Part of: Massachusetts Correctional Institution, Bridgewater
Building plans, 1884-1995.
52 technical drawing sets in 3 boxes and 4 oversize plan rolls
Call no.: HS9.11/2652X
Scope and Content: Bridgewater, Mass., was the site successively of a State Almshouse (1854-1872) for so-called willing and needlessly dependent paupers, and the State Workhouse (1866-1887), for paupers convicted of misdemeanors as well as paupers generally (from 1872), and incorrigible juveniles (1869-1948). The State Workhouse was renamed the State Farm (1887-1955), which also included a State Farm Hospital for the medical needs of all inmates, as well as locals and poor admitted solely for medical treatment. The change in name was in deference to the admission of insane male paupers (1886), although it was followed by the admission of aged and physically or mentally infirm inmates of the State Prison (1890). Insane admissions were then limited for a time to criminals (1894), forming a division called the State Asylum for Insane Criminals (1895), which was renamed Bridgewater State Hospital (1909). Units at Bridgewater were later added for female prisoners (1909-1930), so-called defective delinquents (males from 1922, females 1926-1954)–mentally impaired inmates requiring segregation from standard inmate or institutionalized populations–and for drug and alcohol addicts (from 1922, females to 1930 only), eventually mostly voluntary admissions. All Bridgewater State Farm facilities and divisions (including prison, almshouse, insane, and medical hospital functions) were administered by a common superintendent. The running of the State Farm, including industries and extensive agricultural operations, relied on work performed by all capable inmates. Also located on the Bridgewater campus, 1954-1970, was the Institute for Juvenile Guidance, established as a security unit at the Industrial School for Boys, Shirley, in 1951, then transferred to Bridgewater (housed in the quarters recently vacated by the female defective delinquents unit) but remaining under the control of the Division of Youth Service (Dept. of Education) (Dept. of Youth Services from 1969). –In 1955 the Massachusetts correctional system was reorganized, so that the State Farm at Bridgewater became the Massachusetts Correctional Institution, Bridgewater, commonly called MCI Bridgewater. With this change, Bridgewater’s admittance of misdemeanor convicts (since 1866), state charges (i.e., almshouse paupers, since 1872), and aged or infirm state prisoners (since 1890) was terminated, leaving the prison population (i.e., aside from Bridgewater State Hospital) almost entirely those with alcohol or drug-related convictions. In 1958, a specialized unit serving the whole state corrections system, the Massachusetts Treatment Center of the Sexually Dangerous, was added. The population of MCI Bridgewater changed again with St 1971 c 1076, which abolished the crime of public intoxication, limiting drug and alcohol admissions to civil commitments, voluntary or otherwise; also abolished (per St 1970, c 888, s 6) was the by then controversial unit for defective delinquents (operating since 1922). The Bridgewater State Hospital serving the insane was placed under separate administration in 1987, the Old Colony Correctional Center opened in 1987, and in 1990 the MCI addiction center was placed under the Southeastern Correctional Center (SECC), which had opened in 1976. Since by 1990 the Treatment Center of the Sexually Dangerous had also become a separate unit, at that point the existence of MCI Bridgewater as an administrative entity ended. After SECC’s closing in 2002, addiction treatment was provided at the Massachusetts Alcohol and Substance Abuse Center. A Massachusetts Boot Camp for youthful offenders was located at Bridgewater from 1992 until after 2000.
Restrictions: Some restrictions apply
Notes: Transferred to Archives by Southeastern Correctional Center, Bridgewater, 2002
Related Catalog Records:
Archivegrid
OCLC
: Some restrictions apply
Part of: Massachusetts Bureau of Airport Management
Minutes of the commissioners, 1946-1948 (Bulk: 1947-1948).
1 document box
Call no.: TC4.06/661X
Scope and Content: In 1948 the Bureau of Airport Management, which supervised the General Edward Lawrence Logan Airport, was removed from the Division of Waterways and became a separate organizational entity within the Department of Public Works. Minutes of its commissioners’ weekly meetings were created to describe official actions taken on matters concerning the maintenance and operation of the airport.
Notes: These copies of the bureau’s minutes were apparently preserved by the Division of Waterways, whose personnel continued to work for the bureau on a temporary basis (Minutes, December 6, 1946), and whose director frequently attended meetings of the bureau’s commissioners
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Division of Public Assistance
Bureau of Public Assistance policy statements, 1943-1969.
1 document box
Call no.: HS5.025/562X
Scope and Content: The Massachusetts Dept. of Public Welfare has the responsibility to provide and administer a comprehensive public welfare financial assistance program (MGLA c 18 s 2). Memorandums issued by the federal Social Security Administration’s Bureau of Public Assistance through 1958 and after that by the administration proper notified the department of changes in policy and procedures affecting the administration of federally-funded public assistance plans. Files of such notifications for 1950-1952 were maintained by the department’s Division of Aid and Relief and from 1953 by its successor, the Division of Public Assistance.
Arrangement: Arranged chronologically
Related Catalog Records:
Archivegrid
OCLC
Part of: Foss, Eugene N. (Eugene Noble), 1858-1939
Business and personal records, 1938-1942.
3 document boxes
Call no.: PR13/P014X
Scope and Content: Eugene N. Foss, active in manufacturing and Democratic politics during the Progressive Era, was governor of Massachusetts, 1911-1914.
Notes: Business and personal records of Eugene N. Foss apparently comprised part of Foss’s estate. They include checkbooks and receipts from the estate, 1938-1942, the Suburban Realty Corporation (Boston), 1938-1939, and the Massachusetts Bond & Mortgage Co. (Boston), 1939-1940; also military draft data and correspondence regarding wartime workers at the Maverick Mills and Northern Rayon Weaving Mills, 1942-1943
Related Catalog Records:
Archivegrid
OCLC
Part of: Cushing Hospital
Business manager reports, 1960-1976.
1 record center carton and partial document box
Call no.: HS6.20/2667X
Scope and Content: Cushing Hospital in Framingham, Mass., intended for the care and custody of elderly persons, was purchased by the Commonwealth from the federal government in 1955, opened in 1957 under the Dept. of Mental Health, transferred to the Dept. of Public Health in 1984, and closed in 1991.
Arrangement: Arranged chronologically
Notes: Transferred to Archives by Tewksbury Hospital, Tewksbury, Mass., Mar. 1999
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Center for Health Information and Analysis
Business meeting minutes, 1968-2012.
42 record center cartons
Call no.: HS26/2685
Scope and Content: Setting of rates to be paid by Massachusetts state agencies to health care institutions (and, from 1975, the approval of all hospital rate increases) was the responsibility successively of the Division of Hospital Costs and Finances (1954-1962, within the Commission on Administration and Finance), the Bureau of Hospital Costs and Finances (1963-1968, within the Executive Office for Administration and Finance), and the Rate Setting Commission (1968-1996, within the Executive Office of Human Services (Executive Office of Health and Human Services from 1992)–also known as the Massachusetts Rate Setting Commission). The commission was succeeded in 1996 by the executive office’s Division of Health Care Finance and Policy (DHCFP). From 2003 rates for hospitals were set by EOHSS itself, as were rates for other health care institutions from 2012, when the division was succeeded by the Center for Health Information and Analysis (CHIA). The center, tasked with collecting and providing analysis of data to assist in the formulation of health care policy, continues to maintain rate setting records. Public hearings convened by the current rate setting agency are required in order to adopt or amend rates or related regulations. After issuing notice, holding hearings, and observing a public comment period, the agency files rules and regulations with the state secretary for codification in the Code of Massachusetts Regulations (CMR).
Related Catalog Records:
Archivegrid
OCLC
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
Part of: Governor's Chief of Operations
Cabinet meeting agendas, 1974-1978.
3 record center cartons
Call no.: GO13/597
Scope and Content: The governor’s chief of operations, known at least in the first term (1975-1979) of Michael Dukakis as the governor’s cabinet coordinator, oversees and coordinates the work of the secretariats comprising the governor’s cabinet. This responsibility includes preparation of cabinet meeting agendas. –Series currently includes files from term of Michael Dukakis (1975-1979). Dukakis (1975-1979) files include minutes, memorandums, and reports, unless otherwise indicated on finding aid; executive sessions are separately designated and filed.
Arrangement: Arranged chronologically by term, thereunder chronologically. Arranged chronologically in reverse order
Notes: MSD 3/101, 201 previously subseries (1): Cabinet meeting minutes in: Administrative files (now disbanded); MSD 3/303-304 previously part of subseries (2): Subject files: in Administrative files
Related Catalog Records:
Archivegrid
OCLC
Part of: Westfield State Sanatorium (Mass.).
Cancer inpatient case files, 1937-1952.
120 record center cartons
Call no.: HS6.09/1340X
Scope and Content: Westfield State Sanatorium, renamed Western Massachusetts Hospital in 1962, provided care and treatment of cancer patients from 1937 to 1974. Case files were kept by sanatorium medical staff to provide a medical history and treatment record for each patient.
Arrangement: Arranged by case no./chronologically
Restrictions: Public health hospital/clinic client information restricted by statutory provision MGLA c 111, s 70. For conditions of access consult repository
Notes: Transferred to Archives, Aug.-Sept. 1982
Related Catalog Records:
Archivegrid
OCLC
: Public health hospital/clinic clinet information restricted by statutory provision MGLA c 111, s 70. For conditions of access consult repository
Part of: Massachusetts Geographic Board
Card file of Massachusetts place names, 1932.
ca. 9000 cards in 2 record center cartons; Photostatic copies: 0.37 cubic feet (1 volume)
Call no.: CO30/767X
Scope and Content: The Massachusetts Geographic Board was established by the governor at the request of the United States Geographic Board to prepare an accurate listing of Massachusetts place names. This card file is the result of the board’s compilation of 6,000 such names.
Arrangement: In two subseries: (1) Card file; arranged by type of physical feature, thereunder by country, and then alphabetically by name. (2) Commissioners’ report; arranged alphabetically by name
Related Catalog Records:
Archivegrid
OCLC