Part of: General Court
Petitions from Maine towns protesting action of the Brunswick Convention, 1816.
1 document box
Call no.: CT0/98X
Scope and Content: The Brunswick Convention met Sept. 30-Oct. 9, 1816, to consider separating the District of Maine from Massachusetts as a state. Although a Sept. 2 vote of Maine inhabitants taken along with election of convention delegates failed to produce the five-to-four pro-separation majority mandated by St 1816, c 41, convention leaders chose to regard the actual majority as sufficient to proceed with the separation process. Petitions are remonstrances sent by Maine towns to the General Court, Oct.-Dec. 1816, protesting actions of pro-separation convention delegates.
Arrangement: Arranged alphabetically by county, thereunder alphabetically by town
Notes: Formerly part of state secretary’s: Miscellaneous collection, box 17; Forms part of: Separation of Maine papers
Related Catalog Records:
Archivegrid
OCLC
Part of: General Court
Petitions of 1816 from Maine towns supporting separation of Maine from Massachusetts, 1816.
1 document box
Call no.: CT0/97X
Scope and Content: Petitions were sent by towns in the District of Maine to the Jan. 1816 session of the General Court requesting legislation to establish Maine as a separate state.
Arrangement: Arranged alphabetically by county, thereunder alphabetically by town
Notes: Formerly part of state secretary’s: Miscellaneous collection, box 17; Forms part of: Separation of Maine papers
Related Catalog Records:
Archivegrid
OCLC
Part of: General Court
Petitions of 1819 from Maine towns opposing separation of Maine from Massachusetts, 1819.
1 document box
Call no.: CT0/99X
Scope and Content: St 1819, c 161, an act to provide for separation of the District of Maine from Massachusetts as a state, was instigated by petitions sent by Maine towns to the May 1819 session of the General Court. This series includes petitions opposing such legislation.
Arrangement: Arranged alphabetically by county, thereunder alphabetically by town
Notes: Removed from original papers for St 1819, c 161 (Massachusetts. Office of the Secretary of State. Passed acts ((M-Ar)229)) by N. Olsberg, Apr. 1979.; Forms part of : Separation of Maine papers
Related Catalog Records:
Archivegrid
OCLC
Part of: General Court
Petitions of 1819 from Maine towns supporting separation of Maine from Massachusetts, 1819.
1 document box
Call no.: CT0/100X
Scope and Content: St 1819, c 161, an act to provide for separation of the District of Maine from Massachusetts as a state, was instigated by petitions sent by Maine towns to the May 1819 session of the General Court. This series includes ca. 170 petitions constituting the large majority favoring such legislation.
Arrangement: Arranged alphabetically by county, thereunder alphabetically by town
Notes: Removed from original papers for St 1819, c 161 (Massachusetts. Office of the Secretary of State. Passed acts ((M-Ar)229)) by N. Olsberg, Apr. 1979.; Forms part of : Separation of Maine papers
Related Catalog Records:
Archivegrid
OCLC
Part of: Henry Cabot Lodge Memorial Commission
Photographs of Henry Cabot Lodge, 1919-1988.
26 photographs in 1 document box
Call no.: CO51/755X
Scope and Content: The commission, charged with planning an appropriate memorial to Henry Cabot Lodge, Jr., created a portion of this series of photographs as an exhibit at the dedication of a bronze bust of Lodge, October 1988, at the Massachusetts State House. Other photographs document the dedication. Those from the exhibit are copies of photographs of Lodge from 1919 to 1972 as a young man and throughout his political life.
Arrangement: Arranged chronologically by date of image
Notes: Collated: 1985-1988
Related Catalog Records:
Archivegrid
OCLC
Part of: Committee on International Trade and Foreign Investment
Photographs of the mayor of Beijing, 1984.
9 photographs (partial volume)
Call no.: CO54/22X
Scope and Content: The Committee on International Trade and Foreign Investment was established in 1983 as a joint special committee of the Massachusetts General Court to make an investigation and study relative to the advancement of foreign trade between the Commonwealth and various underdeveloped countries, especially in the Caribbean, Africa, and Asia. Photographs were created to document the related 1983 visit of the mayor of Beijing, China to the State House. Individuals shown include Senate President William Bulger, and Senator Royal Bolling Sr., chairman of the committee.
Notes: Transferred to Archives from the Massachusetts State Library, March 1990
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Bay Colony Tercentenary Commission
Photographs of the Tercentenary Exposition, 1930.
358 photographs in 1 document box and 3 boxes
Call no.: CO15/21X
Scope and Content: A commission was established by Resolves 1930, c 18 to provide a demonstration of the executive and administrative work of the Commonwealth in connection with celebration of the tercentenary of the founding of the Massachusetts Bay colony. Official photographs document the resulting Tercentenary Exposition of Governmental Activities in the Commonwealth of Massachusetts, as it was held at the Commonwealth Armory, Boston, Sept. 29-Oct. 11, 1930 and in a smaller version at the Eastern States Exposition, Springfield, Sept. 15-20.
Arrangement: Presented to the state secretary for the Archives, Dec. 9, 1930
Notes: Cover title: Tercentenary Exposition of Governmental Activities of the Commonwealth of Massachusetts in two sets; one is in original
Related Catalog Records:
Archivegrid
OCLC
Part of: Commissioners for the Enlargement of the State House
Plans, 1853-1854.
1 volume in 1 document box
Call no.: CO34/533X
Scope and Content: Three commissioners were appointed by the governor pursuant to St 1853, c 191, to superintend construction of a fire-proof addition to the State House on its north side. Plans showing completed work were submitted with a report to the legislature (1854 S 76) which was followed by legislation authorizing completion of the project (St 1854, c 462).
Notes: In triplicate
Related Catalog Records:
Archivegrid
OCLC
Part of: Joint Board of the Metropolitan District Commission and the Department of Public Works
Plans for roads, bridges, and beaches, 1935.
11 technical drawings sets in 1 document box
Call no.: CO63/1430X
Scope and Content: Resolves 1935, c 50 authorized the Metropolitan District Commission (MDC) and the Dept. of Public Works, acting as a joint board, to investigate the laying, construction, reconstruction, or maintenance of various ways, bridges, beaches, and recreational facilities in the Boston metropolitan area. The board’s report, filed with the General Court on Dec. 4, 1935 (1936 S 100), was accompanied by these plans, made by the MDC’s director of park engineering.
Related Catalog Records:
Archivegrid
OCLC
Part of: Office of Campaign and Political Finance
Political action committee filings, 1979-1998.
17 record center cartons
Call no.: CF1/793
Scope and Content: The director of campaign and political finance administers through this office the laws of the Commonwealth regulating political campaigns. Political committees organized to enhance the political future of a principle must report their finances to the director three times during an election year and annually in other years, until the balance in their account is zero. The director is charged by MGLA c 55, s 3 to examine these filings for accuracy and compliance with law, and to investigate violations. This series contains Campaign finance reports (CPF 102) and correspondence relating to filings or failure to file.
Arrangement: Arranged in chronologically progressive sequences, thereunder by identification number
Related Catalog Records:
Archivegrid
OCLC