Part of: Massachusetts Department of Public Works
Report of 1938 flood and hurricane, 1939.
2 volumes in 1 document box
Call no.: TC4/1297X
Scope and Content: The Dept. of Public Works and its successor from 1992, the Massachusetts Highway Department, have been responsible for development and maintenance of all state highways and bridges in the Commonwealth. Following the flood of 1936 and the hurricane of 1938, the department sponsored surveys of high-water data by the Massachusetts Geodetic Survey to assist in assessing damage to these facilities. Series consists of two mimeographed reports created after the 1938 survey (Mass. WPA (Works Progress Administration) Project no. 16565): (1) High water data: floods of March 1936 and September 1938 in Massachusetts–with river descriptions including location/bridge site and high water measurements in 1936 and 1938; flood profile charts give data in graphic form (2) Storm-tide hurricane of September 1938 in Massachusetts–with statistical tables showing relation of storm tide height to tidal plains and data at tidal bench marks. Tidal storm data charts give data in graphic form with accompanying maps.
Notes: Running title: 1938 flood and hurricane report; Report date supplied by Library of Congress
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Department of Public Works
Title search of Charlestown State Prison, 1837-1957 (Bulk: 1837-1945).
1 volume
Call no.: TC4/1298X
Scope and Content: The Dept. of Public Works and its successor from 1992, the Massachusetts Highway Department, have been responsible for development and maintenance of all state highways in the Commonwealth. St 1956, c 675 authorized transfer of the land and buildings of the former state prison in the Charlestown district of Boston to the Dept. of Public Works for highway purposes, necessitating an examination of title to the land.
Arrangement: Arranged chronologically
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Department of Public Works
Town road project annotated maps, 1912-1974.
3 record center cartons
Call no.: TC4/1160X
Scope and Content: St 1892, c 338 appointed a commission to investigate the condition of roads in Massachusetts, issue a report, and draft a bill providing for the improvement of the highways. This resulted in St 1893, c 476 (rev. St 1894, c 497), which established the Massachusetts Highway Commission, along with a procedure to designate state highways, and funding to be dispersed by the commission. –With St 1900, c 432 and St 1901, c 433 the commission (replaced by St 1919, c 350, ss 111, 113 with a Division of Highways within the Dept. of Public Works) was directed to assist counties and municipalities in the construction and maintenance of county and town roads even in towns where there were no state highways. St 1909, c 454 relieved certain towns from payment of the cost of repairs to state highways. Various laws directed the use of automobile fees collected by the state to fund highways and roads. St 1921, c 112 was the first to make reference to amending section 34 of MGL c 90, initiating what is still referred to as the Chapter 90 program. St 1925, c 288 further amended the section, making first reference to a so-called highway fund. The term was used until St 2009, c 25, s 81 substantially changed the section, directing the fees to a Commonwealth Transportation Fund.
Arrangement: Arranged by U.S. Geological Survey quadrangle numbers
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Executive Office of Human Services
Departmental annual reports, 1985-1987.
1 document box
Call no.: HS1/1852X
Scope and Content: Since 1971 the Executive Office of Human Services (Executive Office of Health and Human Services since 1992) has been responsible through its constituent agencies for the delivery of a wide range of services to persons with financial, health, social, protective, rehabilitation, and correctional needs. Its role is one of management and fiscal oversight, coordination of interagency planning and program development, and policy analysis. Series was derived from: Social policy correspondence ((M-Ar)1851X)) and consists of printed and other reports including statistical material submitted by constituent departments to the executive office. Agencies represented: Dept. of Social Services, Dept. of Youth Services, Office for Children.
Arrangement: Arranged by department
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Executive Office of Human Services
Departmental legislative reference files, 1987-1991.
3 record center cartons
Call no.: HS1/1933
Scope and Content: Since 1971 the Executive Office of Human Services (Executive Office of Health and Human Services since 1992) has been responsible through its constitutent agencies for the delivery of a wide range of services to persons with financial, health, social, protective, rehabilitation, and correctional needs. Its role is one of management and fiscal oversight, coordination of interagency planning and program development, and policy analysis. Series is created to oversee and support departmental legislative offices and initiatives.
Arrangement: Arranged by agency, thereunder generally chronologically
Related Catalog Records:
Archivegrid
OCLC
Part of: Boston State Hospital
Departmental monthly reports, 1946-1947.
1 document box
Call no.: HS7.10/335X
Scope and Content: The Boston Lunatic Hospital was established as a municipal agency in 1839; it was renamed Boston Insane Hospital in 1897. It was made a Massachusetts state agency under the name Boston State Hospital in 1908 and closed in 1981.
Arrangement: Arranged chronologically by month
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Department of Mental Health
Departmental personnel manual, 1964.
1 document box
Call no.: HS7/1397X
Scope and Content: Pursuant to MGLA c 19, the Dept. of Mental Health fulfills its responsibilities toward mentally ill persons in Massachusetts through a comprehensive program of services and facilities. (It exercised a similar function for the mentally retarded until 1986, when a separate Dept. of Mental Retardation was established). In administering such services the department is responsible for personnel policies in mental health and mental retardation facilities under its jurisdiction. To standardize personnel procedures and practices for these facilities, the department prepared a department-wide personnel manual.
Related Catalog Records:
Archivegrid
OCLC
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
Part of: Office of Campaign and Political Finance
Depository candidate filings, 1974-2007.
198 record center cartons
Call no.: CF1/874
Scope and Content: The director of campaign and political finance administers through this office the laws of the Commonwealth regulating political campaigns. Persons seeking election to county or statewide office are required to designate a Massachusetts national bank or trust company as a depository for campaign funds and to report their campaign finances twice monthly to the director. 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 Certificates of appointment of depository (CPF D103); Campaign finance reports (CPF D102), and reports of General contributions (CPF D106), and Fund-raising contributions (CPF D107).
Arrangement: Arranged in chronologically progressive sequences, thereunder alphabetically by candidate name
Notes: Files of each candidate grouped under last contested date; may include those from: Nondepository candidate filings
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Reformatory Prison for Women
Deprivation of privilege logbook, 1877-1882.
1 volume (partial record center carton)
Call no.: HS9.06/829X
Scope and Content: The Reformatory Prison for Women was opened in Sherborn in 1877. It was renamed the Reformatory for Women by St 1911, c 181, and because of a redrawn boundary line its fuller designation was changed from the Reformatory for Women at Sherborn to the Reformatory for Women at Framingham by St 1932, c 180, s 24. Under St 1955, c 770 it received its current name, the Massachusetts Correctional Institution, Framingham.
Arrangement: Arranged chronologically
Related Catalog Records:
Archivegrid
OCLC