.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

CHC

Expenditure ledger for state office furnishings and maintenance [Massachusetts Superintendent of Buildings]

Part of: Bureau of State Office Buildings

Expenditure ledger for state office furnishings and maintenance, 1909-1920.

4 volumes
Call no.: AF5.01/1626X

Scope and Content: The sergeant-at-arms and from 1919 the superintendent of buildings were successively responsible for repairs, improvements, supplies, and (to 1919 with approval of requisitions by the State House Commission) for procurement of furniture and fixtures for the State House and other state office buildings.  Ledgers were created to manage procurement of such services and furnishings.
Arrangement: Chronologically by year span: volume 1, 1909-1913; volume 2, 1914-1916; volume 3, 1917-1919; volume 4, 1920; thereunder by state agency account (volume 1 also by supplier), and then chronologically
Notes: Volume 2 has 1914 listing of expenditures by agency laid in
Related Catalog Records:

Archivegrid
OCLC

Extraordinary and executive expense report [Massachusetts Office of the Comptroller]

Part of: Office of the Comptroller

Extraordinary and executive expense report, 1948-1983.

1 volume in 1 box
Call no.: AF8/1982X

Scope and Content: The Comptroller’s Bureau, established in 1922 within the Commission on Administration and Finance, was replaced in 1963 by the Comptroller’s Division within the Executive Office for Administration and Finance, and in 1986 by the Office of the Comptroller.
Arrangement: In two subseries: (1) Extraordinary expenses, FY1949-1983 (2) Executive expenses, FY1949-1974
Related Catalog Records:

Archivegrid
OCLC

Field notebooks of the trigonometrical survey [Survey of Massachusetts]

Part of: Survey of Massachusetts

Field notebooks of the trigonometrical survey, 1832-1837.

17 volumes (partial records center carton)
Call no.: CO31/764X

Scope and Content: A survey of the Commonwealth was commissioned by the governor in 1830 to prepare an accurate map of Massachusetts.  For the trigonometrical phase of the survey, teams took angle measurements from primary and secondary stations as recorded in these field notebooks.
Arrangement: Arranged chronologically, thereunder by location
Notes: Preservation of the notebooks was required by Resolves 1834, c 73. Volume 17 duplicates information from volumes 1-2
Related Catalog Records:

Archivegrid
OCLC

Field notes of the traverse survey of roads [Survey of Massachusetts]

Part of: Survey of Massachusetts

Field notes of the traverse survey of roads, 1831-1840.

1 document box
Call no.: CO31/763X

Scope and Content: A survey of the Commonwealth was commissioned by the governor in 1830 in order to prepare an accurate map of Massachusetts.  As part of the trigonometrical phase of the survey, traverse surveys of roads as recorded in these field notes were carried out to refine measurements of existing town maps.
Arrangement: Arranged by locality, thereunder chronologically
Related Catalog Records:

Archivegrid
OCLC

Files on the Massachusetts-Connecticut boundary [Massachusetts Commissioners to Ascertain the Boundary Line between Massachusetts and Connecticut]

Part of: Commissioners to Ascertain the Boundary Line between Massachusetts and Connecticut

Files on the Massachusetts-Connecticut boundary, 1791-1913 (Bulk: 1791-1827).

1 document box
Call no.: CO5/112X

Scope and Content: Several groups of Massachusetts commissioners worked with their Connecticut counterparts to resolve disputes that surfaced after the Revolutionary War concerning the boundary between the two states.  An agreement was reached on the section of the line west of the Connecticut River in 1803 and on the line east of the Connecticut River in 1826.  These files were created by the various commissioners and compiled by the state secretary to assist in the resolution of the boundary line dispute.
Notes: Formerly part of state secretary’s: Miscellaneous Collection, box 64
Related Catalog Records:

Archivegrid
OCLC

Files on the Massachusetts-New Hampshire boundary [Massachusetts Commissioners to Ascertain and Establish the Boundary Line Between Massachusetts and New Hampshire]

Part of: Commissioners to Ascertain and Establish the Boundary Line between Massachusetts and New Hampshire

Files on the Massachusetts-New Hampshire boundary, 1784-1899 (Bulk: 1825-1899).

1 document box
Call no.: CO4/111X

Scope and Content: In 1825, 1883, and 1885, the General Court authorized the governor of Massachusetts to appoint commissioners who would work with commissioners from New Hampshire to resolve boundary disputes.  The 1825 commission was unable to work out a line acceptable to both states and a boundary marked in 1741 remained in effect.  The commissioners appointed in 1885 reached agreement on the eastern portion of the boundary in 1888 and on the western portion in 1894.  These files were created by the various commissioners and compiled by the state secretary to assist in the resolution of the boundary line dispute.
Notes: Formerly part of state secretary’s: Miscellaneous collection, box 64
Related Catalog Records:

Archivegrid
OCLC

Files on the Massachusetts-New York boundary [Massachusetts Commissioners to Ascertain the Boundary Line between Massachusetts and New York]

Part of: Commissioners to Ascertain the Boundary Line between Massachusetts and New York

Files on the Massachusetts-New York boundary, 1784-1787.

Contained in SC1/45X/50X
Call no.: CO11/2359X

Scope and Content: Massachusetts had unlimited claims on lands west of the Hudson River, based on provisions of the Plymouth Colony (1620) and Massachusetts Bay (1629) charters, while New York had competing claims based on provisions of the 1664 charter from King Charles II to his brother, James, Duke of York.  After American independence, Congress urged that boundary lines and land disputes between Massachusetts and New York be settled.  The boundary between the colonies of Massachusetts and New York (i.e., east of the Hudson River–for lands west of the Hudson see: Massachusetts. Office of the Secretary of State. Agreement between Massachusetts and New York relating to western lands, 1784-1793 ((M-Ar)31X)) was to have been settled by an agreement signed at Hartford, May 18, 1773, but the actual line had not been ascertained pursuant to that agreement.  St 1784, c 1 (June 4, 1784, replacing St 1783, c 61, Mar. 18, 1784, which erroneously dated the agreement as 1772) appointed Joseph Hawley, Caleb Strong, Timothy Edwards, and Theodore Sedgwick (member of the Continental Congress) commissioners to meet with their New York counterparts to ascertain the boundary and to adjudicate title claims of private landholders affected thereby.  Negotiations had broken down by November 1784, and Resolves 1784, Jan 1785 Sess, c 116 (Mar. 11, 1785) authorized the delivery of commissioner reports to agents who would represent the claims of Massachusetts in federal court. –On June 29, 1785, Congress appointed commissioners of its own to settle the dispute (Thomas Hutchins, John Erving, and David Rittenhouse as of Dec. 1785).  In Massachusetts, Resolves 1785, Feb 1786 Sess (Mar. 14, 1786) appointed Edwards, Sedgwick, and Jahleel Woodbridge agents to assist them, again with the collaboration of New York agents.  St 1786, c 8 (June 27, 1786) reiterated this arrangement, this time with Edwards, Strong, Woodbridge, and Dr. Samuel Williams as agents.  Massachusetts gave Congressional commissioners additional time to complete their mandate (St 1786, c 70, Mar. 1, 1787), and an agreement with both states was completed on July 21, 1787.  Resolves 1787, Oct Sess, c 101 (Nov. 21, 1787) directed the agreement and accompanying papers to be filed with the state secretary (actually now found in: Passed resolves ((M-Ar)228))
Related Catalog Records:

Archivegrid
OCLC

Files on the Massachusetts-Rhode Island boundary [Massachusetts Commissioners to Ascertain the Boundary Line between Massachusetts and Rhode Island]

Part of: Commissioners to Ascertain the Boundary Line between Massachusetts and Rhode Island

Files on the Massachusetts-Rhode Island boundary, 1971-1899 (Bulk: 1830-1884).

5 document boxes and 1 box
Call no.: CO2/109X

Arrangement: In two subseries: (1) Evidentiary files (2) Commissioners’ report
Notes: Formerly part of state secretary’s: Miscellaneous collection, box 74
Related Catalog Records:

Archivegrid
OCLC

Files relating to the taking of land for enlargement of the State House [Massachusetts Attorney General’s Office]

Part of: Attorney General’s Office

Files relating to the taking of land for enlargement of the State House, 1915-1926 (Bulk: 1915-1918).

1 document box
Call no.: AG1/1649X

Related Catalog Records:

Archivegrid
OCLC

Financial records [Massachusetts Board to Investigate the Subject of the Unemployed]

Part of: Board to Investigate the Subject of the Unemployed

Financial records, 1894-1895.

1 volume (partial document box)
Call no.: CO29/1358X

Scope and Content: The Board to Investigate the Subject of the Unemployed inquired into the subject of the unemployed in Massachusetts and measures for their relief by the Commonwealth and its municipalities.  Series was created to record management of its appropriation.
Arrangement: In four subseries: (1) Cashbook  (2) Journal  (3) Salary list  (4) Ledger
Related Catalog Records:

Archivegrid
OCLC