Part of: Massachusetts Division of Drug Rehabilitation
Coordinator of health education administrative files, 1969-1972.
2 record center cartons
Call no.: HS6.19/1177X
Scope and Content: State oversight of treatment for drug abuse in Massachusetts was successively the responsibility of the Drug Addiction Rehabilitation Board, established 1963 in the Dept. of Public Health, and of the Division of Drug Rehabilitation, established 1969 in the department of the attorney general, transferred to the Dept. of Mental Health effective 1971, and then to the Dept. of Public Health, effective 1982. In 1986 the division was merged with that department’s Division of Alcoholism to form (as of 1989) the Division of Substance Abuse Services.
Related Catalog Records:
Archivegrid
OCLC
Part of: Walter E. Fernald State School
Corporation meeting minutes, 1851-1968.
2 volumes and 4 file folders (partial document box)
Call no.: HS14.02/1828X
Scope and Content: Massachusetts Resolves 1846, c 117 appointed Commissioners on Idiocy to inquire on: the condition of idiots in the commonwealth and if anything can be done for them. The commission’s report, written by Samuel Gridley Howe of the Perkins Institution and Massachusetts Asylum for the Blind, led to the establishment by Resolves 1848, c 65 of the Experimental School for Teaching and Training Idiotic Children, located at the Perkins Institution. The school was incorporated as the Massachusetts School for Idiotic and Feeble-Minded Youth (St 1850, c 150), located near Perkins in South Boston, with Howe serving as president until his death in 1876. It was renamed the Massachusetts School for the Feeble-Minded by St 1883, c 239, reflecting the establishment of a separate asylum department for those beyond school age or not capable of being helped by the school’s instruction. Funds for the construction of a new facility in Waltham were provided by Resolves 1888, c 82, and occupation of the new site began in 1890, with the South Boston facility closing in 1892. St 1925, c 293 renamed the institution the Walter E. Fernald State School, in honor of the superintendent of the school, 1887-1924. A 2003 gubernatorial initiative to close the Fernald School (known as the Walter E. Fernald Developmental Center since 1993) by 2007 was contested during the subsequent decade, until the institution was shut down permanently in Nov. 2014.
Arrangement: Arranged chronologically
Notes: Contents: 1851-1891 1 volume 1891-1914 1 volume 1892-1944, 1944-1951, 1952-1960, 1961-1962 (typescript in file folders)
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Corporations Division
Articles of organization and amendments-non-profit, 1925-1993.
192 microfilm reels
Call no.: SC4/2587
Scope and Content: Early incorporations of religious, charitable, educational, and other non-profit organizations were authorized through charters granted through the passage of special acts by the General Court. Changes to this process began per St 1857, c 56, which directed the articles of association of charitable corporations to be filed in the registry of deeds in the county where the organization was located. Filing of articles of organization and the issue of certificates of charter by the Secretary of the Commonwealth for charitable and other non-profit organizations was established per St 1874, c 375. –St 1901 c 405 required charitable organizations applying for incorporation to have their purposes and personnel investigated for possible illegal activity or unsuitable persons by the Board of State Charities (in 1919 the Dept. of Public Welfare), before they could be issued a certificate of incorporation by the state secretary. St 1954, c 539, s 1 gave these investigatory and filing responsibilities to the newly-established Division of Public Charities in the Attorney General’s Office. See its: Charitable corporation filings ((M-Ar)554).
Arrangement: Arranged chronologically by filing date
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Corporations Division
Certificates of condition, 1870-1928 (Bulk: 1870-1889).
45 reels
Call no.: SC4/1752
Scope and Content: Per St 1851, c 133, corporations were required to submit a certificate to the state secretary, who was to publish and submit to the legislature an annual abstract of all filings; by the 1890s this function was delegated to the secretary’s Corporation Division, later known as the Corporations Division. The filings, per MGLA c 158, s 37, came to be annual reports providing information as of the last day of the fiscal year of the corporation, including officers of the corporation, financial assets, addresses, and annual meeting date; in earlier years also lists of stockholders with number of shares held. The certificate, provided by the state secretary, is signed by the corporate president or vice-president, attested by the corporate secretary, and sworn to before a notary.
Notes: 590 reels (1929-1970) deaccessioned ca. 1990. Current holdings (45 reels only) transferred from agency, Apr. 2006; additional agency holdings (1930-1975) incomplete
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Corporations Division
Facsimiles of labels, trademarks, stamps, and forms of advertisement, 1893-1983 (Bulk: 1893-1958).
8 volumes
Call no.: SC4/205
Scope and Content: Under MGLA c 110B, s 2, any person who adopts and uses a trademark or label may file an application for its registration with the Commonwealth. The state secretary’s office has held the responsibility for registration since the 19th century. In the 1930s it was placed within the secretary’s Corporation Division (now known as the Corporations Division). As part of the registration process, applicants are required to supply the division with facsimiles or copies of labels or trademarks in question. Volumes in this series include samples of labels, trademarks, stamps, and forms of advertisement affixed to pages in order of registration.
Arrangement: Arranged by registration number
Restrictions: Restricted as fragile. Access by permission of state archivist or curator of Massachusetts Archives only
Notes: Numbers on spines are not consecutive and do not indicate missing volumes
Related Catalog Records:
Archivegrid
OCLC
: Restricted as fragile. Access by permission of state archivist or curator of Massachusetts Archives only
Part of: Chadwick, Henry Dexter, 1872-
Correspondence, 1908-1964.
2 document boxes
Call no.: PR14/P016X
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 and Health League, 1940s. He also served Massachusetts as a member of the Special Commission to Study and Investigate Certain Public Health Matters (Resolves 1947, c 73–also known as the Special Commission on Public Health) and the Governor’s Committee to Study State Hospitals (1953) –Series documents Chadwick’s professional career.
Arrangement: Arranged by subject, thereunder chronologically
Notes: Series documents Chadwick’s professional career. Files contain personal and professional letters sent and received while superintendent at Westfield; consultant reports on tuberculosis programs in Washington, Maryland, Pennsylvania, and Richmond, Va.; reports produced while a member of two Massachusetts commissions, the Special Commission on Public Health and the Governor’s Committee to Study State Hospitals; official letter of appointment to the faculty of the Harvard School of Public Health; lecture notes; publications file; papers relating to presidency of the Massachusetts Tuberculosis League, including a printed history of the history of tuberculosis; programs of a 1938 testimonial dinner in Chadwick’s honor; letters of congratulation on his ninetieth birthday. Transferred to Archives from Department of Public Health (Tuberculosis Control), 1984
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Board of Visitors of the Massachusetts General Hospital
Correspondence, 1816-1827.
1 document box
Call no.: HS6.10/1492X
Scope and Content: When the Massachusetts General Hospital was incorporated in 1811 to care for sick and mentally ill persons, a board of visitors of state officials was mandated to inspect the hospital periodically and to select four of its twelve trustees. Board correspondence consists of letters addressed or forwarded to several governors (i.e. chairs of the board), relating to election of hospital corporation officers and trustees.
Arrangement: Arranged chronologically
Notes: Agency history record (CStRLIN)MASVAH0321-A describes the history and functions of the Board of Visitors of the Massachusetts General Hospital
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Department of Public Welfare Office of Research, Evaluation, and Planning
Correspondence, 1977-1989.
6 record center cartons
Call no.: HS5.12/1452
Scope and Content: The Subdivision of Research and Statistics was established in the Division of Aid and Relief (Dept. of Public Welfare) in 1937. By 1939 it was renamed Bureau of Research and Statistics and by 1940 was an independent unit within the department. It was renamed successively: Division of Research and Planning (1970), Division of Statistics and Analysis (1971), Office of Research and Planning (mid-1970s), Office of Research and Evaluation (1979), and Office of Research, Evaluation, and Planning (1983)
Arrangement: Arranged chronologically
Related Catalog Records:
Archivegrid
OCLC
Part of: Governor's Chief of Staff
Correspondence, 2004-2006.
1 record center carton
Call no.: GO2/2485
Scope and Content: Series includes letters to the governor referred to the chief of staff as well as incoming and outgoing letters to/from the office itself.
Arrangement: Arranged chronologically by term
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Governor's Office of Educational Affairs
Correspondence, 1983-1989.
1 document box
Call no.: GO36/1617X
Scope and Content: The Governor’s Office of Educational Affairs, established by Gov. Michael Dukakis in 1983, was intended to serve during his second administration as an official link to all public and private educational constituencies, and to support gubernatorial commitment to improving the quality of public education and delivery of all educational services. Series was created to advise the governor on educational issues and to represent the governor to the community.
Arrangement: Arranged chronologically
Related Catalog Records:
Archivegrid
OCLC