.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

CHC

Transcript of Eastern claims [Massachusetts Committee on Eastern Claims and Settlements]

Part of: Committee on Eastern Claims and Settlements

Transcript of Eastern claims, 1648-1720 (Bulk: 1674-1714).

1 document box
Call no.: EA3/1705X

Scope and Content: The General Court established committees in 1714 and 1715 to promote resettlement of frontier towns in the Province of Maine.  This transcript records claims of persons with land titles predating 1713, made as a preliminary step to such resettlement.
Arrangement: Arranged by location, thereunder by claimant
Restrictions: Original transcripts are restricted as fragile. Access by permission of state archivist or curator of Massachusetts Archives only
Notes: Surrendered with related papers in 1724 by Clerk Samuel Phipps to Council committee on Eastern Indians. Has cover title: Eastern claims, 1674-1720.  T.p.: Copy of the ancient book of Eastern claims
Related Catalog Records:

Archivegrid
OCLC

Restrictions: Original transcripts are restricted as fragile. Access by permission of state archivist or curator of Massachusetts Archives only

Transcript of Maine state constitution [Maine Constitutional Convention (1819)]

Part of: Maine Constitutional Convention (1819)

Transcript of Maine state constitution, 1819.

1 file folder (partial document box)
Call no.: EA14/104X

Scope and Content: Pursuant to St 1819, c 161, an act to provide for separation of the District of Maine from Massachusetts as a state, a constitutional convention met in Portland, Oct. 11-29, 1819 and Jan. 5-7, 1820; the resulting constitution was submitted to Maine inhabitants and ratified Dec. 6, 1819.  Attested ms. copy is by Robert C. Vose, convention secretary.
Notes: Sent by convention president William King per order of Jan. 7, 1820 to Governor John Brooks.  At his request placed in Archives (state secretary’s office) by General Court per order of Feb. 4, 1820.  Formerly part of state secretary’s: Miscellaneous collection, box 18
Related Catalog Records:

Archivegrid
OCLC

Transcript of proceedings [Maine Constitutional Convention (1819)]

Part of: Maine Constitutional Convention (1819)

Transcript of proceedings, 1819-1820.

1 volume
Call no.: EA14/103X

Scope and Content: Pursuant to St 1819, c 161, an act to provide for separation of the District of Maine from Massachusetts as a state, a constitutional convention met in Portland, Oct. 11-29, 1819 and Jan. 5-7, 1820.  Transcript of proceedings includes committee reports, resolutions, and orders of the convention.  Attested ms. copy is by Robert C. Vose, convention secretary.
Arrangement: Arranged chronologically by date of meeting
Notes: Sent by convention president William King per order of Jan. 7, 1820 to Governor John Brooks.  At his request placed in Archives (state secretary’s office) by General Court per order of Feb. 4, 1820.  Formerly part of state secretary’s: Miscellaneous collection, box 18
Related Catalog Records:

Archivegrid
OCLC

Transcript of proceedings [Massachusetts Brunswick Convention (1816)]

Part of: Brunswick Convention

Transcript of proceedings, 1816.

1 file folder (partial document box)
Call no.: EA12/101X

Scope and Content: The Brunswick Convention met Sept. 30-Oct. 9, 1816, to consider separating the District of Maine from Massachusetts as a state.  Transcript of proceedings records its actions.
Arrangement: Arranged chronologically by date of meeting
Notes: Formerly part of state secretary’s: Miscellaneous collection, box 17. Cover title: A copy of the record of the Brunswick Convention
Related Catalog Records:

Archivegrid
OCLC

Transcript of returns of vote on Maine state constitution [Maine Constitutional Convention (1819)]

Part of: Maine Constitutional Convention (1819)

Transcript of returns of vote on Maine state constitution, 1819-1820.

1 file folder (partial document box)
Call no.: EA14/105X

Scope and Content: Pursuant to St 1819, c 161, an act to provide for separation of the District of Maine from Massachusetts as a state, a constitutional convention met in Portland, Oct. 11-19, 1819 and Jan. 5-7, 1820; the resulting constitution was submitted to Maine inhabitants and ratified Dec. 6, 1819.  Ratification votes were tabulated under direction of a committee headed by Albion K. Parris.  Attested ms. copy of returns is by Robert C. Vose, convention secretary.
Arrangement: Arranged alphabetically by county, thereunder alphabetically by town
Notes: Sent by convention president William King per order of Jan. 7, 1820 to Governor John Brooks.  At his request placed in Archives (state secretary’s office) by General Court per order of Feb. 4, 1820.  Formerly part of state secretary’s: Miscellaneous collection, box 18
Related Catalog Records:

Archivegrid
OCLC

Transcripts of adoptions [Massachusetts State Board of Lunacy and Charity]

Part of: Massachusetts State Board of Lunacy and Charity

Transcripts of adoptions, 1888-1889.

1 volume
Call no.: HS20/544X

Scope and Content: In 1886 the Massachusetts State Board of Health, Lunacy, and Charity was renamed the State Board of Lunacy and Charity, while a separate State Board of Health was established. The State Board of Lunacy and Charity inherited all powers and duties of its predecessor except those vested in the newly established State Board of Health, i.e., general supervision and investigative powers over charitable, reformatory, and mental health institutions and some authority over the transfer and removal of patients.
Arrangement: Arranged chronologically by adoption date
Related Catalog Records:

Archivegrid
OCLC

Transcripts of deeds for lands in dispute between Great Britain and the United States [Massachusetts Land Office]

Part of: Massachusetts Land Office

Transcripts of deeds for lands in dispute between Great Britain and the United States, 1845.

1 volume
Call no.: EA2/79X

Scope and Content: Under successive authorizations, the Land Office oversaw the management and sale of public lands in Maine for the Commonwealth during the first half of the 19th century.  Among the powers held by the Land Office was that of conveying land by deed to individuals.  This series consists of a copy book containing transcripts of deeds relating to land transfers in Maine territory previously in dispute between Great Britain and the United States.  Each page consists of a deed copy that identifies the parties to the conveyance, the physical bounds, and conditions.  Deed copies were endorsed by the land agents of both Massachusetts (George Coffin) and Maine (Levi Bradley).
Notes: Spine title: Madawaska deeds
Related Catalog Records:

Archivegrid
OCLC

Transcripts of letters concerning the Governor’s Council [Massachusetts Council]

Part of: Massachusetts Council

Transcripts of letters concerning the Governor's Council, 1774-1776.

1 volume
Call no.: GC3/55X

Scope and Content: In Aug. 1774 the Council elected under the provincial charter by the General Court to serve both as its upper house and as executive body under the governor was displaced by councillors appointed by royal writ of mandamus to serve under Gov. Thomas Gage, colloquially known therefore as the Mandamus Council.  These transcripts include minutes of royal Council meetings (to Oct. 1775) and correspondence involving the Council, British officials, and Gage, from the arrangement of his appointment as governor until after the British evacuation of Boston in Mar. 1776.
Arrangement: Arranged chronologically
Notes: Copied from the British State Paper Office by Robert lemon in 1852 pursuant to instructions by state secretary Amasa Walker. Cover title: Letters & doings of the Council &c. between April 9, 1774 & April 21, 1776
Related Catalog Records:

Archivegrid
OCLC

Transcripts of public hearings [Massachusetts Department of Public Welfare State Advisory Board]

Part of: Massachusetts Department of Public Welfare State Advisory Board

Transcripts of public hearings, 1966-1968.

1 file folder (partial document box)
Call no.: HS5.06/1319X

Scope and Content: The State Advisory Board in the Dept. of Public Welfare (known until reconstitution in 1967 as the Advisory Board) advises the department’s commissioner and approves membership of community service area boards.  St 1952, c 602 gave the board authority to hold public hearings on and to approve by majority vote proposed departmental rules and regulations.  Series includes transcripts of such hearings (with supporting documentation) and of meetings to vote.
Arrangement: Arranged chronologically
Related Catalog Records:

Archivegrid
OCLC

Transcripts of votes of Trustees of the State Primary and Reform Schools [Massachusetts State Primary School (Monson, Mass.).]

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

Transcripts of votes of Trustees of the State Primary and Reform Schools, 1879-1895.

1 volume
Call no.: HS3.05/901X

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.  From 1879 oversight of the school was vested in the Trustees of the State Primary and Reform Schools (St 1879, c 291, s 8; St 1880, c 208)–succeeding the school’s Board of Inspectors; they fixed State Primary School rules and regulations, placed inmates out of the school with families, and transferred to the school inmates from the State Reform School and the State Industrial School.  Series records decisions made at monthly meetings transmitted to the school superintendent and transcribed at the school for him.
Arrangement: Arranged chronologically by meeting date
Related Catalog Records:

Archivegrid
OCLC