.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

Series (2169 collections) CHC

Entries for the state song [Massachusetts Special Commission Relative to the Selection of an Official Song for the Commonwealth]

Part of: Special Commission Relative to the Selection of an Official Song for the Commonwealth

Entries for the state song, 1958-1965.

1 document box and partial document box
Call no.: CO38/1132X

Scope and Content: The special commission investigating the selection of an official state song was appointed in 1958 and reconstituted in 1961 and 1964.  Headed by Arthur Fiedler of the Boston Pops Orchestra, the commission ultimately recommended “All hail to Massachusetts,” by Arthur J. Marsh, adopted as the state song by St 1966, c 644.  In the course of its search the commission encouraged the submission of competing entries, as administered by this series.
Arrangement: Arranged alphabetically by composer
Notes: Transferred to Archives by Boston Symphony Orchestra Archives, from the papers of Arthur Fielder, 1983
Related Catalog Records:

Archivegrid
OCLC

Equipment and supplies reference files [Massachusetts School for the Feeble-Minded]

Part of: Massachusetts School for the Feeble-Minded

Equipment and supplies reference files, 1899-1916.

1 document box
Call no.: HS14.02/227X

Scope and Content: The Experimental School for Teaching and Training Idiotic Children conducted at the Perkins Institution and Massachusetts Asylum for the Blind from 1848 was incorporated by Massachusetts as the Massachusetts School for Idiotic and Feeble-Minded Youth in 1850.  It was renamed Massachusetts School for the Feeble-Minded in 1883 and Walter E. Fernald State School in 1925.
Arrangement: Arranged chronologically
Related Catalog Records:

Archivegrid
OCLC

Event schedules and programs [Walter E. Fernald State School]

Part of: Walter E. Fernald State School

Event schedules and programs, 1921-1958.

3 volumes and file folders (partial record center carton)
Call no.: HS14.02/880X

Scope and Content: Massachusetts Resolves 1846, c 117 appointed Commissioners on Idiocy to inquire on: the condition of idiots in the commonwealth and if anything can be done for them. The commission’s report, written by Samuel Gridley Howe of the Perkins Institution and Massachusetts Asylum for the Blind, led to the establishment by Resolves 1848, c 65 of the Experimental School for Teaching and Training Idiotic Children, located at the Perkins Institution. The school was incorporated as the Massachusetts School for Idiotic and Feeble-Minded Youth (St 1850, c 150), located near Perkins in South Boston, with Howe serving as president until his death in 1876. It was renamed the Massachusetts School for the Feeble-Minded by St 1883, c 239, reflecting the establishment of a separate asylum department for those beyond school age or not capable of being helped by the school’s instruction. Funds for the construction of a new facility in Waltham were provided by Resolves 1888, c 82, and occupation of the new site began in 1890, with the South Boston facility closing in 1892. St 1925, c 293 renamed the institution the Walter E. Fernald State School, in honor of the superintendent of the school, 1887-1924. A 2003 gubernatorial initiative to close the Fernald School (known as the Walter E. Fernald Developmental Center since 1993) by 2007 was contested during the subsequent decade, until the institution was shut down permanently in Nov. 2014.
Arrangement: Arranged chronologically
Restrictions: Mental retardation client information restricted by statutory provision MGLA c 123B, s 17. For conditions of access consult repository
Related Catalog Records:

Archivegrid
OCLC

Restrictions: Mental retardation client information restricted by statutory provision MGLA c 123B, s 17. For conditions of access consult repository

Evidence presented to the commissioners [Massachusetts Commissioners to Investigate Disturbances in Lincoln County]

Part of: Commissioners to Investigate Disturbances in Lincoln County

Evidence presented to the commissioners, 1803-1811 (Bulk: 1810-1811).

1 document box
Call no.: EA9/90X

Scope and Content: Commissioners appointed pursuant to a General Court order, Feb. 27, 1811, to investigate and recommend remedies for unrest over conflicting land claims in Lincoln County, District of Maine, met May 1-10 in several affected towns and submitted their report to Governor Elbridge Gerry on May 20.  This series consists of materials collected and considered by them in composing that report. –For an account of presentation of evidence see: Proceedings of hearings ((M-Ar)89X).  For resulting report see: Report of the commissioners ((M-Ar)88X)
Arrangement: In three subseries: (1) Documents transmitted by the governor (2) Exhibits introduced before the commissioners (3) Copies of legislation; Arranged by alpha code
Notes: Formerly part of state secretary’s: Miscellaneous collection, boxes 23-24. Original documents retained by commissioners removed in 1885-1886 to: Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar)45X)
Related Catalog Records:

Archivegrid
OCLC

Examination registers [Massachusetts Board of Registration and Discipline in Medicine]

Part of: Board of Registration in Medicine

Examination registers, 1897-1924.

3 volumes in 1 document box
Call no.: CA2.01/269

Scope and Content: The Board of Registration of Medicine, established in 1894, was placed within the Division of Registration (Dept. of Civil Service and Registration) in 1919.  It was replaced by the Board of Registration and Discipline in Medicine as of 1976, renamed the Board of Registration in Medicine again in 1979.
Arrangement: Arranged chronologically
Restrictions: Evaluative information restricted by statutory provision; MGLA c 4, s 7, cl 26(c) and c 66A.  For conditions of access, consult repository
Notes: Records for 1909-1912, 1914-1915 lacking; incomplete records for 1913 laid in v. 3.
Related Catalog Records:

Archivegrid
OCLC

Restrictions: Evaluative information restricted by statutory provision; MGLA c 4, s 7, cl 26(c) and c 66A. For conditions of access, consult repository

Executive Department letters [Massachusetts Governor]

Part of: Governor

Executive Department letters, 1853-1893.

Subseries (1): 370 volumes; 10 volumes boxed; Subseries (2): 139 volumes boxed; Subseries (3): 1 volumes boxed; Index Partial card file cabinet, Copies 1 microfilm reel ; 35 mm
Call no.: GO1/567X

Scope and Content: The governor of the Commonwealth of Massachusetts, as chief executive of the state, is responsible for administration of the executive departments and agencies; approval or rejection of all legislative enactments; preparation of the state budget; appointment of state officials; and coordination of affairs among federal government, state, and cities and towns.  The governor also serves as commander-in-chief of the state military.  Executive Department letters consist of incoming correspondence addressed to the governor relating to the administration of state government, chiefly during terms of John Andrew (1861-1866).
Arrangement: In three subseries: (1) Letterbooks; arranged by subject, thereunder chronologically; (2) Boxed letterbooks; arranged by subject, thereunder chronologically; (3) Transcripts; arranged chronologically
Notes: Transferred to Adjutant General’s Office at unknown date.  Probably arranged topically there by William Schouler, adjutant general, 1860-1866.  Transferred by the office’s war records unit to State Library in 1960s and to Archives in 1981. Also known as: Executive letterbooks. Volumes numbered 1-343, with intermediate additions. Volumes numbered W13-246, with intermediate additions and gaps
Related Catalog Records:

Archivegrid
OCLC

Executive Office of Public Safety: Budget narratives

Part of: Massachusetts Executive Office of Public Safety

Budget narratives, 1977-1987.

5 record center cartons
Call no.: PS4/1760

Arrangement: Arranged (chiefly alphabetically) by agency, thereunder chronologically by fiscal year
Related Catalog Records:

Archivegrid
OCLC

Executive Office of Public Safety: Goals and objectives files

Part of: Massachusetts Executive Office of Public Safety

Goals and objectives files, 1983-1986.

2 record center cartons
Call no.: PS4/1759X

Arrangement: Arranged by agency, thereunder chronologically
Related Catalog Records:

Archivegrid
OCLC

Executive Office of Public Safety: Legislative review files

Part of: Massachusetts Executive Office of Public Safety

Legislative review files, 1979-1987.

5 record center cartons and 2 document boxes
Call no.: PS4/1651

Scope and Content: The Executive Office of Public Safety is responsible for fighting crime in Massachusetts and ensuring the safety of the state’s citizens.  Series is created to enable the office’s secretary to influence legislation affecting the agency.
Related Catalog Records:

Archivegrid
OCLC

Executive Office of Public Safety: Secretary’s subject files

Part of: Massachusetts Executive Office of Public Safety

Secretary's subject files, 1975-1988.

52 record center cartons
Call no.: PS4/1652

Arrangement: Arranged chronologically by brief year span, thereunder alphabetically by subject
Related Catalog Records:

Archivegrid
OCLC