.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

CHC

Council member files [Massachusetts Hazardous Waste Facility Site Safety Council]

Part of: Massachusetts Hazardous Waste Facility Site Safety Council

Council member files, 1980-1996.

1 record center carton
Call no.: EN13/2077X

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.  Series was created to administer appointment, orientation, payment, and resignation of council members.
Restrictions: Evaluative/personal information restricted by statutory provision MGLA c 4, s 7, d 26(c) and c66A. For conditions of access consult repository
Related Catalog Records:

Archivegrid
OCLC

Restrictions: Evaluative/personal information restricted by statutory provision MGLA c 4, s 7, d 26(c) and c66A. For conditions of access consult repository

Council pardon files [Massachusetts Council]

Part of: Massachusetts Council

Council pardon files, 1784-2002.

36 record center cartons and 315 document boxes
Call no.: GC3/328

Scope and Content: By its constitutional authority to provide advice and consent to the governor, the Council approves the granting of pardons, including commutations and respites (Const Pt 2, C 2, S 1, Art 8).  Pardon files include all relevant information concerning petitions for pardons and commutations that the governor has approved and now require the Council’s endorsement. –Each file may contain petitions for pardon sent to the governor by or on behalf of a person convicted of a crime; reports and recommendations from the Parole Board (known in this capacity as the Advisory Board of Pardons), which include a description of each offense and conviction for which a pardon is sought; letters opposing or supporting the pardon, including those of recommendation verifying the applicant’s period of good citizenship; correspondence among interested parties concerning the status of petitions; and a copy of the letter from the governor to the Council advising it of his decision.  Some files contain transcripts of hearings.  Included is one document box containing typewritten alphabetical lists of persons pardoned in 1963, 1964, 1969, and 1970 and one containing sets of index cards of persons pardoned, 1953-1964. –For additional files see: Council files ((M-Ar)378).  For related materials, 1861-1890, see: Massachusetts. Governor. Executive department letters ((M-Ar)567X).  For a listing of other related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936)((M-Ar)161X)
Arrangement: Arranged chronologically by year or year span, thereunder alphabetically by petitioner
Restrictions: Correspondence: Evaluative information restricted by statutory provision; for conditions of access consult repository; MGLA c 4, s 7, c 26 (c) and c 66A
Related Catalog Records:

Archivegrid
OCLC

Restrictions: Correspondence: Evaluative information restricted by statutory provision; for conditions of access consult repository; MGLA c 4, s 7, c 26 (c) and c 66A

Council records on the northeastern boundary of Maine [Massachusetts Council]

Part of: Massachusetts Council

Council records on the northeastern boundary of Maine, 1842.

1 file folder (partial document box)
Call no.: GC3/1703X

Scope and Content: The Commonwealth had a continuing interest in the United States-Great Britain dispute over the northeastern boundary of Maine, from the Revolution to the Webster-Ashburton Treaty of 1842: to 1820, as the state of which the District of Maine formed a part; from 1820, and pursuant to St 1819, c 161, an act to provide for separation of the District of Maine as a state, as the holder of title to certain Maine public lands.  Series relates to the appointment by the Council of commissioners to represent Massachusetts interests in negotiations prior to the 1842 treaty.
Arrangement: Arranged chronologically
Notes: Formerly part of state secretary’s: Miscellaneous collection
Related Catalog Records:

Archivegrid
OCLC

Court monitor administrative files [United States District Court Monitor (Massachusetts)]

Part of: Governor's Commission on Mental Retardation

Court monitor administrative files, 1972-1986.

1 record center carton
Call no.: GO47/2673X

Scope and Content: The U.S. District Court for the District of Massachusetts (Judge Joseph L. Tauro presiding) 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.
Restrictions: Personal information restricted by statutory provision; MGLA c 4, c 7, cl 26(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 26(c) and c 66A . For conditions of access consult repository

Court monitor meetings [United States District Court Monitor (Massachusetts)]

Part of: Governor's Commission on Mental Retardation

Court monitor meetings, 1980-1986.

2 document boxes
Call no.: GO47/2672X

Scope and Content: The U.S. District Court for the District of Massachusetts (Judge Joseph L. Tauro presiding) 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. Box 1: 1980-1983. Box 2: 1984-1986
Related Catalog Records:

Archivegrid
OCLC

Criminal justice liaison subject files [Massachusetts Division of Drug Rehabilitation]

Part of: Massachusetts Division of Drug Rehabilitation

Criminal justice liaison subject files, 1976-1977.

1 record center carton
Call no.: HS6.19/1191X

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.
Arrangement: Arranged alphabetically by subject
Related Catalog Records:

Archivegrid
OCLC

Criminal justice policy subject files [Massachusetts Executive Office of Human Services]

Part of: Massachusetts Executive Office of Human Services

Criminal justice policy subject files, 1982-1988.

5 record center cartons
Call no.: HS1/1831X

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 criminal justice policy unit to oversee pertinent departments and establish policy.
Related Catalog Records:

Archivegrid
OCLC

Criminal justice reports [Massachusetts Executive Office of Human Services]

Part of: Massachusetts Executive Office of Human Services

Criminal justice reports, 1980-1984.

2 document boxes
Call no.: HS1/1830X

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 criminal justice policy unit to inform and establish policy in the area of criminal justice.
Arrangement: Arranged chronologically
Related Catalog Records:

Archivegrid
OCLC

Daily census of inmates [Massachusetts State Infirmary (Tewksbury, Mass.).]

Part of: Massachusetts State Infirmary (Tewksbury, Mass.).

Daily census of inmates, 1905-1926.

5 volumes
Call no.: HS6.11/967X

Scope and Content: The State Almshouse at Tewksbury opened in 1854.  It was renamed successively the State Hospital (1900), the State Infirmary (1909), Tewksbury State Hospital and Infirmary (1939), and Tewksbury Hospital (1959)
Arrangement: Arranged chronologically
Notes: Cover title: Summary
Related Catalog Records:

Archivegrid
OCLC

Daily log of hearings [Massachusetts Board of Conciliation and Arbitration]

Part of: Massachusetts Board of Conciliation and Arbitration

Daily log of hearings, 1886-1923.

8 volumes
Call no.: LA4/535X

Scope and Content: The State Board of Conciliation and Arbitration was established in 1886; until 1902 it was known as the State Board of Arbitration and Conciliation or the State Board of Arbitration.  It was succeeded in 1919 by the Board of Conciliation and Arbitration, part of the Department of Labor and Industries.
Arrangement: Arranged chronologically
Related Catalog Records:

Archivegrid
OCLC