Part of: Massachusetts Reformatory for Women
Commitment register, 1877-1937.
1 volume
Call no.: HS9.06/299X
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
Restrictions: Criminal offender record information restricted by statutory provision MGLA c 6, ss 167-178. For conditions of access consult repository
Notes: Spine title: Admission record
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 Prison (Castle Island, Mass.).
Commitment registers, 1785-1798.
8 leaves in 1 phase box
Call no.: HS9.03/314X
Scope and Content: Fortifications at Castle Island, Boston Harbor, used since the 1640s for military and penal purposes, were rebuilt after being burned by evacuating British forces in 1776, and then manned by various militia troops, at times under the command of Paul Revere. A military garrison consisting of a company of men was established there in 1779; the island became the site of a prison facility for Massachusetts in 1785. The prison housed long-term inmates until 1798, when they were transferred to other jails after Castle Island was ceded to federal authorities for military purposes. Commitment registers were created to record inmates admitted to the facility.
Arrangement: Arranged chronologically
Notes: Transferred to Archives from MCI Walpole, 1981
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts State Prison
Commitment registers, 1805-1934.
Volume 1: 1 file folder, Volumes 2-17, Copies: 3 microfilm reels
Call no.: HS9.01/289X
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: 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
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: Middlesex County Training School (Mass.).
Commitment registers, 1894-1973.
1 volume, 1 box, 1 document. box
Call no.: CY2.091/2142X
Scope and Content: The Middlesex County Truant School (renamed Middlesex County Training School per St 1908, c 103) was authorized by St 1892, c 273 and opened in 1894 for the commitment of boys in that county and from Chelsea, Revere, and Winthrop between the ages of seven and sixteen adjudged habitual truants, absentees, or school offenders. The school was closed in 1973.
Arrangement: In three subseries (1) Register and information cards, 1894-1973 (1 volume and 1 box) (2) Supplementary card, 1969-1972 (partial document box) (3) Log sheets, 1966-1973 (partial document box)
Restrictions: Personal information restricted by agreement with donor and by statutory provision; for conditions of access consult repository; MGLA c 4, s 7, cl 26 (c ) and c 66A
Notes: Transferred to Archives from Middlesex County Commissioners, January 22, 1998
Related Catalog Records:
Archivegrid
OCLC
: Personal information restricted by agreement with donor and by statutory provision; for conditions of access consult repository; MGLA c 4, s 7, cl 26 (c ) and c 66A
Part of: Governor's Advisory Committee on the Sacco-Vanzetti Case
Committee files, 1927-1939 (Bulk: 1927).
Not available
Call no.: GO22/315X
Scope and Content: In connection with a robbery and murders committed Apr. 1920 in South Braintree, Massachusetts, Nicola Sacco and Bartolomeo Vanzetti were indicted Sept. 1920 and prosecuted and convicted in 1921 in Norfolk Superior Court. After reviews of the trial and conviction by the Massachusetts Supreme Judicial Court and by an advisory committee appointed by Gov. Alvan T. Fuller and denial of petitions by defense counsel in the U.S. Supreme Court, the sentence of execution originally imposed on Sacco and Vanzetti was carried out on Aug. 23, 1927.
Notes: Originals presented to Harvard by Henry A. Yeomans and Nora A. Dwyer, 1948; microfilm provided to the Massachusetts Archives to forestall an action of replevin against Harvard by the supervisor of public records on behalf of the Commonwealth of Massachusetts, per agreement Dec. 12, 1977
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Hazardous Waste Facility Site Safety Council
Committee meeting files, 1981-1994.
6 record center cartons
Call no.: EN13/2076X
Scope and Content: The Hazardous Waste Facility Site Safety Council was an independent Massachusetts state agency responsible in conjunction with the Dept. of Environmental Management and the Dept. of Environmental Protection for overseeing siting of hazardous waste treatment facilities from 1980 to 1996. Siting process as administered by the council included receiving and reviewing developer’s proposal and facilitating negotiations among developer and affected communities prior to the reaching of a siting agreement declared operative by the council. Council work was delegated to various working committees or subcommittees; series was created to document their discussions and recommendations.
Arrangement: Arranged alphabetically by committee
Notes: Includes audio cassettes. Subcommittee lists with personnel in box 1
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Committee of War at Albany
Financial records, 1756.
1 document box
Call no.: PS18/1761X
Arrangement: In three subseries: (1) Massachusetts accounts (2) Ordnance accounts; (3) Receipts; arranged within each subseries by account arranged chronologically by date of payment
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Committee on Criminal Justice
Juvenile justice grant files, 1980-1992.
10 record center cartons
Call no.: PS5/436
Arrangement: Arranged chronologically by year, thereunder by subgrant no
Notes: 1980-1983 files removed from: Reports and studies ((M-Ar)401) Box 1: 1980-1981. Box 2: 1982. Box 3: 1982-1983. Box 4: 1983- 1984. Box 5: 1984-1985. Box 6: 1986. Box 7: 1987-1988. Box 8: 1988-1989. Box 9: 1989-1991. Box 10: 1991-1992
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Committee on Criminal Justice
Minutes, 1977-1981.
1 document box
Call no.: PS5/1691
Arrangement: Arranged chronologically
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Committee on Criminal Justice
Reports and studies, 1970-1981.
4 record center cartons and 1 document box
Call no.: PS5/401
Notes: 1980-1983 files removed to: Juvenile justice grant files ((M-Ar)436)
Related Catalog Records:
Archivegrid
OCLC