 


DISTRICT  ATTORNEY 

Sixth  Floor,  New  Court  House,  02108 

[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 — Newman  A.  Flanagan 

Executive  Assistant — David  M.  Rodman 

Administrative  Secretary — Dorothy  E.  VanDanich 

First  Assistant  District  Attorney — Paul  V.  Buckley 

First  Assistant  District  Attorney — Paul  K.  Leary 

Assistants 

David  H.  Kopelman 


Betty  Arnquist 
John  Auferio 
Philip  T.  Beauchesne 
James  Berezin 
John  D.  Boyle 
Ashley  Brown 
James  R.  Brunette 
Gerard  F.  Burke 
Joseph  D.  Burke 
Timothy  M.  Burke 
Edward  M.  Burns 
Charles  M.  Campo 
Willie  Ivory  Carpenter 
Paul  Connolly 
Stephen  F.  Connolly 
Robert  L.  Cooperstein 
Margaret  A.  Corrigan 
Francis  Coughlin 
Gary  C.  Crossen 
Kathleen  Curry 
Brian  J.  Dobie 
William  A.  Doherty 
William  J.  Doyle 
Kevin  F.  Driscoll 
Bernard  Dwyer 
Ellen  L.  Fulham 
Michael  F.  Gaffney 
Clyde  R.  Garrigan 
John  W.  Gibbons 
Brian  F.  Gilligan 
Bruce  G.  Goldman 
bonita  m.  gottschalk 
Alvan  Brody 
James  T.  Griffin 
James  F.  Hamrock 
Leonard  J.  Henson 
Thomas  C.  Horgan 
LloydT.  Horton 
Kathleen  Joyce 


James  V.  Larkin 
James  M.  Lynch 
Margaret  M.  Madden 
Joseph  Morrissey 
John  C.  Mahoney 
John  V.  Mahoney 
Vincent  Mannering 
James  Masterman 
James  D.  McDaniels 
James  M.  McDonough 
Robert  J.  McKenna 
Sharon  Meyers 
Rosalind  Miller 
Ronald  F.  Moynahan 
Gerald  F.  Muldoon 
Daniel  C.  Mullane 
Thomas  J.  Mundy,  Jr. 
Stephen  M.  Needle 
Robert  W.  Nelson 
Mark  Newman 
Louis  M.  Nordlinger 
John  P.  O'Flanagan 
Francis  A.  O'Meara 
Timothy  O'Neill 
Jane  O'Riordan 
Michael  J.  Powell 
Rosemarie  Pricopoulos 
Dennis  Quilty 
Thomas  F.  Reardon 
Brent  D.  Redstone 
Robert  J.  Schilling 
Gary  W.  Schubert 
Walter  J.  Shea 
Jeremiah  Sullivan 
Paul  Swirbalus 
Stephen  Tassinari 
Arthur  Tiernan 
John  Tobin 


156 


Michael  P.  Joyce  Philip  A.  Tracy 

R.  Marc  Kantrowitz  Michael  J.  Traft 

E.  Christopher  Kehoe  William  T.  Walsh 

John  A.  Kiernan  Robert  Ward 
John  F.  Klipfel 


MEDICAL  EXAMINERS  FOR  SUFFOLK  COUNTY 

784  Massachusetts  Avenue,  02118 

[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  Pro- 
vidence 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,  George  G.  Katsas,  M.D.,  Term 

ends  in  1983.  Southern  District,  George  W.  Curtis,  M.D.,  Term 

ends  in  1971. 
Associate  Medical  Examiners — Northern  District,  Vacant.  Southern 

District,  Leonard  Atkins,  M.D.  Term  ends  in  1971. 
Each  is  appointed  by  the  Governor  for  a  term  of  five  years. 


REGISTER  OF  DEEDS 

5th  Floor,  Old  Court  House,  02108 
[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 — Paul  R.  Tierney,  Esq.  Elected  by  the  people  in  1976. 

Term  ends  first  Wednesday  in  January,  1983. 
The  Register  is  ex  officio  Assistant  Recorder  of  the  Land  Court. 
First  Assistant  Register — Lawrence  J.  Fallon,  Gen.  Laws,  Chap.  63, 

Sec.  4. 
Second  Assistant  Register — John  Barry,  Gen.  Laws,  Chap.  36,  Sec.  5. 
Third  Assistant  Register — Henry  H.  Silverman,  Gen.  Laws,  Chap.  36, 

Sec.  5. 
Fourth  Assistant  Register — Frank  J.  Sipoti,  Gen.  Laws,  Chap.  36,  Sec.  5. 


157 


SHERIFF 

Room  102,  New  Court  House,  02102 

[Gen.  Laws,  Chap.  37;  Stat.  1910,  Chap.  373;  Gen.  Stat.  1919,  Chap. 

269,  Stat.  1922,  Chap.  525.] 

Sheriff—  Dennis  J.  Kearney.  Term  ends  first  Wednesday  in  January, 
1981. 

Chief  Deputy  Sheriff—  John  J.  Porter 

Deputy  Sheriff s  for  Service  of  Writs — Salvatore  Aliva,  James  Brooks, 
Paul  Duffley,  John  Killilea,  Nate  Lincoff,  Arthur  O'Neill,  Patrick 
Queally,  Paul  Spellman,  Melvin  Toon,  Richard  Turner. 


SUFFOLK  COUNTY  EXTENSION  SERVICE 

Downtown  Center,  University  of  Massachusetts,  02125 

[Chapter  128,  Sec.  40-45,  as  revised  by  Chapter  77  of  the  Acts  of  1975 
and  amended  by  chapter  924  of  the  Acts  of  1977.] 

Trustees 
John  E.  Powers,  Chairman 
Joseph  M.  Tierney 
John  McColgan 
George  A.  Johnson 
Andrew  P.  Quigley,  Sr. 
Reverend  Hillary  Zanon 
Ann  Kehoe 
Lorraine  Sitewicz 
Charles  Yergatian,  Director 

The  Board  of  Trustees  for  Suffolk  County  Extension  was  established 
in  1975.  The  board  consists  of  nine  members,  elected  by  the  Boston  City 
Council.  Trustees  who  serve  without  compensation,  oversee  and  govern 
the  activities  of  the  Suffolk  County  Cooperative  Extension  Service 
Staff. 

Cooperative  Extension  is  a  voluntary,  noncredit  system  of  education 
for  adults  and  young  people  in  agriculture,  home  economics  and  related 
areas.  Extension  staff  organize,  conduct,  provide  and  facilitate  public 
service  educational  programs  and  services  in  agricultural  related  areas 
and  make  their  services  available  to  residents  throughout  Suffolk 
County.  The  County  of  Suffolk,  the  University  of  Massachusetts  and 
the  United  States  Department  of  Agriculture  are  cosponsors  of 
Cooperative  Extension  in  Suffolk  County. 


MEMBERS  OF 
CITY  GOVERNMENT 


Mayors  and  Certain  Other  Officials 
Since  1822 
1909-1981 


Orators  Appointed  by  the  City  Since  1771 


160 


1909 


MAYOR 
GEORGE  A.  HIBBARD* 

ALDERMEN 
FREDERICK  J.  BRAND,  Chairman 


James  M.  Curley 
Daniel  A.  Whelton 
Daniel  J.  Donnelly t 
George  P.  Anderson 
Walter  Ballantyne 
Frederick  J.  Brand 
W.  Dudley  Cotton,  Jr. 


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


Ward  1 
Edward  C.  R.  Bagley 
Frank  A.  Goodwin 
Joseph  A.  Hoey 

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

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

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

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

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

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

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

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


John  T.  Priest,  City  Clerk 
COUNCILMEN 
GEORGE  C.  MCCABE,  President 
Ward  10 
J.  Henderson  Allston 
Channing  H.  Cox 
William  S.  Kinney 


Ward  11 
Courtenay  Crocker 
Theodore  Hoague 
Charles  H.  Moore 

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

Ward  13 
Leo  F.  McCullough  $ 
Stephen  A.  Welch 
Coleman  E.  Kelly 

Ward  14 
Cornelius  J.  Fitzgerald 
Thomas  J.  Casey 
Joseph  L.  Collins 

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

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

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

Joseph  O'Kane,  Clerk 


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


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

Ward  20 
Charles  T.  Harding 
Harry  R.  Cumming 
William  Smith,  Jr. 

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

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

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

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

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


♦Elected  for  two  years  tDied  June  23,  1909 

^Resigned  June  3,  1909 


161 


Term  Ends  in  1973 
John  J.  Attridge 
Matthew  Hale 
Walter  L.  Collins 


1910 

MAYOR 

JOHN  F.  FITZGERALD 

CITY  COUNCIL 

WALTER  BALLANTYNE,  President 


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

1911 


Term  Ends  in  191 1 
Frederick  J.  Brand 
Daniel  J.  McDonald 
Timothy  J.  Buckley 


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


MAYOR 
JOHN  F.  FITZGERALD 
CITY  COUNCIL 
WALTER  L.  COLLINS,  President 
Term  Ends  in  1913 
John  J.  Attridge 
Matthew  Hale 
Walter  L.  Collins 


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


1912 


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


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


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 

Mayor 

JOHN  F.  FITZGERALD 

CITY  COUNCIL 

THOMAS  J.  KENNY,  President 


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

1914 


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


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


JAMES  M.  CURLEY,  MAYOR 

CITY  COUNCIL 

Daniel  J.  McDonald,  President 


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


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


Note. — The  Board  of  Aldermen  and  Common  Council  were  abolished  by  the  amended 
City  Charter  of  1909  and  the  City  Council  was  established,  consisting  of  nine  members. 


162 


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


1915 

JAMES  M.  CURLEY,  MAYOR 

CITY  COUNCIL 
GEORGE  E.  COLEMAN,  President 

Term  Ends  in  1917  Term  Ends  in  1916 

George  W.  Coleman  John  J.  Attridge 

Daniel  J.  McDonald  Walter  L.  Collins 

William  H.  Woods*  James  A.  Watson 


*  Councillor  Woods  died  May  3,  1915,  and  the  City  Council  elected  James  J.  Storrow, 
May  24,  to  serve  in  his  place  for  the  remainder  of  the  municipal  year. 

1916 

JAMES  M.  CURLEY,  MAYOR 

CITY  COUNCIL 
HENRY  E.  HAGAN,  President 

Term  Ends  in  1918  Term  Ends  in  1917 

Walter  Ballantyne  Daniel  J.  McDonald 

John  A.  Coulthurst  *  George  W.  Coleman 

Henry  E.  Hagan  Thomas  J.  Kenny 


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


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

1917 

JAMES  M.  CURLEY,  MAYOR 

CITY  COUNCIL 
JAMES  J.  STORROW,  President 

Term  Ends  in  1919  Term  Ends  in  1918 

John  J.  Attridge  Walter  Ballantyne 

Walter  L.  Collins  Henry  E.  Hagan 

James  J.  Storrow  Alfred  E.  Wellington 

1918 
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.  Collins 

James  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  1920 
Francis  J.  W.  Ford 
Daniel  J.  McDonald 
James  A.  Watson 


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 


Term  Ends  in  1923 
David  J.  Brickley 
Francis  J.  W.  Ford 
James  A.  Watson 


ANDREW  J.  PETERS,  MAYOR 
City  council 

JAMES  T.  MORIARTY,  President 

Term  Ends  in  1922  Term  Ends  in  1921 

Walter  L.  Collins  Henry  E.  Hagan 

John  A.  Donoghue  Daniel  W.  Lane 

Edward  F.  McLaughlin  James  T.  Moriarty 


163 


1921 


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


ANDREW  J.  PETERS,  MAYOR 

CITY  COUNCIL 
JAMES  A.  WATSON,  President 

Term  Ends  in  1923  Term  Ends  in  1922 

David  J.  Brickley  Walter  L  Collins 

Francis  J.  W.  Ford  John  A.  Donoghue 

James  A.  Watson  Edward  F.  McLaughlin 


1922 


Term  Ends  in  1925 
John  A.  Donoghue 
George  F.  Gilbody 
William  J.  Walsh 


JAMES  M.  CURLEY,  MAYOR 

CITY  COUNCIL 
DAVID  J.  BUCKLEY,  President 

Term  Ends  in  1924 

Henry  E.  Hagan 

Daniel  W.  Lane 

James  T.  Moriarty 


Term  Ends  in  1923 
David  J.  Brickley 
Francis  J.  W.  Ford 
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 


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


1924 

JAMES  M.  CURLEY,  MAYOR 
CITY  COUNCIL 

JOHN  A.  DONOGHUE,  President 

David  J.  Brickley  John  A.  Donoghue 

William  C.  S.  Healey  George  F.  Gilbody 

James  A.  Watson  William  J.  Walsh 


1925 


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


JAMES  M.  CURLEY,  MAYOR 
CITY  COUNCIL 

JAMES  T.  MORIARTY,  President 

David  J.  Brickley  John  A.  Donoghue 

William  C.  S.  Healey  George  F.  Gilbody 

James  A.  Watson  William  J.  Walsh 


1926 


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


MALCOLM  E.  NICHOLS,  MAYOR 
CITY  COUNCIL 
CHARLES  G.  KEENE,  President 
John  F.  Dowd  Thomas  W.  McMahon 

Michael  J.  Ward  George  F.  Gilbody 

Walter  J.  Freeley  Robert  Gardiner  Wilson,  Jr. 

Edward  L.  Englert  Walter  E.  Wragg 

Herman  L.  Bush  Horace  Guild 

Joseph  McGrath  Frederic  E.  Dowling 

Israel  Ruby  John  J.  Heffernan 


164 


1927 


MALCOLM  E.  NICHOLS,  MAYOR 


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


CITY  COUNCIL 
JOHN  J.  HEFFERNAN,  President 
John  F.  Dowd 
Michael  J.  Ward 
Walter  J.  Freeley 
Edward  L.  Englert 
Herman  L.  Bush 
Joseph  McGrath 
Israel  Ruby 


Thomas  W.  McMahon 
George  F.  Gilbody 
Robert  Gardiner  Wilson,  jr. 
Walter  E.  Wragg 
Horace  Guild 
Charles  G.  Keene 
Frederic  E.  Dowling 


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


MALCOLM  E.  NICHOLS,  MAYOR 

CITY  COUNCIL 
THOMAS  H.  GREEN,  President 


Michael  J.  Ward 
Roger  E.  Deveney 
William  A.  Motley,  jr. 
Herman  L.  Bush 
Frank  E.  Sullivan 
Israel  Ruby 
Thomas  W.  McMahon 


Albert  L.  Fish 

Robert  Gardiner  Wilson,  jr. 

Peter  J.  Murphy 

Peter  A.  Murray 

Charles  G.  Keene 

Frederic  E.  Dowling 

Edward  M.  Gallagher 


1929 


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


MALCOLM  E.  NICHOLS,  MAYOR 

CITY  COUNCIL 
TIMOTHY  F.  DONOVAN,  President 


Michael  J.  Ward 
Roger  E.  Deveney 
William  A.  Motley,  jr. 
Herman  L.  Bush 
Frank  E.  Sullivan 
Israel  Ruby 
Thomas  W.  McMahon 


Albert  L.  Fish 

Robert  Gardiner  Wilson,  jr. 

Peter  J.  Murphy 

Peter  A.  Murray 

Charles  G.  Keene 

Frederic  E.  Dowling 

Edward  M.  Gallagher 


1930 


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


JAMES  M.  CURLEY,  MAYOR 

CITY  COUNCIL 
WILLIAM  G.  LYNCH,  President 


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


Albert  L.  Fish 

Robert  Gardiner  Wilson,  jr. 

Clement  A.  Norton 

Peter  A.  Murray 

Joseph  P.  Cox 

James  Hein 

Edward  M.  Gallagher 


165 


1931 


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


JAMES  M.  CURLEY,  MAYOR 

CITY  COUNCIL 
JOSEPH  MCGRATH,  President 
John  F.  Dowd 
Richard  D.  Gleason 
Leo  F.  Power 
Edward  L.  Englert 
Herman  L.  Bush 
Israel  Rudy 
Francis  E.  Kelly 


Albert  L.  Fish 

Robert  Gardiner  Wilson  jr. 

Clement  A.  Norton 

Peter  A.  Murray 

Joseph  P.  Cox 

James  Hein 

Edward  M.  Gallagher 


1932 


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


JAMES  M.  CURLEY,  MAYOR 

CITY  COUNCIL 

EDWARD  M.  GALLAGHER,  President 


John  F.  Dowd 
Richard  D.  Gleason 
Leo  F.  Power 
Edward  L.  Englert 
David  M.  Brackman 
Joseph  McGrath 
Israel  Ruby 


Albert  L.  Fish 
Francis  E.  Kelly 
Thomas  Burke 
Clement  A.  Norton 
Peter  A.  Murray 
Joseph  P.  Cox 
James  Hein 


1933 


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


JAMES  M.  CURLEY,  MAYOR 

CITY  COUNCIL 
Joseph  McGrath,  President 
John  F.  Dowd 
Richard  D.  Gleason 
Leo  F.  Power 
Edward  L.  Englert 
David  M.  Brackman 
Israel  Ruby 
Francis  E.  Kelly 


Albert  L.  Fish 
Thomas  Burke 
Clement  A.  Norton 
Peter  A.  Murray 
Joseph  P.  Cox 
James  Hein 
Edward  M.  Gallagher 


1934 


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


FREDERICK  W.  MANSFIELD,  MAYOR 

CITY  COUNCIL 

JOHN  F.  Dowd,  President 


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


Albert  L.  Fish 

Robert  Gardiner  Wilson  jr. 

Cement  A.  Norton 

Peter  A.  Murray 

James  F.  Finley 

James  E.  Agnew 

Edward  M.  Gallagher 


166 


1935 


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


FREDERICK  W.  MANSFIELD,  MAYOR 

CITYCOUNCIL 
JOHN  I.  FITZGERALD,  President 


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


Albert  L.  Fish 

Robert  Gardiner  Wilson,  jr. 

Clement  A.  Norton 

Peter  A.  Murray 

James  F.  Finley 

James  E.  Agnew 

Edward  M.  Gallagher 


1936 


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


FREDERICK  W.  MANSFIELD,  MAYOR 
CITY  COUNCIL 


JOHN  I.  FITZGERALD,  President 


Richard  D.  Gleason 
John  J.  Doherty 
James  J.  Kilroy 
David  M.  Brackman 
Peter  J.  Fitzgerald 
Sidney  Rosenberg 
Martin  H.  Tobin 


John  J.  McGrath 

Robert  Gardiner  Wilson,  jr. 

Clement  A.  Norton 

Peter  A.  Murray 

James  F.  Finley 

James  E.  Agnew 

Edward  M.  Gallagher 


1937 


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 


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


John  J.  McGrath 

Robert  Gardiner  Wilson,  jr. 

Clement  A.  Norton 

Peter  A.  Murray 

James  F.  Finley 

James  E.  Agnew 

Edward  M.  Gallagher 


1938 


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


MAURICE  J.  TOBIN,  MAYOR 

CITY  COUNCIL 
JOHN  E.  KERRIGAN,  President 
Mildred  M.  Harris 
William  A.  Carey 
Edward  L.  Englert 
Charles  I.  Taylor 
Edward  A.  Hutchinson,  jr. 
Sidney  Rosenberg 
John  B.  Kelly 


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


167 


1939 


Francis  W.  Irwin 
William  J.  Galvin 
John  I.  Fitzgerald 
Perlie  Dyar  Chase 
Henry  L.  Shattuck 
John  E.  Kerrigan 
George  F.  McMahon 


MAURICE  J.  TOBIN,  MAYOR 

CITY  COUNCIL 
GEORGE  A.  MURRAY,  President 


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


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


1940 


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


MAURICE  J.  TOBIN,  MAYOR 

CITY  COUNCIL 
WILLIAM  J.  GALVIN,  President 


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


jr. 


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


1941 


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


MAURICE  J.  TOBIN,  MAYOR 

CITY  COUNCIL 
WILLIAM  J.  GALVIN,  President 


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


jr. 


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


1942 


James  S.  Coffey 
Michael  L.  Kinsella 
Joseph  Russo 
Perlie  Dyar  Chase 
A.  Frank  Foster 
Joseph  M.  Scannell 
William  F.  Hurley 


MAURICE  J.  TOBIN,  MAYOR 

CITY  COUNCIL 
THOMAS  E.  LINEHAN,  President 


Daniel  F.  Sullivan 
William  A.  Carey 
Matthew  F.  Hanley 
Charles  I.  Taylor 
Thomas  J.  Hannon,  jr. 
Joseph  J.  Gottlieb 
John  B.  Kelly 


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


168 


1943 


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


MAURICE  J.  TOBIN,  MAYOR 

CITY  COUNCIL 
THOMAS  J.  HANNON,  President 


William  F.  Hurley 
Daniel  F.  Sullivan 
William  A.  Carey 
Matthew  F.  Hanley 
Charles  I.  Taylor 
Isadore  H.  Y.  Muchnick 
John  B.  Kelly 


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


1944 


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


MAURICE  J.  TOBIN,  MAYOR 

CITY  COUNCIL 
JOHN  E.  KERRIGAN,  President 


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


Philip  Austin  Fish 
William  Joseph  Keenan 
Michael  Paul  Feeney 
Thomas  L.  McCormack 
Thomas  G.  J.  Shannon 
William  F.  Dwyer 
Maurice  H.  Sullivan 


1945 


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


JOHN  E.  KERRIGAN,  MAYOR 

CITY  COUNCIL 
JOHN  E.  KERRIGAN,  President 


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


Philip  Austin  Fish 
William  Joseph  Keenan 
Michael  Paul  Feeney 
Thomas  L.  McCormack 
Thomas  G.  J.  Shannon 
William  F.  Dwyer 
Maurice  H.  Sullivan 


1946 


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


JAMES  M.  CURLEY,  MAYOR 
CITY  COUNCIL 
JOHN  B.  KELLY,  President 
William  F.  Hurley 
Daniel  F.  Sullivan 
William  A.  Carey 
William  A.  Moriarty 
Milton  Cook 
Thomas  J.  Hannon 
Isadore  H.  Y.  Muchnick 


Philip  Austin  Fish 
William  Joseph  Keenan 
Michael  H.  Cantwell 
Thomas  J.  McCormack 
Walter  D.  Bryan 
Edmund  V.  Lane 
Edward  C.  Madden 


169 


1947 


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


JAMES  M.  CURLEY,  MAYOR 
CITY  COUNCIL 
JOHN  B.  KELLY,  President 
William  F.  Hurley 
Paniel  F.  Sullivan 
William  A.  Carey 
William  A.  Moriarty 
Milton  Cook 
Thomas  J.  Hannon 
Isadore  H.  Y.  Muchnick 


Philip  Austin  Fish 
William  Joseph  Keenan 
Michael  H.  Cantwell 
Thomas  L.  McCormack 
Walter  D.  Bryan 
Edmund  V.  Lane 
Edward  C.  Madden 


1948 


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


james  m.  curley,  mayor 
City  council 

THOMAS  J.  HANNON,  President 


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


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


1949 


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


JAMES  M.  CURLEY,  MAYOR 

CITY  COUNCIL 
WILLIAM  F.  HURLEY,  President 


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


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


1950 


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


JOHN  B.  HYNES,  MAYOR 

CITY  COUNCIL 

WILLIAM  F.  HURLEY,  President 


Daniel  F.  Sullivan 
Francis  P.  Tracey 
Philip  A.  Tracy 
Milton  Cook 
Thomas  J.  Hannon 
Julius  Ansel 
Robert  J.  Ramsey 


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


'  Resigned  June  15,1950. 


t  From  September  20,  1950. 


170 


1951 

JOHN  B.  HYNES,   MAYOR 

CITY  COUNCIL 

WILLIAM  F.  HURLEY,  President 


James  S.  Coffey 
Michael  Leo  Kinsella 
George  T.  Lanigan 
Perlie  Dyar  Chase 
John  E.  Yerxa 
John  B.  Wenzler 
John  J.  McColgan 
*  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.  Cant  well 
Thomas  L.  McCormack 
Walter  D.  Bryan 
Edmund  V.  Lane 
Vincent  J.  Shanley 


♦To  August  6,  1951.  t  From  August  6,  1951. 

Note. — This  was  the  final  year  of  the  City  Council  of  twenty-two  members  elected  from 
wards.  A  City  Coucil  of  nine  members  elected  at  large  under  the  provisions  of  Chapter  452  of 
the  Acts  of  1948,  commonly  known  as  Plan  A,  took  office  on  the  first  Monday  of  January, 
1952. 


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


1952 

JOHN  B.  HYNES,  MAYOR 

CITY  COUNCIL 

GABRIEL  F.  PIEMONTE,  President 


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

1953 


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


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


JOHN  B.  HYNES,  MAYOR 

CITY  COUNCIL 

FRANCIS  X.  AHEARN,  President 


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


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


■To  December  28,  1953. 


t  From  December  28,  1953. 


1954 


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


JOHN  B.  HYNES,  MAYOR 

CITY  COUNCIL 
JOSEPH  C.  WHITE,  President 
William  F.  Hurley 
John  E.  Kerrigan 
Edward  J.  McCormack,  jr. 

1955 


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


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


JOHN  B.  HYNES,  MAYOR 

CITY  COUNCIL 

WILLIAM  F.  HURLEY,  President 

William  F.  Hurley  Edward  F.  McLaughlin  jr. 

John  E.  Kerrigan  Gabriel  F.  Piemonte 

Edward  J.  McCormack,  jr.     Joseph  C.  White 


171 


1956 


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


JOHN  B.  HYNES,  MAYOR 
CITY  COUNCIL 
EDWARD  J.  MCCORMACK,  President 
John  E.  Kerrigan 
Edward  J.  McCormack,  jr 
Patrick  F.  McDonough 


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


1957 


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


JOHN  B.  HYNES,  MAYOR 

CITY  COUNCIL 

WILLIAM  J.  FOLEY,  JR.,  President 

John  E.  Kerrigan  Edward  F.  McLaughlin,  jr. 

Edward  J,  McCormack,  jr.     Gabriel  F.  Piemonte 
Patrick  F.  McDonough  Joseph  C.  White 


*To  February  18,  1957 


tFrom  February  18,  1957. 


1958 


JOHN  B.  HYNES,  MAYOR 
CITY  COUNCIL 
PATRICK  F.  MCDONOUGH,  President 
tJames  S.  Coffey  Christopher  A.  Iannella  Edward  F.  McLaughlin,  jr. 

William  J.  Foley,  jr.  John  E.  Kerrigan  Gabriel  F.  Piemonte 

♦Frederick  C.  Hailer,  jr.  **Edward  J.  McCormack,  jr.  Joseph  C.  White 

ttPeter  F.  Hines  Patrick  F,  McDonough 


♦To  April  21,  1958. 
"To  September  12,  1958. 


fFrom  April  22,  1958. 
-ftFrom  September  15,  1958. 


1959 


JOHN  B.  HYNES,  MAYOR 

CITY  COUNCIL 

Edward  F.  MCLAUGHLIN,  JR.  President 


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


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


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


1960 


JOHN  F.  COLLINS,  MAYOR 

CITY  COUNCIL 

EDWARD  F.  MCLAUGHLIN,  JR.,  President 


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


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


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


172 


1961 


JOHN  F.  COLLINS,  MAYOR 
CITY  COUNCIL 

Patrick  F.  McDonough,  President 


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


Peter  F.  Hines 
Christopher  A.  Iannella 
John  E.  Kerrigan 
ttFrederick  C.  Langone 


Patrick  F.  McDonough 
*Edward  F.  McLaughlin,  jr. 
tThomas  A.  Sullivan 
**Joseph  C.  White 


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


tFrom  January  9,  1961 
ttFrom  May  1,  1961 


1962 


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


JOHN  F.  COLLINS,  MAYOR 

CITY  COUNCIL 

CHRISTOPHER  A.  IANNELLA,  President 

Christopher  A.  Iannella  Gabriel  F.  Piemonte 

John  E.  Kerrigan  Thomas  A.  Sullivan 

Patrick  F.  McDonough  John  J.  Tierney,  jr. 


1963 


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


JOHN  F.  COLLINS,  MAYOR 
CITY  COUNCIL 
PETER  F.  HINES,  President 
Christopher  A.  Iannella 
John  E.  Kerrigan 
Patrick  F.  McDonough 


Gabriel  F.  Piemonte 
Thomas  A.  Sullivan 
John  J.  Tierney,  jr. 


1964 


Katherine  Craven 
George  F.  Foley,  jr. 
William  J.  Foley,  jr. 


JOHN  F.  COLLINS,  MAYOR 

CITY  COUNCIL 

JOHN  J.  TIERNEY,  JR.  President 

Peter  F.  Hines  John  E.  Kerrigan 

Barry  T,  Hynes  Frederick  C.  Langone 

Christopher  A.  Iannella  John  J.  Tierney,  jr. 


1965 


Katherine  Craven 
George  F.  Foley,  jr. 
Wiliam  J.  Foley,  jr. 


JOHN  F.  COLLINS,  MAYOR 

CITY  COUNCIL 

JOHN  J.  TIERNEY,  JR.,  President 


Peter  F.  Hines 
Barry  T.  Hynes 
Christopher  A.  Iannella 


John  E.  Kerrigan 
Frederick  C.  Langone 
John  J.  Tierney,  jr. 


173 


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


1966 

JOHN  F.  COLLINS,  MAYOR 

CITY  COUNCIL 

FREDERICK  C.  LANGONE,  President 


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

1967 


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


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


JOHN  F.  COLLINS,  MAYOR 

CITY  COUNCIL 
BARRY  T.  HYNES,  President 

Barry  T.  Hynes 

Christopher  A.  Iannella 

John  E.  Kerrigan 

1968 


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


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


KEVIN  H.  WHITE,  MAYOR 

CITY  COUNCIL 

WILLIAM  J.  FOLEY  jr.,  President 


John  E.  Kerrigan 
Frederick  C.  Langone 
Patrick  McDonough 

1969 


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


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


Thomas  I.  Atkins 
Louise  Day  Hicks 
Christopher  A.  Iannella 


KEVIN  H.  WHITE,  MAYOR 

CITY  COUNCIL 

GERALD  F.  O'LEARY,  President 

John  E.  Kerrigan  Gerald  F.  O'Leary 

Frederick  C.  Langone  John  L.  Saltonstall,  jr. 

Patrick  F.  McDonough  Joseph  F.  Timilty 

1970 

KEVIN  H.  WHITE,  MAYOR 

CITY  COUNCIL 

Gabriel  F.  Piemonte,  President 

John  E.  Kerrigan  Gabriel  F.  Piemonte 

Frederick  C.  Langone  John  L.  Saltonstall,  jr. 

Gerald  F.  O'Leary  Joseph  F.  Timilty 

1971 


Thomas  I.  Atkins 
*  Louis  Day  Hicks 
Christopher  A.  Iannella 


KEVIN  H.  WHITE,  MAYOR 
CITY  COUNCIL 

Gabriel  F.  Piemonte,  President 

John  E.  Kerrigan  Gabriel  F.  Piemonte 

Frederick  C.  Langone  John  L.  Saltonstall,  jr. 

Gerald  F.  O'Leary  Joseph  F.  Timilty 

t  Albert  L.  O'Neil 


•To  January  25,  1971 


tFrom  January  25,  1971 


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


174 

1972 

KEVIN  H.  WHITE,  MAYOR 

CITY  COUNCIL 

GABRIEL  F.  PIEMONTE,  President 


Patrick  F.  McDonough 
John  Joseph  Moakley 
Gerald  F.  O'Leary 

1973 


Albert  L.  O'Neil 
Gabriel  F.  Piemonte 
Joseph  M.  Tierney 


KEVIN  H.  WHITE,  MAYOR 

CITY  COUNCIL 

PATRICK  F.  MCDONOUGH,  President 


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


*  Frederick  C.  Langone 
Patrick  F.  McDonough 
t  John  Joseph  Moakley 
Gerald  F.  O'Leary 


Albert  L.  O'Neil 
Gabriel  F.  Piemonte 
Joseph  M.  Tierney 


*From  January  4,  1973 


fTo  January  1,  1973 


1974 


James  Michael  Connolly 
Lawrence  S.  DiCara 
Louis  Day  Hicks 


James  Michael  Connolly 
Lawrence  S.  DiCara 
Louise  Day  Hicks 


KEVIN  H.  WHITE,  MAYOR 

CITY  COUNCIL 

GERALD  F.  O'LEARY,  President 


Christopher  A.  Iannella 
Frederick  C.  Langone 
Patrick  F.  McDonough 

1975 

KEVIN  H.  WHITE,  MAYOR 

CITY  COUNCIL 

GERALD  F.  O'LEARY,  President 


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


Christopher  A.  Iannella 
Frederick  C.  Langone 
Patrick  F.  McDonough 

1976 


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


James  Michael  Connolly 
Lawrence  S.  DiCara 
Louise  Day  Hicks 


KEVIN  H.  WHITE,  MAYOR 

CITY  COUNCIL 
LOUISE  DAY  HICKS,  President 
Christopher  A.  Iannella  Patrick  F.  McDonough 


John  J.  Kerrigan 
Frederick  C.  Langone 

1977 


Albert  L.  O'Neil 
Joseph  M.  Tierney 


James  Michael  Connolly 
Lawrence  S.  DiCara 
Louise  Day  Hicks 


KEVIN  H.  WHITE,  MAYOR 

CITY  COUNCIL 

JOSEPH  M.  TIERNEY,  President 

Christopher  A.  Iannella  Patrick  F.  McDonough 

John  J.  Kerrigan  Albert  L.  O'Neil 

Frederick  C.  Langone  Joseph  M.  Tierney 


175 


James  Michael  Connolly 
Lawrence  S  DiCara 
Raymond  L.  Flynn 


1978 

KEVIN  H.  WHITE,  MAYOR 

CITY  COUNCIL 

LAWRENCE  S.  DlCARA,  President 


Christopher  A.  Iannella 
Frederick  C.  Langone 
Patrick  F.  McDonough 

1979 


Albert  L.  O'Neil 
Rosemarie  E.  Sansone 
Joseph  M.  Tierney 


JJames  Michael  Connolly 
Lawrence  S.  DiCara 
Raymond  L.  Flynn 


KEVIN  H.  WHITE,  MAYOR 

CITY  COUNCIL 

JOSEPH  M.  TIERNEY,  President 


"Louise  Day  Hicks 
Christopher  A.  Iannella 
Frederick  C.  Langone 
Patrick  F.  McDonough 

1980 


Albert  L.  O'Neil 
Rosemarie  E.  Sansone 
Joseph  M.  Tierney 


Lawrence  S.  DiCara 
Raymond  L.  Flynn 
Christopher  A.  Iannella 


KEVIN  H.  WHITE,  MAYOR 

CITY  COUNCIL 

CHRISTOPHER  A.  IANNELLA,  President 

Frederick  C.  Langone  Rosemarie  E.  Sansone 


Patrick  F.  McDonough 
Albert  L.  O'Neil 

1981 


John  W.  Sears 
Joseph  M.  Tierney 


Lawrence  S.  DiCara 
Raymond  L.  Flynn 
Christopher  A.  Iannella 


KEVIN  H.  WHITE,  MAYOR 

CITY  COUNCIL 

PATRICK  F.  MCDONOUGH,  President 

Frederick  C.  Langone  Rosemarie  E.  Sansone 


Patrick  F.  McDonough 
Albert  L.  O'Neil 


John  W.  Sears 
Joseph  M.  Tierney 


*From  January  10,  1979 


}To  January  3,  1979 


176 

Mayors  of  the  City  of  Boston 

From  1822  to  the  Present  Time 


Place  and  Date  of  Birth 


Years  of 
Service 


•John  Phillips 

•Josiah  Quincy 

•Harrison  Gray  Otis  .... 

•Charles  Wells 

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

•Samuel  A.  Eliot 

•Jonathan  Chapman  .... 

•Martin  Brimmer 

•Thomas  A.  Davis 

•Josiah  Quincy,  jr 

•John  P.  Bigelow 

•Benjamin  Seaver  

•Jerome  V.  C.  Smith 

•Alexander  H.  Rice 

•Frederic  W.  Lincoln,  jr. . 
•Joseph  M.  Wightman  .  . 
•Frederic  W.  Lincoln,  jr. . 

•Otis  Norcross 

•Nathaniel  B.  Shurtleff.. 

•William  Gaston 

•Henry  L.  Pierce 

•§Leonard  R.  Cutter 

•Samuel  C.  Cobb 

•Frederick  O.  Prince  .... 

•Henry  L.  Pierce 

•Frederick  O.  Prince  .... 

•Samuel  A.  Green 

•Albert  Palmer 

•Augustus  P.  Martin  .... 

•Hugh  O'Brien 

•Thomas  N.  Hart 

•Nathan  Matthews,  jr.   . . 

•Edwin  Curtis 

•{Josiah  Quincy 

•fThomas  N.  Hart 

•{Patrick  A.  Collins 

•§Daniel  A.  Whelton 

•  tJohn  F.  Fitzgerald  .... 
•{George  A.  Hibbard  .  .  . 
*1John  F.  Fitzgerald  .... 

•IJames  M.  Curley 

•^Andrew  J.  Peters 

•1  James  M.  Curley 

•^Malcolm  E.  Nichols  . . . 

•IJarnes  M.  Curley 

•^Frederick  W.  Mansfield 
•{{Maurice  J.  Tobin  . . . . 

{{John  E.  Kerrigan 

•IJarnes  M.  Curley 

••John  B.  Hynes 

•tJohn  B.  Hynes 

•{{John  B.  Hynes 

ttJohn  F.  Collins 

tttKevin  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 


5,  1798 
23,  1807 

8,  1793 
11,  1798 
17,  1802 


Boston Mar 

Boston Jan. 

Roxbury June 

Brookline Dec. 

Boston Jan. 

Groton Aug.   25,  1797 

Roxbury April  12,  1795 

Conway,  N.H July    20,  1800 

Newton Aug 

Boston Feb. 

Boston Oct. 

(See  above) 

Boston Nov.     2,1811 

Boston June   29,  1810 

Killingly,  Conn Oct.      3,1820 

Stoughton Aug.   23,  1825 

(See  Chairman  of  Aldermen) 

Taunton May    22,  1826 

Boston Jan.    18,1818 

(See  above) 
(See  above) 


30,1818 
27,  1817 
19,1812 


May  29,  1823 
July  1, 1864 
Oct.  28,  1848 
June  3,  1866 
July  17,  1849 
Mar.  26,1850 
Jan.  29,1862 
May  25,  1848 
April  25,  1847 
Nov.  22,  1845 
Nov.  2,  1882 
July  4, 1872 
Feb.  14,  1856 
Aug.  20,  1879 
July  22,  1895 
Sept.  13,  1898 
Jan.  25, 1885 
(See  above) . . 
Sept.  5,1882 
Oct.  17,  1874 
Jan.  19,  1894 
Dec.  17,  1896 


16,  1830 

17,  1831 
13,1835 
13,1827 
20,  1829 
28,  1854 
26,  1861 
15,  1859 


12,  1884 
21, 1872 
11,1863 
27,  1864 


Groton Mar, 

Candia,  N.H Jan. 

Abbot,  Me Mar. 

Ireland July 

North  Reading Jan. 

Boston Mar 

Roxbury Mar 

Quincy Oct. 

(See  above) 

Fermoy,  Ireland Mar 

Boston Jan. 

Boston Feb. 

Boston Oct. 

(See  above) 

Boston Nov.   20,  1874 

Jamaica  Plain April     3,1872 

(See  above) 

Portland,  Me May      8,  1 876 

(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 

Boston Sept.  25,  1929 


Feb.  18,  1891 
June  6,  1899 
(See  above) . . 
(See  above) . . 
Dec.  5,  1918 
May  21,  1887 
Mar.  13,  1902 
Aug.  1, 1895 
Oct.  4,  1927 
Dec.  11,1927 
Mar.  20,  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 

1840^2 3 

1843^4 2 

1845 1 

1846^8 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,  10  mo. 
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 

1 896-99 4 

1900-01  2 

1903-05,  3% 
1905— 3  Vi  mo. 

106-07 2 

1908-09 2 

1910-13 4 

1914-1917  ...4 

1918-21  4 

1922-25 4 

1926-29 4 

1930-33 4 

1934-37 4 

1938^4 7 

1945 1 

1946^9 4 

1947—5  mo. 

1950-51 2 

1952-59 8 

1960-67 8 

1968-80  ....13 


•Deceased. 

tElected  for  two  years. 

ttTwice  elected  for  four  years. 

tttFour  times  elected  for  four  years. 

{{Appointed  Mayor  by  Act  of  Massachusetts  Legislature 

•Appointed  Temporary  Mayor  by  Act  of  Legislature. 


{Twice  elected  for  two  years. 

lElected  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,  191f 
Chapter  94.  See  also  Acts  1938,  Chapter  300. 


177 


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,  Chairman  of  the 
Board  of  Aldermen,  acted  as  Mayor. 

There  were  three  ballotings  for  the  election  of  Mayor  for  1854,  between  December  12, 
1853,  and  January  9,  1854.  In  the  meantime  the  duties  of  Mayor  were  performed  by 
Benjamin  L.  Allen,  Chairman  of  the  Board  of  Aldermen. 

In  1873  Mayor  Pierce  resigned  his  office  on  November  29,  on  his  election  to  the  Congress 
of  the  United  States.  During  the  remainder  of  the  municipal  year  Leonard  R.  Cutter,  Chair- 
man of  the  Board  of  Aldermen,  served  ex  officio  as  Acting  Mayor. 

Mayor  Collins  died  on  September  14,  1905.  Daniel  A.  Whelton,  Chairman  of  the  Board  of 
Aldermen,  acted  as  Mayor  for  the  remainder  of  the  municipal  year,  viz.,  September  15,  1905, 
to  January  1,  1906. 

Mayor  Tobin,  having  been  elected  Governor,  resigned  January  4,  1945.  By  Chapter  4  of 
the  Acts  of  1945,  John  E.  Kerrigan,  the  President  of  the  City  Council  was  given  all  the 
powers  of  the  Mayor  and  served  from  January  25,  1945,  for  the  remainder  of  the  year. 

Under  the  provisions  of  Chapter  580  of  the  Acts  of  1947,  City  Clerk  John  B.  Hynes  served, 
under  the  title  of  Temporary  Mayor,  with  full  powers  as  Mayor,  for  the  period  from  June  26 
to  November  28,  1947,  during  the  absence  of  Mayor  Curley. 

Chairmen  of  the  Board  of  Aldermen 


Place  and  Date  of  Birth 


Years  of 
Service 


William  Washburn 

Pelham  Bonney 

Joseph  Milner  Wightman 

Silas  Peirce 

Otis  Clapp 

Silas  Peirce 

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

Otis  Norcross 

George  W.  Messinger 

Charles  Wesley  Slack 

George  W.  Messinger 

Benjamin  James 

Newton  Albert 

Charles  Edward  Jenkins  . 

Samuel  Little 

Leonard  R.  Cutter 

John  Taylor  Clark 

Solomon  Bliss  Stebbins  . . 

Hugh  O'Brien 

Solomon  Bliss  Stebbins  .  . 

Hugh  O'Brien 

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

Homer  Rogers 

William  Power  Wilson.  .  . 
Herbert  Schaw  Carruth  .  . 

John  Henry  Lee 

Alpheus  San ford  

John  Henry  Lee 


Lyme,  N.H Oct.      7,  1808 

Pembroke Feb.   21,  1802 

Boston Oct.    19,1812 

Scituate Feb.    15,1793 

Westhampton  . . . Mar.     2,  1 806 

(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,  1880 

Warren  Jan.    18,  1830 

Ireland July    13,1827 

(See  above) 

(See  above) 

Vassalboro,  Me May    10,  1829 

Boston June   14,  1828 

Charlestown April    9,1912 

(See  above) 

Sudbury Oct.    11,1840 

Baltimore,  Md Nov.   15,  1'852 

Dorchester Feb.    15,  1855 

Boston April  26,  1846 

North  Attleboro July      5,  1956 

(See  above) 


Oct.  30,  1890 
April  29,  1861 
Jan.  25,  1885 
Aug.  27,  1879 
Sept.  18,  1886 
(See  above)  . . 
Dec.  11,1875 
Oct.  10,  1899 
Sept.  5,  1882 
April  27,  1870 
April  11,  1885 
(See  above)  . . 
April  13,  1901 
Feb.  3,  1904 
1, 1882 
21,  1906 
13,  1894 
29,  1880 
8, 1910 
1, 1859 
(See  above)  .  . 
(See  above)  . . 
Mar.  18,  1891 
Mar.  31,  1907 
Sept.  18,  1912 
(See  above)  . . 
Nov.  10,  1907 
Date  unknown 
Dec.  27,  1917 
Sept.  12,  1923 
Aug.  10,  1944 
(See  above)  . . 


Aug. 
Dec. 
July 
Oct. 
June 
Aug. 


1855 

1856-57 

1858 

1859 

1860 

1861 

1862 

1863 

1864 

1865-66 

1867 

1868 

1869 

1870 

1871 

1872 

1873 

1874-77 

1878 

1879-81 

1882 

1883 

1884-85 

1886 

1887 

1888 

1889 

1890 

1891 

1892-93 

1894-95 

1896 


NOTE. — The  Mayor  was  ex  officio  Chairman  of  the  Board  of  Aldermen  from  the  incorporation  of  the 
City  until  1855;  the  Board  elected  a  permanent  Chairman  from  1855. 


178 


Chairmen  of  the  Board  of  Aldermen  —  Concluded 


Name 

Place  and  Date  of  Birth 

Died 

Years  of 

Service 

•Perlie  Appleton  Dyar 

•Joseph  Aloysius  Conry 

David  Franklin  Barry 

Michael  Joseph  O'Brien 

Lynn Mar.  26,  1857 

Brookline Sept.  12,  1868 

Boston Feb.    29,  1852 

Ireland Feb.    11,1855 

Boston June   17,  1867 

Boston Jan.    21,1872 

Dedham Nov.     1,1869 

Charlestown Aug.     8,1870 

New  Orleans,  La          Dec.    16,1858 

Dorchester  Dec.    14,  1 858 

Plainville,  Conn           Feb.      3,1861 

May    15,  1930 
June  22,  1943 
July    23,1911 
April    5,  1903 
Oct.      3,  1952 
Nov.  27,  1953 
Jan.    25,  1943 
April  19,  1928 
July      9,  1935 
Mar.  15,  1914 
Mar.  16,  1912 

1897-98 

1898 

1899 

1900 

1901-04 

Daniel  A.  Whelton 

tCharles  Martin  Draper  

tEdward  L.  Cauley 

1905 
1906 
1906 
1907 

Louis  M.  Clark 

Frederick  J.  Brand 

1908 
1909 

Presidents  of  the  Common  Council 


Place  and  Date  of  Birth 


Years  of 
Service 


William  Prescott 

John  Welles 

Francis  Jononnot  Oliver 
John  Richardson  Adan  . 

Eliphalet  Williams 

Benj.  Toppan  Pickman  . 
John  Prescott  Bigelow  . . 

Josiah  Quincy,  jr 

Phillip  Marett 

Edward  Blake 

Peleg  Whitman  Chandler 
George  Stillman  Hillard 

Benjamin  Seaver 

Francis  Brinley 

Henry  Joseph  Gardner  . 
Alex.  Hamilton  Rico  .  . . 

Joseph  Story 

Oliver  Stevens 

Samuel  W.  Waldron,  jr. . 
Josiah  Putnam  Bradlee  . 
Joseph  Hildreth  Bradley 

Joshua  Dorsey  Ball 

George  Silsbee  Hale  .... 
Wm.  Bentley  Fowle,  jr.  . 


Pepperell Aug.   19,  1762 

Boston Oct.    14,1764 

Boston Oct.    10,1777 

Boston July      8,1793 

Taunton Mar.     7,1778 

Salem Sept.  17,  1790 

Groton Aug.  25,  1797 

Boston Jan.    17,1802 

Boston Sept.  25,  1792 

Boston Sept.  28,  1805 

N.  Gloucester,  Me. .  .  .April  12,  1816 

Machias,  Me Sept.  22,  1808 

Roxbury April  12,  1795 

Boston Nov.   10,  1800 

Dorchester  June   14,  1818 

Newton Aug.  30,  1818 

Marblehead Nov.   11,1822 

Andover June  22,  1825 

Portsmouth,  N.H Oct.    24,  1828 

Boston June   10,  1817 

Haverhill Mar.     5,1822 

Baltimore,  Md July    11,1828 

Keene,  N.  H Sept.  24,  1825 

Boston July    27,  1826 


Dec. 
Sept. 
Aug. 
July 
June 
Mar. 
July 
Nov. 
Mar. 
Sept. 
May 
Jan. 
Feb. 
June 
July 
July 
June 
Aug. 
Aug. 
Feb. 
Oct. 
Dec. 
July 
Jan. 


8,  1844 

26. 1855 
21, 1858 

4,  1849 
12,  1855 
22,  1835 

4,  1872 
2,  1882 

22,  1869 
4, 1873 
28,  1889 
21, 1879 

14. 1856 
14,  1889 
19,  1892 
22, 1895 

22,  1905 

23,  1905 

24,  1882 
2, 1887 

5,  1882 
18, 1892 
27,  1897 
21,  1902 


1822 

1823 

1824-25 

1826-28 

1829 

1830-31 

1832-33 

1834-36 

1837-40 

1841-43 

1844-45 

1846-47J 

1847-49§ 

1850-51 

1852-53 

1854 

1855 

1856-57 

1858 

1859-60 

1861 

1862 

1863-64 

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. 

tCharles  M.   Draper  from  February  28,   1906,  to  September   10,   1906.  Edward  L.  Cauley  from 
September  10,  1906,  to  end  of  year. 

JTo  July  1  §From  July  1 


179 


Presidents  of  the  Common  Council  —  Concluded 


Place  and  Date  of  Birth 


Years  of 
Service 


Joseph  Story 

Weston  Lewis 

Charles  Hastings  Allen 

William  Giles  Harris 

Melville  Ezra  Ingalls  

Matthias  Rich 

Marquis  Fayette  Dickinson,  jr. 

Edward  Olcott  Shepard 

Halsey  Joseph  Boardman 

John  Q.  A.  Brackett 

Benjamin  Pope 

William  H.  Whitmore 

Harvey  Newton  Shepard 

Andrew  Jackson  Bailey 

Charles  Edward  Pratt 

James  Joseph  Flynn 

Godfrey  Morse 

John  Henry  Lee 

Edward  John  Jenkins 

David  Franklin  Barry 

Horace  Gwynn  Allen 

David  Franklin  Barry 

Christopher  Francis  O'Brien.  . 

Joseph  Aloysius  Conry 

Timothy  Lawrence  Connolly  . 

Daniel  Joseph  Kiley 

Arthur  Walter  Dolan 

William  John  Barrett 

Leo  F.  McCullough 

George  Cheney  McCabe 


Marblehead Nov.   1 1 

Hingham April     1 

Boston June   14 

Revere May.  1 5 

Harrison,  Me Sept.    6 

Truro June     8 

Amherst  Jan.    16 

Hampton,  N.  H Nov.  25 

Norwich,  Vt May    19 

Bradford,  N.H June     8 

Waterford,  Ire Jan.    13 

Dorchester  Sept.     6 

Boston July      8 

Charlestown July    18 

Vassalboro,  Me Mar.   13 

St.  John,  N.  B 

Wachenheim,  Ger.  .  .  .  May    17 

Boston April  26 

London,  Eng Dec.    20 

Boston Feb.    29 

Jamaica  Plain July    27 

(See  above) 

Boston Feb.    17 

Brookline Sept.  12 

Boston Oct.      5 

Boston July    27 

Boston Sept.  22 

Boston June  24 

Boston July      1 

Carmel,  N.  Y July      5 


1822 
1834 
1828 
1828 
1842 
1820 
1840 
1835 
1834 
1842 
1829 
1836 
1850 
1840 
1845 
1835 
1846 
1846 
1854 
1852 
1855 


1869 
1868 
1871 
1874 
1876 
1872 
1882 
1873 


June  22 
April  6 
Mar.  31 
Oct.  29 
July  11 
Dec.  13 
Sept.  18 
April  27 
Jan.  15 
April  6 
Sept.  24 
June  14 
April  14 
Mar.  21 
Aug.  20 
Mar.  26 
June  20 
Sept.  12 
Oct.  3 
July  23 
Feb.  12 
(See  above) 
April  25 : 
June  22 
Dec.  5 
Nov.  12 
Sept.  28 
May  29 
May  12 
Dec.   27 


1905 
1893 
1907 
1897 
1914 
1914 
1915 
1903 
1900 
1918 
1879 
1900 
1936 
1927 
1898 
1884 
1911 
1923 
1918 
1911 
1919 


1899 
1943 
1928 
1935 
1949 
1933 
1951 
1917 


1866 

1867 

1868 

1869 

1870 

1871 

1872 

1873-74 

1875 

1876 

1877-78 

1879 

1880 

1881* 

1881f-82 

1883$ 

1883§ 

1884 

1885-86 

1887-88 

1889-90 

1891-93 

1894-95 

1896-97 

1898 

1899-1901 

1902-05 

1906-07 

1908 

1909 


•To  October  27. 


tFrom  October  27. 


|To  June  1 1 . 


§From  June  1 1 . 


180 


Presidents  of  the  City  Council 


Place  and  Date  of  Birth 


Died 

Year  of 
Service 

Sept.  30,  1932 

1910 

Unknown  .  .  . 

1911 

Unknown  .  .  . 

1912 

May  17,  1926 

1913 

June  28,  1937 

1914 

July  31,  1950 

1915 

May  18,  1933 

1916 

Mar.  13,  1926 

1917 

1918 

Unknown  .  .  . 

1919 

April  5,  1950 

1920 

Dec.  5,  1941 

1921 

Oct.  31,  1960 

1922 

Unknowi.  . . . 

1923 

Unknown  .  .  . 

1924 

1925 

Feb.  10,  1946 

1926 

Aug.  25,  1927 

1927 

June  13,  1958 

1928 

April  21,  1933 

1929 

July   ,  1964 

1930 

April  25,  1943 

1931 

Oct.  25,  1961 

1932 

1933 

Aug.  14,  1961 

1934 

Unknown  .  .  . 

1935 

1936 

1937 

1938 

Mar.  19,  1965 

1939 

1940 

1941 

Aug.  5,  1974 

1942 

1943 

1944 

1945 

Aug.   ,  1969 

1946 

1947 

1948 

Mar.  15,  1965 

1949 

1950 

1951 

1952 

1953 

July  31,  1967 

1954 

1955 

1956 

1957 

1958 

1959 

1960 

1961 

1962 

1963 

1964 

1965 

1966 

1967 

1968 

1969 

1970 

1971 

1972 

1973 

1974 

1975 

1976 

1977 

1978 

1979 

1980 

1981 

Walter  Ballantyne 

Walter  Leo  Collins  

John  Joseph  Attridge 
Thomas  Joseph  Kenny  .  .  . 
Daniel  Joseph  McDonald  . 

George  W.  Coleman 

Henry  E.  Hagan  

John  J.  Storrow 

Walter  Leo  Collins  

Francis  J.  W.  Ford 

James  T.  Moriarty 

James  A.  Watson 

David  J.  Brickley 

Daniel  W.  Lane 

John  A.  Donoghue 

James  T.  Moriarty 

Charles  G.  Keene 

John  J.  Heffernan 

Thomas  H.  Green 

Timothy  F.  Donovan 

William  G.  Lynch 

Joseph  McGrath 

Edward  M.  Gallagher 

Joseph  McGrath 

John  F.  Dowd  

John  I.  Fitzgerald 

John  I.  Fitzgerald 

John  I.  Fitzgerald 

John  E.  Kerrigan 

George  A.  Murray 

William  J.  Galvin 

William  J.  Galvin  

Thomas  E.  Linehan 

Thomas  J.  Hannon 

John  E.  Kerrigan 

John  E.  Kerrigan 

John  B.  Kelly 

John  B.  Kelly 

Thomas  J.  Hannon 

William  F.  Hurley 

William  F.  Hurley 

William  F.  Hurley 

Gabriel  F.  Piemonte 

Francis  X.  Ahearn 

Joseph  C.  White 

William  F.  Hurley 

Edward  J.  McCormack,  jr 

William  J.  Foley,  jr 

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

Lawrence  S.  DiCara 

Joseph  M.  Tierney 

Christopher  A.  lannella  .  . 
Patrick  F.  McDonough  .  .  . 


Hawick,  Scotland  ..  .Mar.     17,1855 

Boston  April     7,  1878 

Boston   Feb.       8,  1878 

Boston   Nov.     18,  1863 

Chelsea Aug.    14,1873 

Boston  June     16,  1867 

St.  John,  N.  B Feb.     26,1865 

Boston   Jan.     21,  1864 

(See  above) 

Boston  Dec.     23,  1882 

Amesbury Sept.    22,  1876 

Boston  June    24,  1 870 

Boston   Mar.     14,  1889 

Boston   Dec.     11,  1872 

Boston   Aug.    12,  1885 

(See  above) 

Gardner,  Me Aug.      6,  1 880 

Boston  Jan.     27,  1893 

Boston  May     11,  1883 

Boston   Aug.    21,  1889 

Boston  Oct.     20,  1892 

Boston  Dec.     20,  1890 

Charlestown Jan.     25,1877 

(See  above) 

Boston   Nov.    28,  1895 

Boston   July      18,  1882 

(See  above) 

(See  above) 

Boston   Oct.       1,  1907 

Boston   Sept.      1,  1905 

Boston Jan.     31,  1904 

(See  above) 

Boston   June    28,  1904 

Boston  Dec.       9,  1900 

(See  above) 

(See  above) 

Boston  July     21,  1904 

(See  above) 

(See  above) 

Boston  Aug.      3,  1895 

(See  above) 

(See  above) 

Boston  Jan.     28,  1909 

Cohasset Feb.     26,1917 

Boston  Jan.     30,  1898 

(See  above) 

Boston  Aug.    29,  1923 

Boston  Dec.     18,  1923 

Galway,  Ireland Feb.       6,  1 925 

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  above) 

(See  above) 

Boston  Oct.     16,  1923 

Boston  Jan.       1,  1941 

Boston   April   30,  1949 

(See  above) 

(See  above) 

(See  above) 


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


181 


Orators  of  Boston 


APPOINTED  BY  THE  PUBLIC  AUTHORITIES 

For  the  Anniversary  of  the  Boston  Massacre,  March  5,  1770 


1771  James  Lovell 

1772  Dr.  Joseph  Warren 

1773  Dr.  Benjamin  Church 

1774  John  Hancock 

1775  Dr.  Joseph  Warren 

1776  Rev.  Peter  Thacher 

1777  Benjamin  Hichborn 


1778  Jonathan  Williams  Austin 

1779  William  Tudor 

1780  Jonathan  Mason,  jr. 

1781  Thomas  Dawes,  jr. 
1882  George  Richards  Minot 
1783  Dr.  Thomas  Welsh 


For  the  Anniversary  of  National  Independence,  July  4,  1776 


1783  Dr.  John  Warren 

1784  Benjamin  Hichborn 

1785  John  Gardiner 

1786  Jonathan  L.  Austin 

1787  Thomas  Dawes,  jr. 

1788  Harrison  Gray  Otis 

1789  Rev.  Samuel  Stillman 

1790  Edward  Gray 

1791  Thomas  Crafts,  jr. 

1792  Joseph  Blake,  jr. 

1793  John  Quincy  Adams 

1794  John  Phillips 

1795  George  Blake 

1796  John  Lathrop 

1797  John  Callender 

1798  Josiah  Quincy 

1799  John  Lowell,  jr. 

1800  Joseph  Hall 

1801  Charles  Paine 

1802  Rev.  William  Emerson 

1803  William  Sullivan 

1804  Dr.  Thomas  Danforth 

1805  Warren  Dutton 

1806  Francis  Dana  Channing 

1807  Peter  O.  Thacher 

1808  Andrew  Ritchie,  jr. 

1809  William  Tudor,  jr. 

1810  Alexander  Townsend 

1811  James  Savage 

1812  Benjamin  Pollard 

1813  Edward  St.  Loe  Livermore 

1814  Benjamin  Whitwell 

1815  Lemuel  Shaw 

1816  George  Sullivan 

1817  Edward  T.  Channing 

1818  Francis  C.  Gray 

1819  Franklin  Dexter 

1820  Theodore  Lyman,  jr. 

1821  Charles  G.  Loring 

1822  John  C.  Gray 

1823  Charles  Pelham  Curtis 

1824  Francis  Bassett 

1825  Charles  Sprague 

1826  Josiah  Quincy,  Mayor 

1827  William  Powell  Mason 

1828  Bradford  Sumner 

1829  James  T.  Austin 

1830  Alexander  H.  Everett 

1831  Rev.  John  G.  Palfey 


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  I  vers  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.  Jacon  M.  Manning 

1866  Rev.  S.  K.  Lothrop 

1867  Rev.  George  H.  Hepworth 

1868  Samuel  Eliot 

1869  Ellis  W.  Morton 

1870  William  Everett 

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 


182 


Orators  of  Boston  —  Concluded 


1881  George  Washington  Warren 

1882  John  Davis  Long 

1883  Rev.  H.  Bernard  Carpenter 

1884  Harvey  N.  Shepard 

1885  Thomas  J.  Gargan 

1886  George  Fred  Williams 

1887  John  E.  Fitzgerald 

1888  William  E.  L.  Dillaway 

1889  John  L.  Swift 

1890  Albert  E.  Pillsbury 

1891  Josiah  Quincy 

1892  John  R.  Murphy 

1893  Henry  W.  Putnam 

1894  Joseph  H.  O'Neil 

1895  Rev.  Adolph  Augustus  Berle 

1896  John  F.  Fitzgerald 

1897  Rev.  Edward  Everett  Hale 

1898  Rev.  Denis  O'Callaghan 

1899  Nathan  Matthews,  jr. 

1900  Stephen  O'Meara 

1901  Curtis  Guild,  jr. 

1902  Joseph  A.  Conry 

1903  Edwin  D.  Mead 

1904  John  A.  Sullivan 

1905  LeBaron  B.  Colt 

1906  Timothy  W.  Coakley 

1907  Rev.  Edward  A.  Horton 

1908  Arthur  D.  Hill 

1909  Arthur  L.  Spring 

1910  James  H.  Wolff 

1911  Charles  William  Eliot 

1912  Joseph  C.  Pelletier 

1913  Greenville  S.  MacFarland 

1914  Rev.  James  A.  Supple 

1915  Louis  D.  Brandeis 

1916  Joe  Mitchell  Chappie 

1917  Daniel  J.  Gallagher 

1918  William  H.  P.  Faunce 

1919  Charles  Ambrose  DeCourcy 

1920  Jacob  L.  Wiseman 

1921  Lemuel  H.  Murlin 

1922  Jeremiah  E.  Burke 

1923  Rev.  Charles  W.  Lyons 

1924  Rev.  Dudley  H.  Ferrell 

1925  Thomas  H.  Dowd 

1926  Andrew  J.  Peters 

1927  William  McGinnis 

1928  Edith  Nourse  Rodgers 

1929  Robert  Luce 

1930  Herbert  Parker 

1931  David  I.  Walsh 

1932  Robert  E.  Rogers 


1933  Joseph  A.  Tomasello 

1934  His  Eminence  William  Car- 

dinal O'Connell 

1935  Albert  Bushnell  Hart 

1936  Faris  S.  Malouf 

1937  Louis  J.  A.  Mercier 

1938  David  1.  Walsh 

1939  Stephen  F.  Chadwick 

1940  John  P.  Sullivan 

1941  Daniel  L.  Marsh 

1942  Gerald  F.  Coughlin 

1943  John  W.  McCormack 

1944  Francis  Maloney 

1945  His  Excellency  Richard  J. 

Cushing,  D.  D. 

1946  John  F.  Kennedy 

1947  Judge  Robert  Gardiner 

Wilson,  jr. 

1948  Hon.  James  M.  Curley 

1949  Most  Reverend  John  J. 

Wright,  D.  D. 

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  Barron 

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 

1977  Juanita  Kreps 

1978  Prof.  Samuel  Huntington 

1979  Archibald  Cox 

1980  David  McCord 


183 
INDEX 


Page 
A 

Administrative  Services  Department 51,  52 

Air  Pollution  Control  Commission 55 

Aldermen,  Chairmen  of  the  Board  of,  1855  to  1909 177,  178 

Amended  City  Charter  of  1909  (with  Plan  A  Charter) 19-43 

Appeal,  Board  of  (Building  Dept) 65 

Art  Commission  (Administrative  Services  Dept.) 52,  53 

Assessing  Department 55-57 

Board  of  Review  56 

Auditing  Department 57,  58 

Auditorium  Commission 59 

B 

Back  Bay  Architectural  Commission  60-62 

Beacon  Hill  Architectural  Commission  67-70 

Births,  Registrar  of  (City  Clerk  Dept.) 73 

Boston  City  Record  (official  weekly  of  City) 50 

Boston  Consumers'  Council 75 

Boston  Housing  Authority 87-90 

Boston  Industrial  Development  Financing  Authority 92 

Boston  Landmarks  Commission 94,  95 

Boston  Metropolitan  District 103 

Boston,  origin  and  growth  of ^~. 4,  5 

Boston  Redevelopment  Authority 133-140 

Boston  Retirement  Board 141 

Brighton: 

Public  Schools  in 144 

Budgets,  Supervisor  of 52 

Building  Code  65 

Building  Department 63,  64 

Beacon  Hill  Architectural  Commission  67-70 

Board  of  Appeal  65 

Board  of  Examiners  66 

Committee  on  Licenses 67 

Zoning  Commission  (Building  Dept.) 70-72 

C 

Cemetery  Division,  Park  Department 118 

Charitable   Donations,    Trustees   of,    for   Inhabitants   of 

Boston 72 

Charlestown: 

Public  Schools  in 144 

City  Charter 19-43 

City  Clerk  Department 73 

City  Council  of  1980-1981   11,12 

Committees  of,  1980 15 

Committees  of,  1981 16 

Officers  of 14 

President  of 11,12 


184 


Page 

City  Council,  Presidents  of,  1910-present  180 

City  Government,  1980-1981 11-13 

City  Governments,  1909-present 159-175 

City  Hospital 86 

City  Messenger  (City  Council) 14 

City,  origin  and  growth  of 4,  5 

City  Proper: 

Public  Schools  in 144 

City  Record  (Boston  City  Record) 50 

City  Registrar 73 

City  Seal,  origin  of  and  present  form  3 

City  Solicitor,  office  of,  abolished 93 

Clerk  of  Committees  (City  Council) 14 

Collecting  Division  (Treasury  Dept.)   147 

Collector-Treasurer 146 

Commission  on  Affairs  of  the  Elderly  77 

Commission  on  Mental  Retardation 103 

Commission  on  the  Physically  Handicapped 119 

Committee  on  Foreclosed  Real  Estate  132 

Committee  on  Licenses  (in  Building  Department) 67 

Common  Council: 

Presidents  of,  1822-1909 178,  179 

Conservation  Commission 74 

Consumers  Council,  Boston 75 

Coordinating  Council  on  Drug  Abuse  75,  76 

Corporation  Counsel  (Law  Dept.)   93 

Council  on  Aging  (see  "Commission  on  Affairs  of  the 

Elderly")   77 

County  of  Suffolk: 

Auditor 1 54 

Commissioners 154 

Court  House  Commission  154 

District  Attorney 155 

Treasurer   154 

Credit  Union,  City  of  Boston  Employees 79 

D 

Deaths,  Registrar  of  (City  Clerk  Dept.) 73 

Deeds,  Register  of  (Suffolk  County) 156 

Development  and  Industrial  Commission  76 

District  Attorney  (Suffolk  County) 155 

Assistants 155 

Donations,   Charitable,   Trustees  of,   for  Inhabitants  of 

Boston 72 

Dorchester: 

Public  Schools  in 144 

Drug  Abuse,  Coordinating  Council  on 75,  76 


185 


Page 
East  Boston: 

Public  Schools  in 144 

Economic  Development  and  Industrial  Corporation 77 

Elderly,  Commission  on  Affairs  of  the 77 

Election  Department 78 

Engineering  Division  (Public  Works  Dept.) 130 

Examiners,  Board  of  (Building  Dept.) 66 

Executive  Departments  of  City 49-152 

Executive  Officers,  with  term,  etc 153-157 

F 

Finance  Commission,  Boston  80 

Fire  Department,  with  officials,  etc 81,  82 

Firemen's  Relief  Fund 82 

Foreclosed  Real  Estate,  Committee  on 132 

Fourth  of  July  Orators  appointed  by  City  Government  ....  181,  182 

Franklin  Foundation 83 

Franklin  Institute  of  Boston 83-85 

Freedom  Trail  Commission 85 

G 

Government  of  Boston,  1980-1981  11-13 

Government  of  Boston,  Members  of,  1909-present  159-175 

H 

Health  and  Hospitals,  Department  of 86 

Highway  Division  (Public  Works  Dept.)  130 

Hospital  Department  (City  Hospital) 86 

House  of  Correction,  Deer  Island 119 

Housing  Authority,  Boston 87-90 

Housing  Inspection  Department 91,  92 

Hyde  Park: 

Public  Schools  in 144 

I 

Industrial  Commission,  Development  and 76 

Industrial  Development  Financing  Authority,  Boston 92 

J 

Jailer  and  Sheriff  (Suffolk  County) 157 

Jamaica  Plain: 

Public  Schools  in 144 

July  Fourth,  Orators  appointed  by  the  City 181,  182 


186 

Page 
L 

Landmarks  Commission,  Boston  94,  95 

Law  Department 93 

Library  Department  96-100 

Central  and  Branch  Libraries  of 99-100 

Officials  and  Trustees  of 96 

Trust  funds,  appropriation,  etc 99 

Volumes,  number  belonging  and  circulated 99 

License  and  Permit  Fees: 

Board  of  Examiners  (Building  Dept.) 66 

Public  Works  Dept 130 

Licenses,  Committee  on  (Building  Dept.) 67 

Licensing  Board,  Boston  101,  102 

Licensing  Division,  Mayor's  Office  (Amusement  Licenses) .  75 

Listing  Board 78 

Long  Island  Hospital  (Hospital  Dept.) 86 

M 

Maintenance  Branch  (Public  Works  Dept.) 130 

Markets,  Faneuil  and  Quincy  Markets  (in  charge  of  As- 
sistant Commissioner  of  Real  Property) 132 

Marriage  Certificates,   Licenses   (Registry  Division,   City 

Clerk  Dept.) 73 

Mattapan: 

Public  Schools  in 144 

Mayor: 

City  Record  (Editorial  Office) 50 

Office,  staff  of 50 

Mayors  of  Boston,  1822  to  Present  Time 176 

Medical  Examiners  (Suffolk  County) 156 

Mental  Retardation,  Commission  on 103 

Metropolitan  District,  Boston 103 

Monuments,  Memorials,  Statues 1 15-117 

O 

Old  South  Association  103 

Orators  of  Boston  since  1771 181,  182 

Origin  and  Growth  of  Boston  4,  5 

P 

Parks  and  Recreation  Department  104-1 18 

Commissioners  and  chief  officials  of 104 

Penal  Institutions  Department 119 

Personnel,  Supervisor  of 52 

Physically  Handicapped,  Commission  on 119 

Plan  A  Charter 19-43 

Police  Department 120-128 

Commissioner  and  chief  officials  of 120 

Printing  Section  (Purchasing  Division) 52 


187 


Page 
Public  Buildings  (in  charge  of  Assistant  Commissioner  of 

Real  Property) 139 

Public  Facilities  Department 129 

Public  Improvement  Commission  (Public  Works  Dept.) ...  130,  131 

Public  Library  (Library  Dept.)   96-100 

Public  Officials 45-48 

Public  Safety  Commission  (Administrative  Services  Dept.) .  54 

Public  Works  Department 121-131 

Engineering  Division  of 130 

Highway  Division  (includes  former  Bridge  Division)  . .  130 

Lamps,  on  streets 130 

Sanitary  Division  of  130 

Purchasing  Agent   52 

Printing  Plant   52 

R 

Real  Estate,  Committee  on  Foreclosed 132 

Real  Property  Department 132 

Redevelopment  Authority,  Boston 133-140 

Refuse,  removal  of 130 

Register  of  Deeds  (Suffolk  County)  156 

Registry  Division  (City  Clerk) 73 

City  Registrar  of  births,  marriages,  and  deaths 73 

Rent  Board 141 

Retirement  Board,  Boston 141 

Roslindale: 

Public  Schools  in 144 

Roxbury: 

Public  Schools  in 144 

S 

Sanitary  Division  (Public  Works  Dept.) 130 

School  Committee 13 

Department  of,  with  officials 142-144 

High  and  Latin  Schools  143 

Special  Schools  144 

Seal  of  the  City,  origin  of  and  present  form 3 

Sheriff  of  Suffolk  County  157 

Sinking  Funds,  Board  of  Commissioners  of  147 

South  Boston: 

Public  Schools  in 144 

South  End: 

Public  Schools  in a  .  144 

Suffolk  County  (County  of  Suffolk) 154 

T 

Traffic  and  Parking  Commission,  Boston 145 

Traffic  and  Parking  Department 145,  146 

Treasury  Department  146,  147 

Collecting  Division 147 

Treasury  Division   146 

Trustees  of  Charitable  Donations  for  Inhabitants  of  Boston  72 


188 

Page 

V 

Veterans'  Graves  and  Registration,  Supervisor  of 148 

Veterans'  Services  Department  148 

W 

Water  and  Sewer  Commission 149 

Weights  and  Measures  Division  (Housing  Inspection  Dept.)  92 
West  Roxbury: 

Public  Schools  in 143,  144 

White  Fund,  George  Robert 150-152 

Z 

Zoning  Code  70 

Zoning  Commission  (Building  Dept.) 70-72 

Members  of 71