.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

Committees (141 collections) CHC

Disbursement books of Revolutionary War expenses [Massachusetts General Court Committee for Methodizing Accounts]

Part of: Committee for Methodizing Accounts

Disbursement books of Revolutionary War expenses, 1774-1791.

6 volumes in partial box; v. 5 with: Massachusetts. Quartermaster General's Dept. Record books, 1775 (M-Ar)2352X
Call no.: CO92/2350X

Scope and Content: Massachusetts paid for many expenses in fighting the Revolutionary War, especially during the 1775-1776 period when Washington’s army and the British army were in the Boston area.  These expenses included soldier’s pay and bounties, clothing, medical and other supplies, ships, arms, coastal defense as well as support to towns for refugees (the poor) of Boston and Charlestown.  Expenses, taken from collected vouchers and receipts, warrants, Council minutes, and other sources, were compiled into books, divided into categories, and often broken down by roll (list) and roughly arranged by date paid by the state.  They were then submitted to the federal government for reimbursement.  Massachusetts had sought such reimbursement from early on, but final settlement of these accounts did not take place until 1793. –Reimbursement was a lengthy process caused by financial difficulties of the new federal government and the complications of establishing methods of receiving, organizing, exhibiting, and getting approval of expenses.  Initially, a committee of the General Court prepared two books of disbursements (war expenses covered by the Massachusetts government) paid out during the years 1774-1775 and 1775-1776. These were submitted to the Continental Congress by Joseph Henderson, but reimbursement was not forthcoming.  Another committee was appointed per Resolves 1777-78, c 563 (Dec. 13, 1777) to determine and prepare disbursements made since Dec. 31, 1776, for additional submission. –A joint committee for stating and methodizing public accounts was first established per Resolves 1777-78, c 974 (Apr. 20, 1778).  It was responsible for reviewing accounts and collecting vouchers for all of the various sections of the government from the time of the Provincial Congresses onward to determine the state of the public accounts in Massachusetts.  Per Resolves 1778-79, c 433 (Feb. 3, 1779), responsibility for disbursement submission was also given to this committee, as the Dec. 13, 1777 committee had not yet fulfilled its charge.  The form of the committee varied over the years; usually John Deming and Peter Boyer were members. (For examples of specific mandates to the committee relating to its original mission see Resolves 1787, May Sess, c 113 (where it is called the Committee on Methodizing Accounts) and Resolves 1787, Oct Sess, c 107).  Eventually Deming alone was appointed to continue receiving and collecting claims against the United States (Resolves 1790, May Sess, c 77, June 23, 1790), and was later involved in certifying amounts owed to various persons for Revolutionary War expenses.  He was officially discharged as of July 15, 1794, per Resolves 1794, May Sess, c 36 (June 17, 1794) –Congress, per a resolve of Feb. 1782, called for states to submit expenses (within a six-month deadline, per an ordinance of May 7) and appointed commissioners to review and settle such submissions; those responsible for Massachusetts claims were, successively, William Imlay, 1783-1785, Royal Flint, 1785-1787 (see: Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar)45X), v. 288, p. 220-224), and Col. Haskell, 1787-1788.  They reviewed and approved previously submitted accounts as well as current submissions, and issued Massachusetts interest-bearing certificates as reimbursement.  Per Resolves 1789, Jan Sess, c 154 (Mar. 8, 1790), Nathan Dane was appointed agent to represent Massachusetts in settling its claims against the federal government before a board of commissioners appointed by Congress.  Dane continued to collect additional claims for Revolutionary War expenses through Deming.  By 1792 the time for exhibiting accounts to Congress had expired, and in 1793 a final settlement between the federal government and the various states was reached.
Arrangement: Arranged chronologically
Related Catalog Records:

Archivegrid
OCLC

Draft criminal code [Massachusetts Commissioners on Criminal Law]

Part of: Commissioners on Criminal Law

Draft criminal code, 1840.

1 document box
Call no.: CO8/1401X

Scope and Content: Commissioners appointed by the governor in 1837 to reduce Massachusetts common law relating to crimes and punishments to a systematic code prooduced this ms. draft criminal code in 1840.
Related Catalog Records:

Archivegrid
OCLC

Drawings of apparatus for the trigonometrical survey [Survey of Massachusetts]

Part of: Survey of Massachusetts

Drawings of apparatus for the trigonometrical survey, 1832.

7 technical drawings in 1 document box
Call no.: CO31/1944X

Scope and Content: As part of a survey of the Commonwealth commissioned by the governor in 1830 in order to prepare an accurate map of Massachusetts, geographic locations of base points were determined by calculations made from trigonometrical and astronomical measurements in the field.  Series consists of original drawings of compensating base apparatus designed by Simeon Borden in 1832 for the trigonometrical survey, of which he was in charge from 1834.
Notes: Memorandum by C.O.B. on item F57a (with accompanying transcript signed: L.H.B., Dec. 2, 1903) states that drawings were given to him by Borden, and that a full set with description was presented by Borden to the American Philosophical Society, Philadelphia in 1843; in 1844 they were in possession of Prof. A.D. Bache, superintendent of the U.S. Coastal Survey, Washington. Set probably incomplete
Related Catalog Records:

Archivegrid
OCLC

Engineering computations and estimates [Massachusetts Cambridge Bridge Commission]

Part of: Cambridge Bridge Commission

Engineering computations and estimates, 1899-1911.

1 record center carton
Call no.: CO33/1619X

Scope and Content: The Cambridge Bridge Commission was established in 1898 to administer construction of a bridge spanning the Charles River between Boston and Cambridge, to be known as the Cambridge (later Longfellow) Bridge.  Series was created to manage engineering aspects of construction.
Arrangement: Arranged by bridge part
Related Catalog Records:

Archivegrid
OCLC

Entries for the state song [Massachusetts Special Commission Relative to the Selection of an Official Song for the Commonwealth]

Part of: Special Commission Relative to the Selection of an Official Song for the Commonwealth

Entries for the state song, 1958-1965.

1 document box and partial document box
Call no.: CO38/1132X

Scope and Content: The special commission investigating the selection of an official state song was appointed in 1958 and reconstituted in 1961 and 1964.  Headed by Arthur Fiedler of the Boston Pops Orchestra, the commission ultimately recommended “All hail to Massachusetts,” by Arthur J. Marsh, adopted as the state song by St 1966, c 644.  In the course of its search the commission encouraged the submission of competing entries, as administered by this series.
Arrangement: Arranged alphabetically by composer
Notes: Transferred to Archives by Boston Symphony Orchestra Archives, from the papers of Arthur Fielder, 1983
Related Catalog Records:

Archivegrid
OCLC

Field notebooks of the trigonometrical survey [Survey of Massachusetts]

Part of: Survey of Massachusetts

Field notebooks of the trigonometrical survey, 1832-1837.

17 volumes (partial records center carton)
Call no.: CO31/764X

Scope and Content: A survey of the Commonwealth was commissioned by the governor in 1830 to prepare an accurate map of Massachusetts.  For the trigonometrical phase of the survey, teams took angle measurements from primary and secondary stations as recorded in these field notebooks.
Arrangement: Arranged chronologically, thereunder by location
Notes: Preservation of the notebooks was required by Resolves 1834, c 73. Volume 17 duplicates information from volumes 1-2
Related Catalog Records:

Archivegrid
OCLC

Field notes of the traverse survey of roads [Survey of Massachusetts]

Part of: Survey of Massachusetts

Field notes of the traverse survey of roads, 1831-1840.

1 document box
Call no.: CO31/763X

Scope and Content: A survey of the Commonwealth was commissioned by the governor in 1830 in order to prepare an accurate map of Massachusetts.  As part of the trigonometrical phase of the survey, traverse surveys of roads as recorded in these field notes were carried out to refine measurements of existing town maps.
Arrangement: Arranged by locality, thereunder chronologically
Related Catalog Records:

Archivegrid
OCLC

Files on the Massachusetts-Connecticut boundary [Massachusetts Commissioners to Ascertain the Boundary Line between Massachusetts and Connecticut]

Part of: Commissioners to Ascertain the Boundary Line between Massachusetts and Connecticut

Files on the Massachusetts-Connecticut boundary, 1791-1913 (Bulk: 1791-1827).

1 document box
Call no.: CO5/112X

Scope and Content: Several groups of Massachusetts commissioners worked with their Connecticut counterparts to resolve disputes that surfaced after the Revolutionary War concerning the boundary between the two states.  An agreement was reached on the section of the line west of the Connecticut River in 1803 and on the line east of the Connecticut River in 1826.  These files were created by the various commissioners and compiled by the state secretary to assist in the resolution of the boundary line dispute.
Notes: Formerly part of state secretary’s: Miscellaneous Collection, box 64
Related Catalog Records:

Archivegrid
OCLC

Files on the Massachusetts-New Hampshire boundary [Massachusetts Commissioners to Ascertain and Establish the Boundary Line Between Massachusetts and New Hampshire]

Part of: Commissioners to Ascertain and Establish the Boundary Line between Massachusetts and New Hampshire

Files on the Massachusetts-New Hampshire boundary, 1784-1899 (Bulk: 1825-1899).

1 document box
Call no.: CO4/111X

Scope and Content: In 1825, 1883, and 1885, the General Court authorized the governor of Massachusetts to appoint commissioners who would work with commissioners from New Hampshire to resolve boundary disputes.  The 1825 commission was unable to work out a line acceptable to both states and a boundary marked in 1741 remained in effect.  The commissioners appointed in 1885 reached agreement on the eastern portion of the boundary in 1888 and on the western portion in 1894.  These files were created by the various commissioners and compiled by the state secretary to assist in the resolution of the boundary line dispute.
Notes: Formerly part of state secretary’s: Miscellaneous collection, box 64
Related Catalog Records:

Archivegrid
OCLC

Files on the Massachusetts-New York boundary [Massachusetts Commissioners to Ascertain the Boundary Line between Massachusetts and New York]

Part of: Commissioners to Ascertain the Boundary Line between Massachusetts and New York

Files on the Massachusetts-New York boundary, 1784-1787.

Contained in SC1/45X/50X
Call no.: CO11/2359X

Scope and Content: Massachusetts had unlimited claims on lands west of the Hudson River, based on provisions of the Plymouth Colony (1620) and Massachusetts Bay (1629) charters, while New York had competing claims based on provisions of the 1664 charter from King Charles II to his brother, James, Duke of York.  After American independence, Congress urged that boundary lines and land disputes between Massachusetts and New York be settled.  The boundary between the colonies of Massachusetts and New York (i.e., east of the Hudson River–for lands west of the Hudson see: Massachusetts. Office of the Secretary of State. Agreement between Massachusetts and New York relating to western lands, 1784-1793 ((M-Ar)31X)) was to have been settled by an agreement signed at Hartford, May 18, 1773, but the actual line had not been ascertained pursuant to that agreement.  St 1784, c 1 (June 4, 1784, replacing St 1783, c 61, Mar. 18, 1784, which erroneously dated the agreement as 1772) appointed Joseph Hawley, Caleb Strong, Timothy Edwards, and Theodore Sedgwick (member of the Continental Congress) commissioners to meet with their New York counterparts to ascertain the boundary and to adjudicate title claims of private landholders affected thereby.  Negotiations had broken down by November 1784, and Resolves 1784, Jan 1785 Sess, c 116 (Mar. 11, 1785) authorized the delivery of commissioner reports to agents who would represent the claims of Massachusetts in federal court. –On June 29, 1785, Congress appointed commissioners of its own to settle the dispute (Thomas Hutchins, John Erving, and David Rittenhouse as of Dec. 1785).  In Massachusetts, Resolves 1785, Feb 1786 Sess (Mar. 14, 1786) appointed Edwards, Sedgwick, and Jahleel Woodbridge agents to assist them, again with the collaboration of New York agents.  St 1786, c 8 (June 27, 1786) reiterated this arrangement, this time with Edwards, Strong, Woodbridge, and Dr. Samuel Williams as agents.  Massachusetts gave Congressional commissioners additional time to complete their mandate (St 1786, c 70, Mar. 1, 1787), and an agreement with both states was completed on July 21, 1787.  Resolves 1787, Oct Sess, c 101 (Nov. 21, 1787) directed the agreement and accompanying papers to be filed with the state secretary (actually now found in: Passed resolves ((M-Ar)228))
Related Catalog Records:

Archivegrid
OCLC