Part of: Port of Boston Commission
Port of Boston Authority/Commission minutes, 1945-1959.
10 volumes (1 and partial record center cartons)
Call no.: TC10/2617X
Scope and Content: Massachusetts St 1929, c 229 established the Boston Port Authority, a board consisting of two gubernatorial appointees and three appointees by the mayor of Boston, to investigate matters relating to the port of Boston. The membership was enlarged and responsibilities redefined by St 1938, c 453. St 1945, c 619 replaced the Boston Port Authority with the Port of Boston Authority, consisting of five gubernatorial appointees. St 1951, c 457 transferred from the authority to the Dept. of Public Works responsibility for certain sections of tidewater as specified in the act. St 1953, 608 replaced the Port of Boston Authority with the Port of Boston Commission, also consisting of five gubernatorial appointees. Per St 1956, c 465 (revised by St 1958, c 599), effective Feb. 1959, the Port of Boston Commission was absorbed into and replaced by the Massachusetts Port Authority.
Arrangement: Arranged chronologically
Notes: Transferred to Archives by Massachusetts Port Authority, May 1997. Box 1 (also includes minutes of the State Airport Management Board (M-Ar)2616X)): 1945-1951. Box 2: 1952-1959.
Related Catalog Records:
Archivegrid
OCLC
Part of: General Court – Sergeant-at-Arms
Portrait photographs of Senate presidents and House speakers, 1898-1939.
99 photographs : glass photonegative in 5 boxes, 110 photographs in 2 record center cartons
Call no.: CT3/1296X
Scope and Content: Per St 1924, c 510, item 30 and more specifically St 1925, c 211, item 158a, the Massachusetts General Court authorized its sergeant-at-arms and the state’s Art Commission to expend funds for the preservation of photographs and photographed portraits of speakers of the House of Representatives hanging in the Speaker’s Room of the State House and presidents of the Senate hanging in the Senate Reading Room. The objects were rephotographed by F. Ernst Zimmermann, with the resulting negatives being placed under the care of Charles O. Holt, sergeant-at-arms. The now replaced photographic prints of the speakers of the House of Representatives authorized by Resolves 1894, c 95 and those of the presidents of the Senate authorized by Resolves 1898, c 84 (with some later ones) are also included in this series. Photographers/studios identified in this series are Elmer Chickering, Charlotte Fairchild, Theodore C. Marceau, Richardson Bros., Frank A. Nowell, Robert E. Wescott, Notman Photographic Co., George H. Van Norman, and Julius M. Oppenheim.
Related Catalog Records:
Archivegrid
OCLC
Part of: Board of Harbor and Land Commissioners of Massachusetts
Position tables, 1882-1914.
1 record center carton
Call no.: EN3.03/672X
Scope and Content: To establish accurate Massachusetts town boundaries, and eventually interstate boundaries as well, beginning in 1885 the Topographical Survey Commission (replaced in this function in 1901 by the Board of Harbor and Land Commissioners) sent out field teams to establish and describe triangulation stations and to set monuments designating boundary lines. These position tables are based on the notebooks of the survey teams, with a few earlier observations included as well. Calculations were verified, adjusted, and prepared by the U.S. Coast and Geodetic Survey.
Arrangement: Arranged chronologically, thereunder by locality
Related Catalog Records:
Archivegrid
OCLC
Part of: Governor's Press Office
Press releases, 1962-2006.
24 record center cartons and 2 document boxes
Call no.: GO11/20
Scope and Content: The Governor’s Press Office is responsible for publicizing events of the governor’s administration. In fulfilling this function it issues press releases to local and national media. –Series currently includes files from terms of Endicott Peabody (1963-1965), Edward King (1979-1983), Michael Dukakis (1983-1991), William Weld (1991-1997), Argeo Paul Cellucci (1997-2001), Jane Swift (2001-2003), and Mitt Romney (2003-2007). Dukakis files also contain related materials including appointee resumes, budgets, legislation, proclamations, daily schedules, agendas, correspondence, and clippings.
Arrangement: Arranged chronologically
Restrictions: Dukakis files–appointee resumes: Personal information restricted by statutory provision; for conditions of access consult repository; MGLA c 4, s 7, cl 26(c) and c 66A.
Notes: Dukakis finding aid scheduled as: Release register (B)
Related Catalog Records:
Archivegrid
OCLC
: Dukakis files--appointee resumes: Personal information restricted by statutory provision; for conditions of access consult repository; MGLA c 4, s 7, cl 26(c) and c 66A.
Part of: Massachusetts State Ethics Commission
Press releases, 1979-1992.
3 record center cartons
Call no.: ET1/2400
Scope and Content: The State Ethics Commission was established as an independent agency to administer and enforce the conflict of interest and financial disclosure laws of Massachusetts as they apply to state and county candidates and elected officials and to state and county employees in major policy-making positions. The primary functions of this agency are to publish rules and regulations, including rules governing the conduct of statements and reports required from public officials; to compile and index those reports; and to inspect statements of financial interest. Additional responsibilities include investigation of alleged violations of the two statutes, enforcement of them, and review and evaluation of their impact and effectiveness.
Arrangement: In two subseries: (1) Releases relating to statements of financial interest (2) Other; Arranged within each subseries chronologically
Notes: Box 1: Subseries (1), 1979-1992; Subseries (2), 1979-1982. Box 2: Subseries (2), 1983-Aug. 1988. Box 3: Subseries (2), Sept. 1988-1992
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Executive Office of Human Services
Press research files, 1979-1984.
2 record center cartons
Call no.: HS1/1840
Scope and Content: Since 1971 the Executive Office of Human Services (Executive Office of Health and Human Services since 1992) has been responsible through its constitutent agencies for the delivery of a wide range of services to persons with financial, health, social, protective, rehabilitation, and correctional needs. Its role is one of management and fiscal oversight, coordination of interagency planning and program development, and policy analysis. Series was created by the executive office’s public information unit to develop press releases and other communications regarding the office and its departments.
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Special Commission Concerning State and County Buildings
Printed reports, 1979-1980.
1 document box
Call no.: IG1.01/274X
Scope and Content: The Special Commission Concerning State and County Buildings (commonly known as the Ward Commission) was established by the Commonwealth of Massachusetts in 1978 (Resolves 1978, c 5, amended by Resolves 1978, c 9). Chaired by John William Ward, it investigated corrupt practices concerning contracts relating to construction of state and county buildings, notably those at the Boston campus of the University of Massachusetts, Holyoke Community College, and Bridgewater State College. A final report to the General Court was mandated by the end of 1978, extended to mid-1980 by Resolves 1979, c 11, and to the end of 1980 by St 1980, c 257. Preliminary reports were also provided for in the enabling and later legislation, but the only one issued was on Jan. 15, 1979, as found in this series. The final report in twelve volumes was published in 1980 and is available at the Massachusetts State Library and at major law libraries around the Commonwealth. Series also includes volume one of: Fraudulent practices in public bulding construction, prepared for the commission pursuant to a grant from the Federal Law Enforcement Assistance Administration, May 1980.
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts State Farm (Bridgewater, Mass.).
Prison Dept. case books, 1895-1932.
20 record center cartons
Call no.: HS9.10/2558X
Scope and Content: Bridgewater, Mass., was the site successively of a State Almshouse (1854-1872) for so-called willing and needlessly dependent paupers, and the State Workhouse (1866-1887), for paupers convicted of misdemeanors as well as paupers generally (from 1872), and incorrigible juveniles (1869-1948). The State Workhouse was renamed the State Farm (1887-1955), which also included a State Farm Hospital for the medical needs of all inmates, as well as locals and poor admitted solely for medical treatment. The change in name was in deference to the admission of insane male paupers (1886), although it was followed by the admission of aged and physically or mentally infirm inmates of the State Prison (1890). Insane admissions were then limited for a time to criminals (1894), forming a division called the State Asylum for Insane Criminals (1895), which was renamed Bridgewater State Hospital (1909). Units at Bridgewater were later added for female prisoners (1909-1930), so-called defective delinquents (males from 1922, females 1926-1954)–mentally impaired inmates requiring segregation from standard inmate or institutionalized populations–and for drug and alcohol addicts (from 1922, females to 1930 only), eventually mostly voluntary admissions. All Bridgewater State Farm facilities and divisions (including prison, almshouse, insane, and medical hospital functions) were administered by a common superintendent. The running of the State Farm, including industries and extensive agricultural operations, relied on work performed by all capable inmates.
Restrictions: Criminal offender record information restricted by statutory provision MGLA c 6, ss 167-178. For conditions of access consult repository
Related Catalog Records:
Archivegrid
OCLC
: Criminal offender record information restricted by statutory provision MGLA c 6, ss 167-178. For conditions of access consult repository
Part of: Massachusetts State Farm (Bridgewater, Mass.).
Prison Dept. inmate registers, 1906-1950.
8 volumes
Call no.: HS9.10/2543X
Scope and Content: Bridgewater, Mass., was the site successively of a State Almshouse (1854-1872) for so-called willing and needlessly dependent paupers, and the State Workhouse (1866-1887), for paupers convicted of misdemeanors as well as paupers generally (from 1872), and incorrigible juveniles (1869-1948). The State Workhouse was renamed the State Farm (1887-1955), which also included a State Farm Hospital for the medical needs of all inmates, as well as locals and poor admitted solely for medical treatment. The change in name was in deference to the admission of insane male paupers (1886), although it was followed by the admission of aged and physically or mentally infirm inmates of the State Prison (1890). Insane admissions were then limited for a time to criminals (1894), forming a division called the State Asylum for Insane Criminals (1895), which was renamed Bridgewater State Hospital (1909). Units at Bridgewater were later added for female prisoners (1909-1930), so-called defective delinquents (males from 1922, females 1926-1954)–mentally impaired inmates requiring segregation from standard inmate or institutionalized populations–and for drug and alcohol addicts (from 1922, females to 1930 only), eventually mostly voluntary admissions. All Bridgewater State Farm facilities and divisions (including prison, almshouse, insane, and medical hospital functions) were administered by a common superintendent. The running of the State Farm, including industries and extensive agricultural operations, relied on work performed by all capable inmates.
Arrangement: Arranged by registration no
Restrictions: Criminal offender record information restricted by statutory provision MGLA c 6, ss 167-178. For conditions of access consult repository
Notes: Volume 6: 30530-39347. Volume 7: 39348-48587. Volume 8: 48588-57550. Volume 9: 57551-66700. Volume 10: 66701-75670. Volume 11: 75671-84460 (1917-1923) Volume 12: 84461-93430 (1923-1927). Volume 13: 93431-102400 (1927-1930)
Related Catalog Records:
Archivegrid
OCLC
: Criminal offender record information restricted by statutory provision MGLA c 6, ss 167-178. For conditions of access consult repository
Part of: Massachusetts Reformatory (Concord, Mass.).
Prison newspaper, 1891-1947.
37 volumes and file folders in 5 record center cartons and 2 document boxes
Call no.: HS9.05/897X
Scope and Content: The Massachusetts Reformatory was opened in 1884 and renamed Massachusetts Correctional Institution, Concord, in 1955.
Arrangement: Arranged chronologically
Notes: Transferred to Archives from MCI Concord, July 1982, June 2008. Incomplete
Related Catalog Records:
Archivegrid
OCLC