Part of: Guardians of Indians
Report of the commissioner appointed under the act concerning the Indians, 1763-1861 (Bulk: 1859-1861).
1 document box
Call no.: CO47/1382X
Scope and Content: Guardians of Indian tribes on their plantations were appointed by the Massachusetts General Court to oversee their welfare. In furtherance and clarification of these efforts, St 1859, c 266 (see also resolves 1859, c 108) conferred rights of citizenship on Indians and their descendents domiciled in the Commonwealth, such conferral to be at a pace conditional on the recommendations of a commissioner to be appointed by the governor. Such commissioner would examine and report on the Indians’ number and distribution; social, political, and economic condition; and any other relevant facts as to their personal or social condition. The report was written by John Milton Earle, submitted to the governor and by him to the General Court in 1861, and published as: 1861 S 96 (see Resolves 1861, c 104).
Arrangement: In two series: (1) Report (2) Appendix. Arranged within each subseries by tribe
Restrictions: Restricted as fragile. Access by permission of state archivist or curator of Massachusetts Archives only
Related Catalog Records:
Archivegrid
OCLC
: Restricted as fragile. Access by permission of state archivist or curator of Massachusetts Archives only
Part of: Board on Canal Route from Boston to the Connecticut and Hudson River
Report on canals to Connecticut and Hudson Rivers, 1826.
1 volume in 1 document box
Call no.: CO7/1395X
Scope and Content: Commissioners appointed by the governor in 1825 were to ascertain the practicability of making a canal from Boston Harbor to the Connecticut River and possibly extending it to the Hudson River near its junction with the Erie Canal. Series is commissioners’ report as submitted to the General Court.
Notes: Plan accompanying report removed to: Massachusetts. Office of the Secretary of State. Maps and plans ((M-Ar)50), no. 1810
Related Catalog Records:
Archivegrid
OCLC
Part of: Special Commission on the Charles River Basin
Report on proposed improvements of the Charles River Basin, 1929.
2 volumes
Call no.: CO48/627X
Scope and Content: The Special Commission on the Charles River Basin was established to investigate methods of making the Charles River Basin more safe, suitable, and attractive for recreation (Resolves 1928, c 16). The final printed report was the result of research, hearings, and testimony of state and town officials.
Notes: Includes two copies
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Commission on Administration and Finance
Report on the State Farm in Bridgewater, 1931.
1 document box
Call no.: AF1/1121X
Scope and Content: The post of Supervisor of Administration was established in 1916, and succeeded by the Commission on Administration and Finance in 1922, in turn succeeded by the Executive Office for Administration and Finance in 1963.
Notes: “Report on investigation of affairs at the State Farm in Bridgewater, June 4, 1931”
Related Catalog Records:
Archivegrid
OCLC
Part of: Emergency Committee on Unemployment
Report on unemployment relief, 1931-1932.
1 document box
Call no.: CO42/789X
Scope and Content: The Massachusetts Emergency Committee on Unemployment was created to provide relief to the unemployed during the Depression. The committee set policy and organized relief efforts in cities and towns to furnish employment, clothing, shelter, education, recreation, and moral support to the unemployed. The report is a typescript copy detailing the formation and structure of the committee, its policies and programs, and descriptions and syllabi from cooperative educational and vocational programs. Program reports also contain some correspondence and committee financial records.
Arrangement: Arranged chronologically
Related Catalog Records:
Archivegrid
OCLC
Part of: Executive Office of Consumer Affairs and Business Regulation
Reports, 1978-1989 (Bulk: 1984-1989).
1 record center carton and 1 document box
Call no.: CA6/1975
Scope and Content: The Executive Office of Consumer Affairs was established in 1969 as of 1971, and renamed Executive Office of Consumer Affairs and Business Regulation in 1983.
Notes: Partly scheduled as Annual reports
Related Catalog Records:
Archivegrid
OCLC
Part of: General Court – House of Representatives
Reports of contested elections, 1777-1849 (Bulk: 1777-1843).
3 record center boxes
Call no.: CT2/1151X
Scope and Content: The House of Representatives of the Massachusetts General Court, primarily through its Committee on (Contested) Elections, reviewed credentials of those representatives whose elections were contested to determine the right of a representative to his seat. Cases before the committee were those where the validity of the election process or the eligibility of members in regard to conduct, character, or property ownership were questioned. The committee’s reports were filed with House records and referred to as precedents when further decisions were required.
Arrangement: In four subseries: (1) Journal of the Committee on Contested Elections, 1780-1834 (bulk 1780-1811) (2) Draft of book on contested elections, 1834 (3) Papers on contested elections, 1783-1843 (4) Papers for individual town cases, 1777-1843; Within each subseries, arranged chronologically
Notes: Series removed from: Massachusetts. Office of the secretary of State. House unpassed legislation ((M-Ar) 230), dockets 1134 and 4512-4521 (drawers 82-84). Additional materials from that series (and from: Senate unpassed legislation ((M-Ar)231)) removed for filming only, as part of subseries (3), 1816-1849, and subseries (4), 1816-1825, then refiled. Box 1: Subseries (1-3), subseries (4), 1777-1809. Box 2: Subseries (4), 1809/1810-1812/1813. Box 3: Subseries (4), 1813-1843
Related Catalog Records:
Archivegrid
OCLC
Part of: Board of Gas and Electric Light Commissioners
Reports of hearings, 1893-1919.
23 record center cartons
Call no.: CA3.01/389X
Scope and Content: The Board of Gas Commissioners, established in 1885, was renamed Board of Gas and Electric Light Commissioners in 1889. That body was abolished in 1919, when its functions were combined with those of the Public Service Commission in the Dept. of Public Utilities.
Arrangement: Arranged by docket number
Related Catalog Records:
Archivegrid
OCLC
Part of: Bureau of State Office Buildings
Requisitions, bids, and orders for state office furnishings, 1912-1920 (Bulk: 1914-1920).
1 document box
Call no.: AF5.01/1623X
Scope and Content: Pursuant to St 1895, c 284 and RL 1902 c 10, s 17, the State House Commission approved state agency requisitions for and the sergeant-at-arms procured new furniture and fixtures for the State House and other state office buildings; they were succeeded in these functions in 1919 by the superintendent of buildings. Series was created by these agencies to process such requisitions and subsequent bids and orders for procurement of such furnishings
Related Catalog Records:
Archivegrid
OCLC
Part of: General Court
Resolves respecting the sale of eastern lands, 1781-1811.
1 document box
Call no.: CT0/2032X
Scope and Content: The General Court oversaw the surveying, sale, and other disposition of Massachusetts public lands in the District of Maine from 1781, and after its separation as a state in 1819 until 1861–to 1801 through a succession of appointive bodies generically known as the Committee for the Sale of Eastern Lands, and then through various land agents/commissioners designated in 1816 as the Land Office. Resolves 1802, c 113 (1803) directed the state secretary to publish 300 copies of a transcript kept by the land agents of resolves and other legislative documents relating to such lands. Series includes transcript (to Mar. 8, 1803), published resolves, and a second similar compilation identified as being printed by order of the legislature of Feb. 14, 1811 (see below)
Arrangement: Arranged chronologically
Notes: Forms part of: Eastern Lands papers
Related Catalog Records:
Archivegrid
OCLC