Part of: Governor’s External Relations Office
Correspondence with other states and countries, 1965-1981.
2 and 1 partial record center cartons and 2 document boxes
Call no.: GO5/405X
Scope and Content: As the unit responsible for managing the governor’s mail, the Governor’s Correspondence Office maintained these files of correspondence between the governor and citizens or officials of other state and foreign countries.
Arrangement: In three subseries: (1) General (2) States (3) Foreign countries
Related Catalog Records:
Archivegrid
OCLC
Part of: Division of Milk Control
Cost studies, 1954-1969.
1 record center carton
Call no.: EN2.04/2495X
Scope and Content: In 1934 Massachusetts established the Milk Control Board within the Dept. of Agriculture; in 1941 the Division of Milk Control was established under the supervision and control of a reconstituted Milk Control Board, replaced by the Milk Control Commission in 1953. Both bodies were abolished in 1983.
Arrangement: Arranged by marketing area
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Council
Council files, 1784-1983.
2 record center cartons and 250 document boxes, petitions from selected files, 1 doc. box
Call no.: GC3/378
Scope and Content: By its constitutional and statutory authority to provide advice and consent to the governor, the Council approves, among others, the appointments of judicial and quasi-judicial officers, the adjournment or prorogation of the General Court, the granting of pardons, and warrants authorizing expenditures from the Treasury. Council files contain letters and memoranda submitted by state agencies and offices communicating their intent to take actions that require the approval of the governor and his council as well as resolutions and orders issued by the governor and council. The content of the files varies over time as do the actions that require approval. –Petitions relating to slavery removed from individual files for digitization and now stored separately. –Correspondence consists of copies of letters from Council executive secretary communicating Council actions to appointees or other affected state officials. –Related records, 1913-1973, are in: Special reports and hearing transcripts ((M-Ar)774)
Arrangement: In two subseries: (1) Files; arranged chronologically (2) Correspondence, 1953-1960; arranged alphabetically by state agency, thereunder chronologically in reverse order
Notes: Boxes numbered: 0-249
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Council on the Arts and Humanities
Council meeting files, 1969-1989 (Bulk: 1976-1989).
3 record center cartons
Call no.: AF10/2173X
Scope and Content: The Massachusetts Council on the Arts and Humanities (1966) and the Massachusetts Arts Lottery Council (1980) were abolished and succeeded in their functions by the Massachusetts Cultural Council, effective 1990.
Arrangement: Arranged chronologically
Notes: Box 1: Apr. 1969-June 1982. Box 2: June 1982-Jan. 1987. Box 3: Mar. 1987-Nov. 1989
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Hazardous Waste Facility Site Safety Council
Council meeting files, 1980-1995.
5 record center cartons and 1 document box
Call no.: EN13/2075X
Scope and Content: The Hazardous Waste Facility Site Safety Council was an independent Massachusetts state agency responsible in conjunction with the Dept. of Environmental Management and the Dept. of Environmental Protection for overseeing siting of hazardous waste treatment facilities from 1980 to 1996. Siting process as administered by the council included receiving and reviewing developer’s proposal and facilitating negotiations among developer and affected communities prior to the reaching of a siting agreement declared operative by the council. The full council met one or more times monthly to coordinate these activities; series was created to record its proceedings and votes.
Arrangement: Arranged chronologically
Notes: Includes audio cassettes. Files for Sept. 1987-June 1989 lacking
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Hazardous Waste Facility Site Safety Council
Council member files, 1980-1996.
1 record center carton
Call no.: EN13/2077X
Scope and Content: The Hazardous Waste Facility Site Safety Council was an independent Massachusetts state agency responsible in conjunction with the Dept. of Environmental Management and the Dept. of Environmental Protection for overseeing siting of hazardous waste treatment facilities from 1980 to 1996. Siting process as administered by the council included receiving and reviewing developer’s proposal and facilitating negotiations among developer and affected communities prior to the reaching of a siting agreement declared operative by the council. Series was created to administer appointment, orientation, payment, and resignation of council members.
Restrictions: Evaluative/personal information restricted by statutory provision MGLA c 4, s 7, d 26(c) and c66A. For conditions of access consult repository
Related Catalog Records:
Archivegrid
OCLC
: Evaluative/personal information restricted by statutory provision MGLA c 4, s 7, d 26(c) and c66A. For conditions of access consult repository
Part of: Massachusetts Council on the Arts and Humanities
Council minutes, 1966-1989.
1 record center carton
Call no.: AF10/781X
Scope and Content: The Massachusetts Council on the Arts and Humanities (1966) and the Massachusetts Arts Lottery Council (1980) were abolished and succeeded in their functions by the Massachusetts Cultural Council, effective 1990.
Arrangement: Arranged chronologically
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Council
Council pardon files, 1784-2002.
36 record center cartons and 315 document boxes
Call no.: GC3/328
Scope and Content: By its constitutional authority to provide advice and consent to the governor, the Council approves the granting of pardons, including commutations and respites (Const Pt 2, C 2, S 1, Art 8). Pardon files include all relevant information concerning petitions for pardons and commutations that the governor has approved and now require the Council’s endorsement. –Each file may contain petitions for pardon sent to the governor by or on behalf of a person convicted of a crime; reports and recommendations from the Parole Board (known in this capacity as the Advisory Board of Pardons), which include a description of each offense and conviction for which a pardon is sought; letters opposing or supporting the pardon, including those of recommendation verifying the applicant’s period of good citizenship; correspondence among interested parties concerning the status of petitions; and a copy of the letter from the governor to the Council advising it of his decision. Some files contain transcripts of hearings. Included is one document box containing typewritten alphabetical lists of persons pardoned in 1963, 1964, 1969, and 1970 and one containing sets of index cards of persons pardoned, 1953-1964. –For additional files see: Council files ((M-Ar)378). For related materials, 1861-1890, see: Massachusetts. Governor. Executive department letters ((M-Ar)567X). For a listing of other related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936)((M-Ar)161X)
Arrangement: Arranged chronologically by year or year span, thereunder alphabetically by petitioner
Restrictions: Correspondence: Evaluative information restricted by statutory provision; for conditions of access consult repository; MGLA c 4, s 7, c 26 (c) and c 66A
Related Catalog Records:
Archivegrid
OCLC
: Correspondence: Evaluative information restricted by statutory provision; for conditions of access consult repository; MGLA c 4, s 7, c 26 (c) and c 66A
Part of: Massachusetts Developmental Disabilities Council
Council records, 1975-2000.
8 record center cartons
Call no.: AF23/2388
Scope and Content: The Massachusetts Developmental Disabilities Council (MDDC) was established by executive order in 1975 as an independent state agency (though placed within the Executive Office for Administration and Finance) funded by the federal government to work with the Commonwealth to better support persons with developmental disabilities and their families. The council assists the Commonwealth in carrying out its requirements for participation in P.L. 106-402 (Developmental Disabilities Act of 2000), precursor and successor legislation, or in any federal grant program that would provide funds for services to developmentally disabled individuals. It serves as the designated State Agency under P.L. 106-402, and receives funds made available to the Commonwealth as above. The council develops and submits a State Plan including the specifications of federal and state priority area activities , and has the final authority in making grants under the State Plan.
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Council
Council records on the northeastern boundary of Maine, 1842.
1 file folder (partial document box)
Call no.: GC3/1703X
Scope and Content: The Commonwealth had a continuing interest in the United States-Great Britain dispute over the northeastern boundary of Maine, from the Revolution to the Webster-Ashburton Treaty of 1842: to 1820, as the state of which the District of Maine formed a part; from 1820, and pursuant to St 1819, c 161, an act to provide for separation of the District of Maine as a state, as the holder of title to certain Maine public lands. Series relates to the appointment by the Council of commissioners to represent Massachusetts interests in negotiations prior to the 1842 treaty.
Arrangement: Arranged chronologically
Notes: Formerly part of state secretary’s: Miscellaneous collection
Related Catalog Records:
Archivegrid
OCLC