Part of: Massachusetts Council
Petitions and reports on formation of companies, 1812-1814.
Partial record center cartons
Call no.: GC3/1040X
Arrangement: Arranged chronologically, thereunder alphabetically by municipality
Notes: Formerly part of Miscellaneous collection; box 88
Related Catalog Records:
Archivegrid
OCLC
Part of: Foss, Eugene N. (Eugene Noble), 1858-1939
Petitions favoring national prohibition, 1917.
2 volumes in 2 document boxes
Call no.: PR13/P013X
Scope and Content: Eugene N. Foss, active in manufacturing and Democratic politics during the Progressive Era, was governor of Massachusetts, 1911-1914.
Notes: Two scrapbooks contain petition cards and letters favoring national prohibition, received by Eugene N. Foss, who ran unsuccessfully in 1915 for the Republican gubernatorial nomination in Massachusetts on a prohibition platform
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Council
Petitions for appointment to the military, 1814.
2 document boxes
Call no.: GC3/211X
Arrangement: Arranged chronologically thereunder alphabetically by county
Notes: Formerly part of: Miscellaneous collection; box 88
Related Catalog Records:
Archivegrid
OCLC
Part of: Board of Harbor and Land Commissioners of Massachusetts
Petitions for licenses, 1866-1906.
10 document boxes
Call no.: EN3.03/641X
Scope and Content: As part of its licensing function, the Board of Harbor and Land Commissioners and its predecessor in this function, the Board of Harbor Commissioners (1866-1879), received petitions from persons requesting permission to build structures in lands adjacent to the water or to solid fill or dredge in tidewaters and harbors. Petitions approved by commissioners resulted in permits and licenses and are recorded in annual reports and minutes.
Arrangement: Arranged chronologically by date petition was received. arranged chronologically in reverse order
Notes: Petitions missing for 1884, 1887-1893, 1904; there are very few petitions for 1872-1878 and 1882-1887.Petitions for 1879-1887 glued into two letterbooks (box 10)
Related Catalog Records:
Archivegrid
OCLC
Part of: Middlesex County (Mass.) – County Commissioners
Photographic plates for annual reports, 1915-1946.
5 boxes
Call no.: CY1.09/2141X
Scope and Content: Middlesex County was incorporated on May 10, 1643 (Mass Recs 2:38), continuing under successive governments of Massachusetts, most recently the Commonwealth (1780), as outlined in MGLA c 34. Administrative powers and duties previously exercised at various times under the laws of the Commonwealth by county treasurers and clerks of the county courts of general sessions of the peace, county courts of common pleas, and circuit courts of common pleas, were assigned to commissioners in Middlesex and other counties upon their establishment per St 1827, c 77 (1828). The government of Middlesex County was abolished as of the effective date of St 1997, c 48 (approved July 11, 1997)
Notes: Box 1: Charts. Box 2: Buildings. Box 3: Persons. Boxes 4-5: Assorted
Related Catalog Records:
Archivegrid
OCLC
Part of: Chadwick, Henry Dexter, 1872-
Photographs, [1929?]-1960.
38 photographs in 1 box
Call no.: PR14/P017X
Scope and Content: Henry Dexter Chadwick, M.D., was the first superintendent of Westfield State Sanatorium (Mass.), 1908-1929; controller of tuberculosis for Detroit, Mich., 1929-1933; Massachusetts commissioner of public health, 1933-1938; president of the National Tuberculosis Association, 1939-1940, and of the Massachusetts Tuberculosis League, 1940s. He also served Massachusetts as a member of the Special Commission on Public Health and the Governor’s Committee to Study State Hospitals.
Notes: Photographs document various phases of Chadwick’s career. Images include those of Chadwick himself; Maybury Sanatorium in Detroit; colleagues in Massachusetts, including Dr. Alton Pope, commissioner of public health; a 1938 testimonial dinner in Chadwick’s honor; and activities of the Massachusetts Dept. of Public Health such as Massachusetts Hospital School graduation and the chest x-ray van sponsored by the Division of Sanatoria and Tuberculosis Control. For Chadwick’s photographs of Westfield State Sanatorium see: Massachusetts. Division of Sanatoria and Tuberculosis Control. Photographs of sanatoriums ((M-Ar)1353X). Transferred to Archives from Department of Public Health (Tuberculosis Control), 1984
Related Catalog Records:
Archivegrid
OCLC
Part of: Governor's Press Office
Photographs, 1909-2003.
videocassette, photographs and photographs : in 15 record center cartons, 10 document boxes, 16 boxes, and 1 volumes
Call no.: GO11/12
Scope and Content: The Governor’s Press Office is responsible for publicizing events of the governor’s administration. In fulfilling this function, it maintains photo documentation of such events, particularly those directly involving the governor, and releases photographs to the media.
Arrangement: Arranged chronologically by term
Notes: Swearing-in ceremony photographs transferred to Archives from Governor’s Personnel Office
Related Catalog Records:
Archivegrid
OCLC
Part of: Walter E. Fernald State School
Photographs, 1893-195-?.
2 boxes and 1 volume
Call no.: HS14.02/878X
Scope and Content: The Experimental School for Teaching and Training Idiotic Children conducted at the Perkins Institution and Massachusetts Asylum for the Blind from 1848 was incorporated by Massachusetts as the Massachusetts School for Idiotic and Feeble-Minded Youth in 1850. It was renamed Massachusetts School for the Feeble-Minded in 1883 and Walter E. Fernald State School in 1925; it was closed in 2014.
Restrictions: Mental retardation client information restricted by statutory provision MGLA c 123B, s 17. For conditions of access consult repository
Notes: Majority of original prints transferred Jan. 2011, some from: Research Unit photographs ((M-Ar)N069X)
Related Catalog Records:
Archivegrid
OCLC
: Mental retardation client information restricted by statutory provision MGLA c 123B, s 17. For conditions of access consult repository
Part of: Massachusetts Board of Underwater Archaeological Resources
Photographs and slides, 1973-[ongoing].
Not available
Call no.: EN3.15/1818
Scope and Content: The Board of Underwater Archaeological Resources is responsible for encouraging discovery and reporting of and protecting and preserving such resources in Commonwealth inland and coastal waters. In fulfilling this responsibility it issues permits for investigation and excavation of underwater sites and exercises oversight authority over related exploring, salvage, and recovery operations; also artifact preservation and disposition (MGLA c 6, s 180; c 91, s 63). Series provides pictorial documentation of permit sites and operations, artifact conservation, and recovered artifacts.
Related Catalog Records:
Archivegrid
OCLC
Part of: Lakeville Hospital (Mass.).
Photographs of facilities and activities, ca. 1910-ca. 1963.
10 photographs and 14 photographs : (1 file folder)
Call no.: HS6.18/1583X
Scope and Content: Lakeville State Sanatorium opened in 1910. It was renamed Lakeville Hospital in 1963, which closed in 1992.
Notes: Copied from originals, 1992
Related Catalog Records:
Archivegrid
OCLC