.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

Series (2169 collections) CHC

Commission files [Massachusetts Commissioners to Quiet Settlers in Waldoborough]

Part of: Commissioners to Quiet Settlers in Waldoborough

Commission files, 1803-1804.

1 file folder (partial document box)
Call no.: EA13/853X

Scope and Content: Resolves 1802, c 123 provided that commissioners be designated by the governor to fix terms of awards from Henry Knox, principal proprietor, to settlers without title in Waldoborough, Waldo Patent, District of Maine.  Commission files were created in fulfilling this function.
Arrangement: Arranged chronologically
Related Catalog Records:

Archivegrid
OCLC

Commission files [Massachusetts Commissioners to Quiet Settlers on the Waldo Claim]

Part of: Commissioners to Quiet Settlers on the Waldo Claim

Commission files, 1763-1799.

8 file folders (partial document boxes)
Call no.: EA5/854X

Arrangement: In two subseries: (1) Working papers (2) Background files; Arranged within each subseries chronologically
Related Catalog Records:

Archivegrid
OCLC

Commission files [Massachusetts Records Laws Study Commission]

Part of: Records Laws Study Commission

Commission files, 1964-1965.

1 document box
Call no.: CO52/2229X

Scope and Content: Pursuant to Resolves 1963, c 60, the Massachusetts General Court established an unpaid special commission including five members of the legislature, designees of the commissioner of administration, state secretary, attorney general, and state librarian, and appointees of the Massachusetts Historical Society and the Boston chapter of the American Records Management Association, to study records laws of Massachusetts. The commission’s mandate was extended by Resolves 1964, c 5, and Resolves 1965, c 2, and filed its report in Feb. 1965.
Arrangement: Arranged chronologically
Notes: Transferred to Archives from Massachusetts State Library
Related Catalog Records:

Archivegrid
OCLC

Commission files [Massachusetts Special Commission on the Structure of the State Government]

Part of: Special Commission on the Structure of the State Government

Commission files, 1950-1954 (Bulk: 1952-1953).

8 record center cartons
Call no.: CO61/2227X

Scope and Content: Resolves 1949, c 75 provided for an investigation and study by a special commission relative to an examination of the structure of the state government of Massachusetts with a view to elimination of duplications of functions, improvement of operations, and abolishment or consolidation of agencies, thereby reducing the costs of government and the burden of taxation.  Resolves 1950, c 36 and c 76 increased its scope to include consideration of an economic commission, a women’s business board, and protections for public employees.  It consisted originally of twelve legislative and gubernatorial appointees; Resolves 1950, c 83 and Resolves 1954, c 12 each increased its membership by two.  Resolves 1951, c 10, Resolves 1952, c 28, Resolves 1953, c 17, and Resolves 1954, c 12 successively extended the commission’s tenure in order to issue a final report to the General Court, from the original date of Mar. 31, 1951 to Mar. 15, 1954. –The commission issued fifteen reports, some of which formed the basis of legislation, as follows: (1) Progress report–1950 H 2685.  (2) Survey of overall problems–1950 H 2126.  (3) Utility and small purchases, unclaimed checks, commission procedures–1951 H 2186. Cf. St 1951, c 759.  (4) Industrial relations–1951 H 2523. Cf. St 1952, c 630.  (5) Public welfare and youth services–1951 H 2591.  Cf. St, 1951, c 801;  St 1952, c 602, c 605.  (6) Cigarette tax stamp–1951 H 2880.  (7) Education–1952 H 2051.  Cf. St 1952, c 499, c 585, c 630.  (8) Conservation–1952 H 2032.  Cf. St 1952, c 480, c 501, c 563, c 622.  (9) Public safety–1952 H 2400. Cf. St 1952, c 541.  (10) Restudy of parts of 4th and 9th reports–1952 H 2199.  Cf. St 1953, c 644.  (11) Building construction–1953 H 2575.  Cf. St 1953, c 612.  (12) Dept. of Corporations and Taxation–1953 H 2828.  Cf. St 1953, c 654.  (13) Public health–1953 H 200.  Cf. St 1954, c 581.  (14) Personnel administration–1953 H 2352.  Cf. St 1954, c 597, c 680.  (15) Salaries of state officers and employees subject to MGL c 30, s 46–1954 H 2600.  Cf. St 1954, c 407, c 453.
Arrangement: Arranged chiefly alphabetically by subject
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)
Related Catalog Records:

Archivegrid
OCLC

Commission member files [Massachusetts Governor’s Commission on Mental Retardation]

Part of: Massachusetts Governor's Commission on Mental Retardation

Commission member files, 1993-2008.

1 document box
Call no.: GO47/2676X

Scope and Content: The U.S. District Court for the District of Massachusetts 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

Commission minutes [Massachusetts Department of Public Utilities]

Part of: Department of Public Utilities

Commission minutes, 1919-1965.

153 volumes in 22 record center cartons
Call no.: CA3/386

Scope and Content: The Dept. of Public Utilities was established in 1919, combining the functions of the Board of Gas and Electric Light Commissioners and of the Public Service Commission, which were abolished.
Arrangement: Arranged chronologically
Related Catalog Records:

Archivegrid
OCLC

Commission minutes [Massachusetts Division of Building Construction]

Part of: Division of Capital Planning and Operations

Commission minutes, 1952-1958 (Bulk: 1958).

1 document box
Call no.: AF5/422X

Scope and Content: The Massachusetts Public Building Commission (1947-1953) was replaced successively by the Division of Building Construction (Commission on Administration and Finance) (1953-1962), the Bureau of Building Construction (Central Services Division, Executive Office for Administration and Finance) (1963-1981), the Division of Capital Planning and Operations (Executive Office for Administration and Finance) (1981-1998), and the Division of Capital Asset Management and Maintenance (Executive Office for Administration and Finance) (1998-present).
Arrangement: Arranged chronologically
Notes: Includes December 1952-January 1953 (incomplete); 1958 only
Related Catalog Records:

Archivegrid
OCLC

Commission on Interstate Cooperation: Correspondence file

Part of: Massachusetts Commission on Interstate Cooperation

Correspondence file, 1946-1966 (Bulk: 1965).

1 document box
Call no.: SC17/737X

Scope and Content: The commission was responsible for coordinating agreements with other states on matters that benefit by reciprocity or interstate standards, such as labor and commerce, law enforcement, and provision of human services.  These history materials were created for reference purposes, to assist the commission in understanding its mandate.  The file includes typescript, carbon, and photocopied materials relating to the creation, authority, and jurisdiction of the commission and its membership.
Notes: These materials were brought together after the dissolution of the commission, from records discarded by them. Collated 1988
Related Catalog Records:

Archivegrid
OCLC

Commission on Interstate Cooperation: Minutes

Part of: Massachusetts Commission on Interstate Cooperation

Minutes, 1937-1965.

1 document box
Call no.: SC17/736X

Scope and Content: The commission was responsible for coordinating agreements with other states on matters that benefit by reciprocity or interstate standards, such as labor and commerce, law enforcement, and provision of human services.  To fulfill this mandate, the commission held meetings and public hearings as recorded in these minutes.
Arrangement: Arranged chronologically
Notes: Minutes from 1966 until the commission’s dissolution in 1988 were dictated by the agency
Related Catalog Records:

Archivegrid
OCLC

Commission petition docket books [Massachusetts Department of Public Utilities]

Part of: Department of Public Utilities

Commission petition docket books, 1919-1946.

14 volumes in 6 document boxes
Call no.: CA3/574

Scope and Content: The Dept. of Public Utilities was established in 1919, combining the functions of the Board of Gas and Electric Light Commissioners and of the Public Service Commission, which were abolished.
Arrangement: Arranged by docket number
Related Catalog Records:

Archivegrid
OCLC