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