Part of: Massachusetts Records Conservation Board
Administrative files, 1962-1976 (Bulk: 1962-1965).
1 document box
Call no.: SC11/1184X
Scope and Content: Files include a history of the RCB, 1962-1972, and draft versions of this history written by Hale with 1976 updates; memorandums concerning legislation allowing the appointment of records liaison officers to assist with disposition of records; notices of destruction of records; press releases and newspaper articles promoting the RCB; a data reduction summary for 1965 with a cost benefit analysis; memorandums, correspondence, and speeches concerning microfilming standards; and memorandums concerning destruction of records after microfilming.
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Records Conservation Board
Meeting files, 1962-2008.
3 record center cartons
Call no.: SC11/169
Scope and Content: The Records Conservation Board is responsible for approving the disposition of all state records except those created by the legislative and judicial branches of government. Series is created to record the board’s decisions concerning disposition schedules and requests for destruction or transfer permission submitted by agencies and records analysts.
Arrangement: Arranged chronologically
Notes: Box 1: 1962-1985. Box 2: 1986-2004. Box 3: 2005-2008
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Water Resources Authority
Records management department records officer manual, 1992.
1 volumes in 1 document box
Call no.: EN12/1860X
Scope and Content: Responsibility for water delivery and sewer systems in the Boston metropolitan area has been successively that of the Metropolitan Water Board (1895-1901) and Board of Metropolitan Sewerage Commissioners (1889-1901); Metropolitan Water and Sewerage Board (1901-1919); Water and Sewerage Divisions, Metropolitan District Commission (1919-1985); and Massachusetts Water Resources Authority (since 1985)
Arrangement: Arranged by subject
Related Catalog Records:
Archivegrid
OCLC
Part of: Board of Education
Records relating to the board secretary, 1837-1848.
Photocopies
Call no.: ED1/42X
Scope and Content: From 1837 to 1919 the Board of Education had general supervision of public schools and normal schools (teachers colleges) in Massachusetts. Horace Mann served as board secretary from 1837 to 1848. Series includes board minutes (in draft–for record minutes see: Massachusetts. Dept. of Education. Board minutes ((M-Ar)1504)) recording appointment and resignation of Mann as secretary, and letters from Mann to board members and others relating to his work.
Arrangement: Arranged chronologically
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Board of State Charities
Records, minutes, and correspondence, 1863-1865.
4 volumes
Call no.: HS3/2482X
Scope and Content: The Board of State Charities had oversight of charitable and correctional institutions in Massachusetts from 1863 to 1879. Series consists of volumes compiled in the board secretary’s office (F.B. Sanborn, secretary).
Arrangement: Arranged chronologically within each volume
Notes: (1) No volumes 18, 1863-Dec. 22, 1864. (2) May 4, 1864-Sept. 7, 1864. (3) July 28, 1864-Aug. 2, 1865. (4) Oct. 1, 1864-Sept. 20, 1865
Related Catalog Records:
Archivegrid
OCLC
Part of: Office of Campaign and Political Finance
Referendum committee filings, 1976-2007.
15 record center cartons
Call no.: CF1/794
Scope and Content: The director of campaign and political finance administers through this office the laws of the Commonwealth regulating political campaigns. Political committees organized to promote the success or defeat of a question placed before the people in a state ballot must report the status of their finances to the director sixty days before the election and on the fifth and twentieth days of the months thereafter, until the election and then until the balance in their accounts is zero. The director is charged by MGLA c 55, s 3 to examine these filings for accuracy and compliance with law, and to investigate violations. This series contains Campaign finance reports (CPF 102) and correspondence relating to filing or failure to file.
Arrangement: Arranged in chronologically progressive sequences, thereunder by identification number
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Mental Health Center
Reflections at 75, 1987.
1 video reel (30 min, 45 sec.)(1 box) : 1 in sd., col. ;Transcript: 1 file folder
Call no.: HS7.15/1185X
Scope and Content: The Psychopathic Dept. of Boston State Hospital was established in 1912. It became Boston Psychopathic Hospital in 1920; that was renamed Massachusetts Mental Health Center in 1956.
Notes: Title from transcript
Related Catalog Records:
Archivegrid
OCLC
Part of: Governor's Office of Economic Development
Regional development files, 1983-1989.
5 record center cartons
Call no.: GO15/1367X
Scope and Content: The Office of State Planning was formed in 1975 (along with the Management Bureau) by splitting into two units the Office of State Planning and Management of the Executive Office for Administration and Finance. It became the Governor’s Development Office ca. 1979, was renamed Governor’s Office of Economic Development ca. 1983, and was terminated by 1991.
Arrangement: Arranged chronologically by term, thereunder by region
Related Catalog Records:
Archivegrid
OCLC
Part of: Rainsford Island Hospital (Mass.).
Register, 1854-1866 (Bulk: 1865-1866).
1 volume
Call no.: HS3.14/440X
Scope and Content: Rainsford Island in Boston Harbor was the site since 1736 of various hospital and other charitable institutions administered and funded alternately or jointly by Massachusetts and Boston. In 1854 a hospital for sick state paupers opened there, first under the auspices of the Board of Alien Commissioners and then from 1863 under that of the Board of State Charities; it was also used as a military hospital from 1864 and closed in 1866.
Arrangement: Organized in two subseries: (1) Hospital register, 1854-1855, 1865-1866 (2) Admissions to hospital, 1865-1866; Arranged within each subseries chronologically
Notes: Formerly classified under PS1 (Surgeon General’s Office) Flyleaf inscribed: Record kept by George L. Underwood, surgeon in charge of hospitals, Rainsford Island, Boston
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Department of Outdoor Poor
Register of alien immigrants aided, 1888-1893.
2 volumes
Call no.: HS19.02/1628X
Scope and Content: The Massachusetts State Board of Lunacy and Charity (1886-1898) had responsibility to monitor immigration, including examining passengers, procuring passenger lists, collecting bonds or head money, returning passengers, and, through its Dept. of Outdoor Poor, caring for alien passengers requiring medical assistance who were not committed to state institutions. A Nov. 1882 contract between the state and the U.S. Treasury Dept. had provided federal reimbursement care of alien passengers requiring care within five years of landing at Massachusetts ports. Transfer of immigration authority from the states to the federal government occurred with the federal Acts of 1891, c 551. A Feb. 1892 contract with the board allowed federal reimbursement for state care of immigrants for their first year of residence and for state deportation of such immigrants.
Arrangement: Arranged chronologically by registration date
Related Catalog Records:
Archivegrid
OCLC