Part of: Rutland State Sanatorium (Mass.).
Patients register, 1898-1960.
18 volumes
Call no.: HS6.06/1166X
Scope and Content: The Massachusetts Hospital for Consumptives and Tubercular Patients was established in 1895 and opened at Rutland in 1898. It was successively renamed the Massachusetts State Sanatorium in 1900, Rutland State Sanatorium in 1910, Rutland Hospital in 1963, and after the move to a new facility, Rutland Heights Hospital in 1965.
Arrangement: Arranged by case no./chronologically by date of admission
Restrictions: Public health hospital/clinic client information restricted by statutory provision MGLA c 111, s 70. For conditions of access consult repository
Notes: Transferred to Archives in Feb. 1978 (8 volumes), Apr. 1978 (5 volumes), and Aug. 1982 (5 volumes)
Related Catalog Records:
Archivegrid
OCLC
: Public health hospital/clinic client information restricted by statutory provision MGLA c 111, s 70. For conditions of access consult repository
Part of: Massachusetts Paymaster General
Bounty pay records for Washington, D.C. and southern recruits, 1864-1866.
1 volume
Call no.: PS1.06/479X
Scope and Content: Series consists of a number of records and indexes concerning bounty payments made to soldiers recruited in Washington D.C. and other southern locations by Massachusetts paymasters duirng the Civil War. Most recruits were African-American and were assigned to the U.S. Colored Troops, but others were enlisted into the Veteran Reserve Corp, U.S. Army as well as units from other states. Records generally indicate name of recruit, military unit, payroll no., soldier bounty numbers, date, amount (most 325 dollars) and to whom paid (name or self). Paymasters Gilbert R. Thornton and W.F. Johnson recruited in Washington D.C. Series also includes pay records of southern bounty paymasters: Eugene A. Albee in Hilton Head S.C., H.K. Starkweather in Fortress Munroe/Norfolk, Va., J. Spencer Drayton in New Bern, N.C., H.R. Fletcher in Nashville, Tenn., and Charles J. McCarty in Vicksburg, Miss. Also included are summary bounty payroll records of Paymaster (later Paymaster General) James F.B. Marshall. More detailed description of each of the ten volumes follows:
Arrangement: Arranged alphabetically by surname
Notes: After 1866, when the post of Paymaster General had lapsed, the Adjutant General’s Office had custody of records of the Pay Bureau
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Paymaster General
Bounty payroll accounts, 1865-1866.
2 volumes
Call no.: PS1.06/439X
Scope and Content: As head of the Pay Bureau and in charge of paymasters appointed pursuant to St 1863, c 254, the paymaster general was responsible for administering and recording all business pertaining to the payment of state bounties to military personnel during the Civil War. Bounty payroll accounts document transactions of the paymasters with the paymaster general regarding payment of bounties and other obligations to military personnel. They detail expenditures and receipts both in chronological (journal) and account (ledger) formats.
Arrangement: In two subseries: (1) Bounty payroll journal; –(2) Bounty payroll ledger; __arranged chronologically –arranged by account
Notes: After 1866, when the post of Paymaster General had lapsed, the Adjutant General’s Office had custody of records of the Pay Bureau
Related Catalog Records:
Archivegrid
OCLC
Part of: Paymaster General
Cashbook, 1864.
1 volume
Call no.: PS1.06/463X
Scope and Content: As head of the Pay Bureau and in charge of paymasters appointed pursuant to St 1863, c 254, the paymaster general was responsible for administering and recording all business pertaining to the payment of state bounties to military personnel during the Civil War. The first several pages of this account book document daily receipts and disbursements of Gilbert R. Thornton, paymaster, with entries from June to Nov. 1864. The balance of the book details payments on rolls of James F. B. Marshall, paymaster general.
Arrangement: Arranged chronologically by payroll date
Notes: Bureau.; Cover title: Accounts with paymaster
Related Catalog Records:
OCLC
Part of: Massachusetts Paymaster General
General letterbooks, 1864-1868.
4 volumes in 1 document box
Call no.: PS1.06/464X
Scope and Content: State bounty payments to Massachusetts Civil War volunteers were first systematized by St 1863, c 254 (Nov. 18, 1863), which authorized the governor to appoint bounty paymasters in the various regions of the war theater; these paymasters worked in a loose relationship with the governor and the treasurer. On Dec. 28, 1864, General Order 51 established the position of Paymaster General, to which James F. B. Marshall was appointed. The paymaster general was attached to the staff of the commander-in-chief of the Commonwealth (i.e., the governor), and oversaw the operation of the Pay Bureau, consisting of the regional paymasters appointed pursuant to St 1863, c 254. On Dec. 31, 1867, General Order 4 discontinued the office of Paymaster General, but retained paymaster William H. Porter to prepare an index of records. The Bureau of the Paymaster was closed in Feb. 1868, with all cash balances and unpaid bounty rolls and accounts transferred to the state treasurer.
Arrangement: Arranged chronologically
Notes: Formerly subseries (3) and part of subseries (1) of: Massachusetts. Treasury Dept. Outgoing correspondence ((M-Ar)18X) –Vol. 1: July 1864-Mar. 1865. Vol. 2: Mar.-Aug. 1865. Vol. 3: Aug. 1865-Jan. 1866. Vol. 4: Jan. 1866-Aug. 1868
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Paymaster General
Naval correspondence letterbook, 1864-1865.
1 file folder (partial document box)
Call no.: PS1.06/721X
Scope and Content: As head of the Pay Bureau and in charge of paymasters appointed pursuant to St 1863, c 254, the paymaster general was responsible for administering and recording all business pertaining to the payment of state bounties to military personnel during the Civil War. Relationship of this letterbook to other Paymaster General records is unclear. The volume contains handwritten copies of letters of J.W. Fairfield, federal acting assistant paymaster, mostly from on board the U.S.S. Keystone State.
Arrangement: Arranged chronologically
Notes: Provenance of this item is most uncertain
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts State Hospital (Tewksbury, Mass.).
Payrolls, 1882-1902.
6 volumes (partial record center carton)
Call no.: HS6.11/964X
Scope and Content: The State Almshouse at Tewksbury opened in 1854. It was renamed successively the State Hospital (1900), the State Infirmary (1909), Tewksbury State Hospital and Infirmary (1939), and Tewksbury Hospital (1959)
Arrangement: Arranged chronologically by month
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Directors of the Port of Boston
Permits, 1911-1916.
2 volumes in 1 document box
Call no.: EN3.06/621X
Scope and Content: The Directors of the Port of Boston, who took over responsibility for Boston Harbor from the Board of Harbor and Land Commissioners when they were created in 1911, issued permits for activities not requiring a full license, such as dredging, dumping materials, taking gravel and sand from beaches, and building conduits underground.
Arrangement: Arranged chronologically by date of permission granted
Notes: Spine title: Misc’l permits
Related Catalog Records:
Archivegrid
OCLC
Part of: Division of Waterways
Permits, 1888-1941.
2 record center cartons and 1 document box
Call no.: EN3.02/419X
Scope and Content: As part of their function to care for and supervise the harbors and lands of Massachusetts, the Division of Waterways of the Dept. of Public Works and its predecessors in this function (the Board of Harbor and Land Commissioners, to 1916, the Commission on Waterways and Public Lands, 1916-1919, the Division of Waterways and Public Lands of the Dept. of Public Works, 1919-1927, and the Dept. of Public Works as a whole, 1927-1938) issued these permits in response to petitions filed for activities not requiring a full license, such as dredging, dumping materials, taking gravel or sand from beaches, and building fish piers.
Arrangement: Arranged chronologically by date permit granted; after 1919 permits are also numbered
Notes: Permits for 1888-1919 called: Miscellaneous permits
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Board of Health, Lunacy, and Charity
Persons supported at the State Primary School, Monson, and at the State Workhouse, Bridgewater, 1872-1882.
1 volume
Call no.: HS19/2588X
Scope and Content: St 1872, c 45 abolished the Massachusetts state almshouses at Monson and Bridgewater, with Bridgewater continuing as the State Workhouse and Monson as the State Primary School. All state paupers were to be transferred to the almshouse at Tewksbury, although the legislation indicated that state paupers could continue to be sent to Monson and Bridgewater as needed to help maintain the institutions. Under the jurisdiction of the Board of State Charities until 1879, and thereafter under the Board of Health, Lunacy, and Charity, state paupers supported at the two institutions are listed in this volume, 1872-1881, with some discharge information into 1882. –Arranged by institution (Monson, Bridgewater), entries give name, age (primarily children at Monson), birthplace, age admitted, from (locality, State Almshouse i.e., at Tewksbury), sent by (state board or agent), condition (illness or well; from 1874, previous institutional number), discharged, how discharged (per state board, died), where sent (Boston, Primary School), remarks (old number, health, discharged at own request). Monson paupers were given support and temporary custody numbers 1-2209, 1872-Oct. 1881. Bridgewater paupers were given numbers 1-1149, 1872-Nov. 1881. Upon readmission both places assigned a new number, with old number shown in remarks.
Related Catalog Records:
Archivegrid
OCLC