Page images
PDF
EPUB

73— Imprint of Union Label on All Printed Matter for the City. Ordinances, 1901, Chapter 1. 74 City Collector’s Monthly Statement. April 1, 1901. 75— Constables, appointed for one year, beginning May 1, 1901. 76 Officials Paid by Fees, appointed for one year, beginning May 1, 1901. 77 Cutting of Wires, message of mayor enclosing communication from wire commissioner. 78–Loan of $220,000 for Children’s Institutions Department, message of mayor transmitting request. 79— Pole Rights of New England Telephone and Telegraph Company, message of the mayor transmitting communication from the wire commissioner. 80 — Improvements in Hospital Buildings, message of mayor transmitting communication from trustees of hospital relative to. 81 Junk Dealers, Ordinances of 1901, Chapter 2, concerning. 82— Charges Against Members of Fire Department. Ordinances of 1900, Chapter 3. 83 Report on Collecting Department, with especial reference to results in regard to special assessments for laying out and construction of highways. 84 — Awditor's Monthly Eazhibit. May 1, 1901. 85— City Collector's Monthly Statement. May 1, 1901. 86 — City Treasurer’s Monthly Statement. May 1, 1901. 87 List of City Employees, report of committee on ordinances, with ordinance relative to. 88 — Sanitary Accommodations for Employees Street Department, Ordinances of 1901, Chapter 4, concerning. 89— Baths and Gymnasia, care and custody of. 90 – Revising and Reducing Water Rates, report of special committee of 1900. 91 – Dumping of Garbage, etc., Ordinances of 1901, Chapter 5. 92 Vacations for Policemen, communication from board of police relative to granting one day in every twenty-seven. 93 – Water Rates and Water Meters, order concerning. 94 – West End Street Railway Company, 213th location. 95 — West End Street Railway Company, 214th location. 96 – West End Street Railway Company, 215th location. 97 – JWest End Street Railway Company, 216th location. 98 – East Boston Grade Crossings, communication from commissioners. 99 – City Treasurer's Monthly Statement. June 1, 1901. 100 – Auditor's Monthly Eazhibit. June 1, 1901. 101 — Care and Management of Howse of Correction, majority and minority reports of committee on inspection of prisons. 102 — Loan Order for $4,260,300 for Various Municipal Purposes, report of committee on finance. 103 – City Collector's Monthly Statement. June 1, 1901. 104 — Loan Order for $4,494,800 for Parious Municipal Purposes, being loan order for $4,260,300, reported by finance committee, and as amended by board of aldermen. June 10, 1901. 105— Condition of City Treasury at Time of Death of Alfred T. Turner, mayor’s message transmitting report of experts. 106 – Salaries of First Assistant Assessors, Ordinances of 1901, Chapter 6. 107 — Loan Order for $3,422,600 for Parious Municipal Purposes. 108 – Draw of Charlestown Bridge, Ordinances of 1901, Chapter 7. 109— City Treasurer's Monthly Statement. July 1, 1901. 110 – Auditor's Monthly Eaohibit. July 1, 1901. 111 – City Collector's Monthly Statement. July 1, 1901. 112 — West End. Street Railway Company, 217th location. 113 – Playground, Ward 15, message of mayor transmitting communication from the park commissioners. 114 – Salaries of Assessors, Ordinances of 1901, Chapter 8. 115— City Treasurer's Monthly Statement. August 1, 1901. 116– Auditor's Monthly Eashibit. August 1, 1901. 117 – Eactermination of Elm Beetle, message of the mayor transmitting communication from the superintendent of public grounds. 118– Study of the Finances of Boston by Frederick H. Fay, M.S., message of the mayor transmitting.

119— City Collector’s Monthly Statement. August 1, 1901. * 120 City Treasurer’s Monthly Statement. September 3, 1901. 121 — Auditor's Monthly Eaohibit. September 3, 1901. 122— City Collector’s Monthly Statement. September 1, 1901. 123 – Auditor’s Monthly Eachibit. October 1, 1901. 124— City Collector’s Monthly Statement. October 1, 1901. 125 — City Treasurer’s Monthly Eachibit. October 1, 1901. 126 Randidge Ea:cursions for 1901, message of the mayor transmitting report. 127 Condition of Treasury Department at date of transfer to George U. Crocker, City Treasurer, message of mayor transmitting statement of special examiners. 128– Bostom Elevated Railway Company, 4th location. . 129— Permit for Planting Trees, Ordinances of 1901, Chapter 9. 130– Salary of City Auditor, Ordinances of 1901, Chapter 10. 131 – Fees for Inspecting and Weighing Bundled Hay and Straw, Regulations of fool, Chapter 1. 132— Auditor's Monthly Ea:hibit. November 1, 1901. 133— City Treasurer’s Monthly Statement. November 1, 1901. 134— Purity of Ice, message of the mayor transmitting communication from board of health. 135 City Collector’s Monthly Statement. November 1, 1901. 136 – Auditor’s Monthly Eachibit. December 2, 1901. 137 City Treasurer’s Monthly Statement. December 2, 1901. 138 – City Collector’s Monthly Statement. December 1, 1901. 139— Core-street Bridge, message of Mayor transmitting communication from City Engineer as to cause of delay in construction. 140 – JWest End Street Railway Company, 218th location. 141 — West End Street Railway Company, 219th location. 142 – Semi-annual IReport of the Inspectors of Prisons. January 4, 1902. 143 — Auditor’s Monthly Eachibit. January 1, 1902. 144– City Treasurer’s Monthly Statement. January 1, 1902. 145— List of Claims for the Year 1901, report of committee. 146— City Collector’s Monthly Statement. January 1, 1902. 147 – West End Street Railway Company, 220th location. 148— Salary of Clerk of Common Council, Ordinances of 1901, Chapter 11. 149— Farewell Address of the Mayor. 150— Closing Proceedings of Board of Aldermen of 1901. 151 — Closing Proceedings of Common Council of 1901.

[ocr errors]

THE

MUNICIPAL REGISTER

FOR 1901,

[merged small][graphic]
« PreviousContinue »