.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

Massachusetts General Court (21 collections) CHC

Administrative files [Massachusetts General Court Legislative Research Bureau]

Part of: General Court – Legislative Research Bureau

Administrative files, 1955-1966.

8 record center cartons
Call no.: CT6.01/271

Scope and Content: The Legislative Research Bureau assists members and committees of the Massachusetts Gneneral Court in statistical research and fact-finding in connection with proposed legislation or other matters pertaining to the functions of the legislature.  Series is created to administer the work done by the bureau, specifically on minor requests relating to state and local government made by legislators, state agencies, the press, and the general public.
Arrangement: Arranged chronologically
Related Catalog Records:

Archivegrid
OCLC

Bribery investigation files [Massachusetts General Court House of Representatives Committee on Rules]

Part of: General Court – House of Representatives – Committee on Rules

Bribery investigation files, 1906.

1 document box
Call no.: CT2.03/1136X

Scope and Content: The Committee on Rules is generally in charge of procedural matters for the House of Representatives of the Massachusetts General Court, and considers all matters referred to it.  In 1906 the committee was responsible for investigating and adjudicating charges affecting the integrity of House members, after bribery charges were made in connection with votes on an amendment to the “Bucket Shop Bill” relating to gambling places.  Series, which documents the committee’s investigation, contains draft reports, statements, motions, letters, memorandums, notes, and newsclippings.
Related Catalog Records:

Archivegrid
OCLC

Cabinet and post-cabinet reorganization files [Massachusetts General Court House of Representatives Committee on Rules]

Part of: General Court – House of Representatives – Committee on Rules

Cabinet and post-cabinet reorganization files, 1956-1977.

4 record center cartons
Call no.: CT2.03/2228X

Scope and Content: St 1969, c 704 reorganized the executive branch of Massachusetts government into a cabinet system consisting of executive secretariats.  Series documents the reorganization through files accumulated before, during, and after this process by William A. Waldron, who served as special counsel to the General Court’s House Committee on Rules,  1969, 1971, 1973-1974–at the time when the committee played a major role in that reorganization–and was associated with other organizations listed below.  Files contain correspondence, notes, memorandums, reports, and background materials including print and near-print items.
Notes: Transferred to Archives from Littauer Library, Harvard University, April 13, 2000. Series constitutes part of the papers of William Augustus Waldron, an attorney practicing in Boston with an additional career in public administration.  He held posts with the New York State Assembly and Constitutional Convention (1937-1938), the federal Dept. of Justice (1942), and the National War Labor Board (1942-1945); and in Massachusetts served with the Special Commission on the Structure of the State Government (1950-1954, from 1952 as executive director), as special assistant attorney general (1962), as commissioner of administration (1963-1965), and as special counsel to the General Court’s House Rules Committee (1969, 1971, 1973-1974) –See also: Massachusetts. Special Commission on the Structure of the State Government. Commission files, 1950-1954 (bulk 1952-1953) ((M-Ar)2227X); Massachusetts. Executive Office for Administration and Finance. Commissioner’s administration subject files, 1956-1980 (bulk 1963-1965) ((M-Ar)2226)
Related Catalog Records:

Archivegrid
OCLC

Commissary of Prisoners of War letterbook [Massachusetts General Court]

Part of: General Court

Commissary of Prisoners of War letterbook, 1777-1778.

1 folder
Call no.: CT0/2471X

Scope and Content: During the Revolutionary War, the Continental Congress (Journals, Oct. 7, 1776) resolved that a commissary of prisoners of war be appointed in each state. The Massachusetts General Court elected Robert Pierpont commissary (exact terminology varies) (House Journal, Jan. 24, 1777).  He was replaced when the General Court elected Joseph Henderson commissary (House Journal, Feb. 10, 1778). Pierpont was paid for his services per Resolves 1777-78, c 1038, Apr. 28 1778.  Series consists of an outgoing letterbook kept by Commissary of Prisoners of War Robert Pierpont, Jan. 31, 1777-Feb. 21, 1778.
Notes: Originals loaned to Archives for photostatting sometime before 1985
Related Catalog Records:

Archivegrid
OCLC

Committee files [Massachusetts General Court Senate Committee on Ways and Means]

Part of: General Court – Senate – Committee on Ways and Means

Committee files, 1976-1983.

11 document boxes
Call no.: CT1.02/669

Scope and Content: The Committee on Ways and Means, a standing committee of the Senate,  considers all legislation affecting the finances of the Commonwealth and other referred matters, as documented in this series.
Arrangement: Arranged chronologically by year
Notes: Files for 1976-1977, 1983 only
Related Catalog Records:

Archivegrid
OCLC

Depositions from the Town of Lyman [Massachusetts General Court]

Part of: General Court

Depositions from the town of Lyman, Maine, 1816.

1 file folder (partial document box)
Call no.: CT0/1387X

Scope and Content: The Brunswick Convention met Sept. 30-Oct. 9, 1816, to consider separating the District of Maine from Massachusetts as a state.  A Sept. 2 vote of Maine inhabitants favoring separation, taken along with election of convention delegates, failed to produce the five-to-four pro-separation majority mandated by St 1816, c 41 for proceeding with the separation process.  In dealing with this failure, pro-separation convention forces succeeded in having election returns of Lyman, Maine, ruled innvalid over allegations that separation supporters were identified and harrassed in open town meeting.  These five depositions regarding the town meeting were taken and sent to the General Court in Nov. 1816.
Notes: Formerly part of state secretary’s: Miscellaneous collection, box 17; Forms part of: Separation of Maine papers
Related Catalog Records:

Archivegrid
OCLC

Legislative files [Massachusetts Black Legislative Caucus]

Part of: Massachusetts Black Legislative Caucus

Legislative files, 1973-1975.

1 record center carton
Call no.: CT7/1149

Scope and Content: The Massachusetts Black Caucus consists of legislators representing the African American communities of the Commonwealth in the Massachusetts General Court, proposing and reviewing legislation relevant to those communities, as documented in this series.
Arrangement: Arranged chronologically
Related Catalog Records:

Archivegrid
OCLC

Memorial of Maine legislators supporting separation of Maine from Massachusetts [Massachusetts General Court]

Part of: General Court

Memorial of Maine legislators supporting separation of Maine from Massachusetts, 1816.

1 file folder (partial document box)
Call no.: CT0/1474X

Scope and Content: The Brunswick Convention met Sept. 30-Oct. 9, 1816, to consider separating the District of Maine from Massachusetts as a state.  This memorial is a petition favoring separation filed with the General Court in Nov. 1816 by Maine senators and representatives.
Arrangement: Arranged alphabetically by county, thereunder alphabetically by town
Notes: Formerly part of state secretary’s: Miscellaneous collection, box 17; Forms part of: Separation of Maine papers
Related Catalog Records:

Archivegrid
OCLC

Petitions from Maine towns protesting action of the Brunswick Convention [Massachusetts General Court]

Part of: General Court

Petitions from Maine towns protesting action of the Brunswick Convention, 1816.

1 document box
Call no.: CT0/98X

Scope and Content: The Brunswick Convention met Sept. 30-Oct. 9, 1816, to consider separating the District of Maine from Massachusetts as a state.  Although a Sept. 2 vote of Maine inhabitants taken along with election of convention delegates failed to produce the five-to-four pro-separation majority mandated by St 1816, c 41, convention leaders chose to regard the actual majority as sufficient to proceed with the separation process.  Petitions are remonstrances sent by Maine towns to the General Court, Oct.-Dec. 1816, protesting actions of pro-separation convention delegates.
Arrangement: Arranged alphabetically by county, thereunder alphabetically by town
Notes: Formerly part of state secretary’s: Miscellaneous collection, box 17; Forms part of: Separation of Maine papers
Related Catalog Records:

Archivegrid
OCLC

Petitions of 1816 from Maine towns supporting separation of Maine from Massachusetts [Massachusetts General Court]

Part of: General Court

Petitions of 1816 from Maine towns supporting separation of Maine from Massachusetts, 1816.

1 document box
Call no.: CT0/97X

Scope and Content: Petitions were sent by towns in the District of Maine to the Jan. 1816 session of the General Court requesting legislation to establish Maine as a separate state.
Arrangement: Arranged alphabetically by county, thereunder alphabetically by town
Notes: Formerly part of state secretary’s: Miscellaneous collection, box 17; Forms part of: Separation of Maine papers
Related Catalog Records:

Archivegrid
OCLC