Page images
PDF
EPUB

MEMBERS OF THE STATE LEGISLATURE OF 1925 AND 1926 FROM BOSTON.

[blocks in formation]

NOTE. Representative William D. Lancaster of Ward 21 died on May 16, 1925. Representative Charles L. Carr of Ward 23 resigned.

MEMBERS OF THE SIXTY-NINTH CONGRESS FROM MASSACHUSETTS.

[blocks in formation]

Following the apportionment based upon the United States Census of 1910, the Commonwealth of Massachusetts was divided into sixteen Congressional Districts. (See Chap. 674, Acts of 1912.)

By Chapter 226, Acts of 1916, the five Congressional Districts, in which one or more of the wards of Boston are situated, were redivided as follows, the wards being those existing prior to the redivision of 1924: DISTRICT 10.- Wards 1, 2, 3, 4, 5 and 6.

DISTRICT 11.- Wards 7, 8, 13, 14, 15, 16, 22 and 23.

DISTRICT 12.- Wards 9, 10, 11, 12, 17, 18, 19, 20 and 21.

DISTRICT 13.

Wards 25 and 26 (Brighton), with Brookline and twelve other towns in Norfolk County; the three cities, Newton, Waltham and Marlborough, and eight towns in Middlesex County, and one in Worcester County.

DISTRICT 14.- Ward 24, with the city of Quincy and thirteen towns in Norfolk County; the city of Brockton and five towns in Plymouth County.

* Signifies re-election.

†Term ends March 4, 1929.

Term ends March 4, 1931.

NOTE. D. signifies Democrat, R. Republican.

FOREIGN CONSULS IN BOSTON.

1925.

[ocr errors]

Argentina Joseph J. McLean, 92 State street, Vice-Consul.
Belgium - Thomas H. Robbins, 26 Central street, Consul.
Bolivia - Arthur P. Cushing, 101 Tremont street, Consul.
Brazil - Jaime Mackay D'Almeida, 244 Washington street, Vice-Consul,
Pedro Mackay D'Almeida, Commercial Agent, 244 Washington street.
Chile - Philip Diaz-Ossa, 491 Huntington avenue, Consul.

Colombia Enrique Naranjo, 10 High street, Consul; Arthur P. Cushing, 101 Tremont street, Vice-Consul.

Costa Rica Mario Sancho, 10 High street, Consul.

[blocks in formation]

Denmark Alex. E. Hammer, 113 State street, Consul.
Dominican Republic

- Arthur C. Granville, 60 Congress street, Consul. Ecuador Max Otto von Klock, 143 Federal street, Acting Consul. Finland - John A. Anderson, 101 Tremont street, Vice-Consul. France J. C. Joseph Flamand, 161 Devonshire street, Consular Agent. Germany B. F. v. Scholley, 131 State street, Consul.

Great Britain - Edward F. Gray, 150 State street, Consul-General; Cecil C. A. Lee, Vice-Consul; James A. Brannan, Vice-Consul. GreeceGeorge Drocopolos, 25 Huntington avenue, Consul.

Guatemala

[ocr errors]

William A. Mosman, 92 Water street, Consul-General. Hayti B. Preston Clark, 55 Kilby street, Consul.

Honduras - Albert Propper, 62 Banks street, Cambridge, Consul. Agostino Ferrante, 142 Berkeley street, Consul; Silvio Vitale, 142 Berkeley street, Vice-Consul.

Italy

Latvia - Jacob Sieberg, 84 Salem street, Consul.

Mexico R. de la Colina, 333 Washington street, Consul.

[ocr errors]

Monaco Charles F. Flamand, 161 Devonshire street, Consul.
Netherlands J. H. Reurs, 89 State street, Consul.

[ocr errors]

Nicaragua - David H. Sequeira, 12 Huntington avenue, Consul.
Norway George T. Vedeler, 40 Broad street, Vice-Consul.
Panama

- Aristides A. Linares, 74 Westland avenue, Consul; Alfred R. Shrigley, 73 Tremont street, Vice-Consul.

Paraguay Jerome A. Petitti, 262 Washington street, Consul.

Peru Alejandri G. Riveros, 143 Federal street, Consul.

Portugal — Francisco de Paula Brito, Jr., 220 Devonshire street, Consul; Joseph Linhares, 220 Devonshire street, Honorary Vice-Consul.

Russia Joseph A. Conry, 1 Beacon street, Consul.

Salvador - Ralph Tirrell, 112 Beach street, Consul.

Spain Pedro Mackay D'Almeida, 244 Washington street, Vice-Consul. Sweden Carl W. Johansson, 18 Tremont street, Room 1103, Vice-Consul. Switzerland George H. Barrel, 88 Broad street, Consular Agent.

Uruguay
Venezuela

William A. Mosman, 92 Water street, Consul.

Dr. Ernesto Hurtado, Brookline, Consul.

ADDITIONS AND CORRECTIONS.

DEPARTMENT EVENTS, CHANGES, ETC.

BUILDING DEPT. (see page 59).— JOHN H. MAHONY, Chairman of Schoolhouse Commission, appointed as Acting Building Commissioner. CITY COLLECTOR (see page 44).-Salary raised by Ord. of 1925, chap. 1, to $7,500 per year.

FIRE DEPT. (see page 64).— Headquarters of Chief SENNOTT changed from Mason street engine-house to that of Engine 14, Centre st., Roxbury. STREET COMMISSIONERS (see page 46).- Salaries raised by Ord. of 1924, chap. 7, to $6,000 for chairman and $5,000 for the two other commissioners.

SUFFOLK COUNTY (see page 117).— As authorized by chap. 285, Acts of 1925, three new appointments as assistants were made by the District Attorney, viz. HUGH CAMPBELL, EUGENE J. HARRIGAN and JOHN BURKE, the latter in place of Joseph J. Leonard resigned.

ZONING ADJUSTMENT BOARD. As provided by chapter 488, Acts of 1924 (Boston Zoning Law), sec. 20, this board consisting of 12 members headed by the chairman of the City Planning Board ex officio was appointed by the Mayor from 20 candidates nominated by 10 prominent business organizations and one member selected by the Mayor alone. After the first appointments for terms of from one to five years, the term is to be five years for each member. The Board, by a four-fifths vote, is empowered to change the boundaries of the six classes of "use districts" and five classes of "bulk districts" into which the area of Boston has been divided by the City Planning Board.

MEMBERS OF THE BOARD.

Frederic H. Fay, Chairman of City Planning Board,

Leo Schwartz, Secretary, representing the Mayor,

Theodore W. Little, representing Assoc. Industries of Mass.,

Patrick H. Jennings, representing Central Labor Union,

Eliot N. Jones, representing Chamber of Commerce,

Frank Brewster, representing Boston Real Estate Exchange,

Frank O. Whitney, representing Boston Soc. of Civil Engineers,

Dana Somes, representing Boston Society of Architects and Soc. of Landscape Architects,

Luther C. Greenleaf, representing Mass. Real Estate Exchange,

William H. Sayward, representing Master Builders' Assoc'n,

George F. Stebbins, representing Team Owners' Assoc'n,

H. S. Upham, representing United Improvement Assoc'n.

IMPORTANT LEGISLATIVE ACTS AND RESOLVES OF 1925, PERTAINING TO BOSTON.

ACTS.

Chapter 39, approved Feb. 19, authorizing the use of the new ward areas (of 1924) for the City election on Nov. 3, 1925, also for the assessing of taxes in 1925.

Chap. 136, approved March 18, increasing from 100 to 300 the number of signatures required on nomination papers of City Council candidates. Chap. 219, approved April 6, relating to the use of buildings and premises, etc., being an amendment of Boston's zoning law.

Chap. 258, approved April 18, authorizing loans not to exceed $400,000 outside debt limit for construction of Congress-street bridge over Fort Point channel. An amount equal to 10 per cent of each loan must be appropriated from general income for same object.

Chap. 271, approved April 27, fixing tax limit for 1925 for municipal purposes at not exceeding $11.75 on each $1,000 of valuation.

Chap. 278, approved April 29, authorizing loans during a period of five years not to exceed $800,000 in all, for construction of two more ferryboats needed for the East Boston line, same to be outside the debt limit. An amount equal to 10 per cent of each loan must be appropriated from general income for said object.

Chap. 285, approved April 29, relating to the appointment, by the district attorney of Suffolk County, of eight assistant district attorneys at specified salaries, said appointees to be removable at discretion of the former.

Chap. 309, approved April 30, regulating appropriations for school purposes for each year up to 1929 inclusive, etc.

Chap. 323, approved April 30, authorizing loans outside debt limit during a period of five years not exceeding $225,000 in all, for the widening and construction of River street from Everett square to Mattapan square, including alteration of railroad bridge near River street station. Part of the expense must be met by appropriation from general income. Chap. 325, approved April 30, authorizing the widening and construction of Morton and Washington streets, Dorchester, at an expense not exceeding $325,000, outside debt limit. An amount equal to 10 per cent of each loan must be appropriated from general income for said object.

Chap. 327, approved May 1, regulating appropriations for construction of schoolhouses and raising tax limit by as much as may be found necessary to meet such expense from general income.

Chap. 330, approved May 1, providing for the laying out and construction by the State Dept. of Public Works of a route to accommodate traffic between Boston, Quincy and other points south and east, the cost not to exceed $1,590,000, of which one-third will be met by the State.

Chap. 333, approved May 1, providing for the widening and construction of Dock square, Faneuil Hall square and adjacent streets, loans to meet expense to be issued for not exceeding $2,250,000 outside

« PreviousContinue »