.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

CHC

Publications [Massachusetts State Board of Agriculture]

Part of: State Board of Agriculture

Publications, 1900-1926.

4 file folders (partial document box)
Call no.: EN2/2596X

Scope and Content: The State Board of Agriculture, established by Massachusetts in 1852, was replaced successively by the State Dept. of Agriculture in 1918 and the Dept. of Agriculture in 1919. That body was renamed the Dept. of Food and Agriculture in 1975.
Arrangement: Arranged chronologically
Related Catalog Records:

Archivegrid
OCLC

Publications and papers [Andrew, John A. (John Albion), 1818-1867]

Part of: Andrew, John A. (John Albion), 1818-1867

Publications and papers, 1861-1885 (Bulk: 1861-1866).

3 boxes
Call no.: PR33/P040X

Scope and Content: John Albion Andrew (1818-1867) was governor of Massachusetts during the Civil War, 1861-1866.
Arrangement: In three subseries: (1) Publications (2) Manuscripts (3) Pictures; Arranged within each subseries chronologically
Notes: BOX l–Publications of J.A. Andrew: –Address to the two branches of the Legislature of Massachusetts, May 14, 1861. Boston : 1861. (1861 Ex Sess S 1) –Address to the two branches of the Legislature of Massachusetts, January 3, 1862. Boston : 1862. (1862 S 1) –Documents accompanying the Governor’s address, January 3, 1862 [Boston : 1862} (1862 S 1 supplement) –Correspondence between Gov. Andrew and Maj. Gen. Butler. Boston : 1862. –Same. Without cover title. [Boston : 1862] (1862 H 18–per order Jan. 13, 1862) –Address to the Legislature of Massachusetts, January 9, 1863. Boston : 1863. (1863 S 1–2 copies  with variant covers) –Address to the two branches of the Legislature of Massachusetts, November 11, 1863. Boston : 1863. (1863 Ex Sess S 1) –Address to the Legislature of Massachusetts together with accompanying documents, January 8, 1864 (1864 S 1) –Proclamation, July 28, 1864. For a day of humiliation and prayer (framed) –An address delivered before the New England Agricultural Society on Hampden Park, Springfield, Mass., September 9, 1864. Boston : 1864. –Address to the Legislature of Massachusetts, January 6, 1865. Boston : 1865 (1865 S 1–2 copies with variant covers) –Special messages to the Legislature of Massachusetts during Session of 1865. Boston : 1865. –An address on the occasion of dedicating the monument to Ladd and Whitney … delivered at Lowell, Massachusetts, June 17, 1865. Boston : 1865. –

 

BOX 2–(Publications, cont.) : Special message to the two branches of the Legislature of Massachusetts, January 3, 1866. Boston : 1866. (1866 S 1–four copies, two without cover, one of these in bound volume with: –Valedictory address to the two branches of the Legislature of Massachusetts, January 4, 1866. Boston : 1866 (1866 S 2) and:  Address of his excellency Alexander H. Bullock, to the two branches of the Legislature of Massachusetts, January 6, 1866. Boston : 1866.  (1866 S 3) –An address delivered at Brattleborough, Vermont, by invitation of the Agricultural Society of Vermont … September 7, 1866. Boston : 1866.

 

BOX 3–Other publications: –John Albion Andrew (cover title): A memorial volume containing the exercises at the dedication of the statue of John A. Andrew at Hingham. October 8, 1875 … Boston : [John A. Andrew Monument] Association, 1878. –Bay State monthly. n.s. v. 1, no. 1 (Aug. 1885). Includes: John Albion Andrew, the ‘war-governor’ of Massachusetts. –Manuscripts: –John Albion Andrew to William Lathrop Burt. MS. s. Boston, Nov 7, 1862. –William Lathrop Burt to John Albion Andrew. A.MS. s.  Boston, Nov. 8, 1862.

 

NOTE: A comprehensive collection of Andrew’s gubernatorial correspondence is found in: Massachusetts. Governor. Executive Department letters ((M-Ar)567X) (incoming) and: Massachusetts. Governor. Letters official ((M-Ar)568X) (outgoing) –Pictures: –Framed photograph (50 x 66 cm.) of Gov. J.A. Andrew and Council, ca. 1863. –Steel etching plate and proof:  Photographic portrait (with autograph) of J.A. Andrew. Boston : J.H. Daniels, 186-? –Cyanotype (mounted): Burial place monument, Hingham, ca. 1875. –Engraving print (?): Image of unidentified J.A. Andrew statue.
Related Catalog Records:

Archivegrid
OCLC

Punishment book [Massachusetts State Primary School (Monson, Mass.).]

Part of: Massachusetts State Primary School (Monson, Mass.).

Punishment book, 1891-1895.

1 volume
Call no.: HS3.05/826X

Scope and Content: The State Primary School, opened at the State Almshouse at Monson in 1866 and continuing after the almshouse’s closing in 1872 until 1895, provided lodging, instruction, and employment for dependent and neglected children under age sixteen without settlement in the Commonwealth and some juvenile offenders.  Punishments were given for infractions of discipline as recorded in this series.
Arrangement: Arranged chronologically
Related Catalog Records:

Archivegrid
OCLC

Punishment books [Massachusetts State Prison]

Part of: Massachusetts State Prison

Punishment books, 1854-1956.

9 volumes
Call no.: HS9.01/292X

Scope and Content: The State Prison was opened in 1805 at Charlestown, Boston, as a successor to the prison on Castle Island.  During 1878-1884 the prison was closed and inmates kept at Concord.  With that exception, Charlestown remained the state prison until replaced by Massachusetts Correctional Institution, Walpole, 1955-1956.
Arrangement: In two subseries: (1) Punishment logbooks; arranged chronologically by date of first infraction (2) Confinement registers; arranged chronologically.
Restrictions: Criminal offender record information restricted by statutory provision MGLA c 6, ss 167-178. For conditions of access consult repository 
Notes: Transferred to Archives from MCI Walpole, 1981. Volume for 1854-1875 lacks p. 24-45
Related Catalog Records:

Archivegrid
OCLC 

Restrictions: Criminal offender record information restricted by statutory provision MGLA c 6, ss 167-178. For conditions of access consult repository

Punishment register [Massachusetts Reformatory for Women]

Part of: Massachusetts Reformatory for Women

Punishment register, 1877-1912.

1 volume
Call no.: HS9.06/302X

Scope and Content: The Reformatory Prison for Women was opened in Sherborn in 1877.  It was renamed the Reformatory for Women by St 1911, c 181, and because of a redrawn boundary line its fuller designation was changed from the Reformatory for Women at Sherborn to the Reformatory for Women at Framingham by St 1932, c 180, s 24.  Under St 1955, c 770 it received its current name, the Massachusetts Correctional Institution, Framingham.
Arrangement: Arranged chronologically
Notes: Spine title: Punishment book
Related Catalog Records:

Archivegrid
OCLC

Quabbin Reservoir cemetery photographs [Massachusetts Metropolitan District Water Supply Commission]

Part of: Massachusetts Metropolitan District Water Supply Commission

Quabbin Reservoir cemetery photographs, 1928-1947.

Subseries (1): ca. 2100 photographs in 43 volumes in 4 boxes; Subseries (2): ca. 400 photographs : in 4 boxes; Subseries (3): ca. 840 photographs : in 2 document boxes
Call no.: EN4.06/680X

Scope and Content: The Metropolitan District Water Supply Commission was created for the purpose of extending and increasing the water supply to the Massachusetts metropolitan water system (St 1926, c 375).  The commission was authorized to take property in the watersheds of the Swift and Ware rivers to develop the Swift River Reservoir, renamed Quabbin Reservoir, Oct. 1932.  Preparation for construction of the reservoir included disinterment, transfer, and reburial from cemeteries in part of the area to be flooded (Swift River Valley, towns of Dana, Enfield, Greenwich, Prescott, also New Salem, Petersham) to the Quabbin Park Cemetery (QPC) or other locations.  Photographs provide evidence of the original gravesite and marker prior to removal.
Arrangement: In three subseries
Notes: Transferred to Archives from Dept. of Conservation and Recreation, Sept. 2005 (2005/36) Copied at Archives from originals transferred from Metropolitan District Commission, 1980 (1980/185), and placed offsite (John E. Allen, Inc., Park Ridge, N.J.) in 1991. Transferred to Archives from Metropolitan District Commission, 1980 (1980/185)
Related Catalog Records:

Archivegrid
OCLC

Quabbin Reservoir reinterment files [Massachusetts Metropolitan District Water Supply Commission]

Part of: Massachusetts Metropolitan District Water Supply Commission

Quabbin Reservoir reinterment files, 1937-1948.

1 record center carton
Call no.: EN4.06/310X

Scope and Content: The Metropolitan District Water Supply Commission was created for the purpose of extending and increasing the water supply to the Massachusetts metropolitan water system (St 1926, c 375).  The commission was authorized to purchase or take land in the watersheds of the Swift and Ware rivers to develop the Quabbin Reservoir.  This included disinterment, transfer, and reburial from cemeteries in the areas to be flooded to the Quabbin Park Cemetery or other locations, creating these files.
Related Catalog Records:

Archivegrid
OCLC

Quabbin Reservoir removal files [Massachusetts Metropolitan District Water Supply Commission]

Part of: Massachusetts Metropolitan District Water Supply Commission

Quabbin Reservoir removal files, 1927-1940.

1 record center carton and 1 document box
Call no.: EN4.06/309X

Scope and Content: The Metropolitan District Water Supply Commission was created for the purpose of extending and increasing the water supply to the Massachusetts metropolitan water system (St 1926, c 375).  The commission was authorized to purchase or take land in the watersheds of the Swift and Ware rivers to develop the Quabbin Reservoir.  This included disinterment, transfer, and reburial from cemeteries in the areas to be flooded to the Quabbin Park Cemetery and other locations.  This series consists of records documenting the removal of the deceased from their original gravesites.
Arrangement: In four subseries: (1) Grave records (2) General removals (3) Cemetery removal records (4) Removal files; Arranged within each subseries by cemetery name
Related Catalog Records:

Archivegrid
OCLC

Quality assurance administrative files [Massachusetts Office of Quality Assurance for the Mental Retardation Consent Decrees]

Part of: Massachusetts Office of Quality Assurance for the Mental Retardation Consent Decrees

Quality assurance administrative files, 1986-1993.

1 record center carton
Call no.: GO47/2674X

Scope and Content: The U.S. District Court for the District of Massachusetts appointed a Court Monitor in 1979 to administer court consent decrees relating to five state schools for the mentally retarded. In 1986 the responsibility was transferred to the gubernatorially established Office of Quality Assurance for the Mental Retardation Consent Decrees. In 1993 oversight was transferred to a Governor’s Commission  on Mental Retardation, while specific quality assurance functions were placed under an Office of Quality Enhancement, Office of Quality Management, Dept. of Mental Retardation, which had taken over responsibility for the mentally retarded from the Dept. of Mental Health in 1986.
Arrangement: Arranged chronologically
Restrictions: Personal information restricted by statutory provision ; MGLA c 4, c 7, cl 26c(c) and c 66A. For conditions of access consult repository
Notes: From the records of the Governor’s Commission on Mental Retardation, transferred to  Archives, 1994-2008. For details consult the Massachusetts Archives series control file
Related Catalog Records:

Archivegrid
OCLC

Restrictions: Personal information restricted by statutory provision ; MGLA c 4, c 7, cl 26c(c) and c 66A. For conditions of access consult repository

Quality assurance advisory panel files [Massachusetts Office of Quality Assurance for the Mental Retardation Consent Decrees]

Part of: Massachusetts Office of Quality Assurance for the Mental Retardation Consent Decrees

Quality assurance advisory panel files, 1985-1993.

1 record center carton
Call no.: GO47/1980X

Scope and Content: The U.S. District Court for the District of Massachusetts appointed a Court Monitor in 1979 to administer court consent decrees relating to five state schools for the mentally retarded. In 1986 the responsibility was transferred to the gubernatorially established Office of Quality Assurance for the Mental Retardation Consent Decrees. In 1993 oversight was transferred to a Governor’s Commission  on Mental Retardation, while specific quality assurance functions were placed under an Office of Quality Enhancement, Office of Quality Management, Dept. of Mental Retardation, which had taken over responsibility for the mentally retarded from the Dept. of Mental Health in 1986.
Arrangement: Arranged chronologically
Notes: From the records of the Governor’s Commission on Mental Retardation, transferred to  Archives, 1994-2008. For details consult the Massachusetts Archives series control file
Related Catalog Records:

Archivegrid
OCLC